This company is commonly known as Alvechurch Investments Limited. The company was founded 20 years ago and was given the registration number 05000719. The firm's registered office is in NARBERTH. You can find them at Upper Chapel Hill House, Templeton, Narberth, Pembrokeshire. This company's SIC code is 66110 - Administration of financial markets.
Name | : | ALVECHURCH INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05000719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Chapel Hill House, Templeton, Narberth, Pembrokeshire, United Kingdom, SA67 8SQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Chapel Hill House, Templeton, Narberth, United Kingdom, SA67 8SQ | Secretary | 19 December 2003 | Active |
Upper Chapel Hill House, Templeton, Narberth, United Kingdom, SA67 8SQ | Director | 19 December 2003 | Active |
Upper Chapel Hlll House, Templeton, Narberth, United Kingdom, SA67 8SQ | Director | 19 December 2003 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 19 December 2003 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 19 December 2003 | Active |
Mrs Angela Helen Lowry | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Chapel Hill House, Templeton, Narberth, United Kingdom, SA67 8SQ |
Nature of control | : |
|
Mr Christopher David Lowry | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Chapel Hlll House, Templeton, Narberth, United Kingdom, SA67 8SQ |
Nature of control | : |
|
Mrs Angela Helen Lowry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Bittell Lane, Birmingham, United Kingdom, B45 8NS |
Nature of control | : |
|
Mr Christopher David Lowry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Bittell Lane, Birmingham, United Kingdom, B45 8NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Officers | Change person secretary company with change date. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.