This company is commonly known as Any Alpha Ltd. The company was founded 6 years ago and was given the registration number 11270822. The firm's registered office is in ROCHDALE. You can find them at Jml Accountancy, 64 Drake Street, Rochdale, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ANY ALPHA LTD |
---|---|---|
Company Number | : | 11270822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Ivy Road, London, England, NW2 6SX | Director | 29 January 2024 | Active |
12, Tenby Terrace, Halifax, England, HX1 4PU | Director | 01 July 2022 | Active |
17 Flat 3, Harwood Road, London, England, SW6 4QP | Director | 05 December 2023 | Active |
42, Albert Street, Cheltenham, England, GL50 4HS | Director | 02 February 2020 | Active |
21b, Victoria Road, Stoke-On-Trent, England, ST4 2HE | Director | 03 October 2021 | Active |
51, Rous Road, Newmarket, England, CB8 8DH | Director | 04 November 2022 | Active |
Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA | Director | 22 March 2018 | Active |
Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA | Director | 02 February 2020 | Active |
117, Robin Hey, Leyland, England, PR26 7UP | Director | 28 April 2022 | Active |
165, George Lambton Avenue, Newmarket, England, CB8 0BN | Director | 30 December 2022 | Active |
165, George Lambton Avenue, Newmarket, England, CB8 0BN | Director | 04 October 2022 | Active |
Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA | Director | 14 March 2019 | Active |
33, Twybridge Way, London, England, NW10 0SU | Director | 21 August 2023 | Active |
Mr Desmond Mccann | ||
Notified on | : | 29 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Ivy Road, London, England, NW2 6SX |
Nature of control | : |
|
Mr Zoraiz Habib Bakht | ||
Notified on | : | 05 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Flat 3, Harwood Road, London, England, SW6 4QP |
Nature of control | : |
|
Mr Dejesh Kantibhai Patel | ||
Notified on | : | 21 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Twybridge Way, London, England, NW10 0SU |
Nature of control | : |
|
Mr Matthew Gordon Goodman | ||
Notified on | : | 25 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Rous Road, Newmarket, England, CB8 8DH |
Nature of control | : |
|
Mr Kevin Roy Lord | ||
Notified on | : | 30 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 165, George Lambton Avenue, Newmarket, England, CB8 0BN |
Nature of control | : |
|
Mr Kevin Roy Lord | ||
Notified on | : | 04 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 165, George Lambton Avenue, Newmarket, England, CB8 0BN |
Nature of control | : |
|
Mr Faicel Attar | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | Syrian |
Country of residence | : | England |
Address | : | 12, Tenby Terrace, Halifax, England, HX1 4PU |
Nature of control | : |
|
Mr Kostakis Konstantinou | ||
Notified on | : | 03 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | Cypriot |
Country of residence | : | England |
Address | : | 117, Robin Hey, Leyland, England, PR26 7UP |
Nature of control | : |
|
Mr James Berry | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA |
Nature of control | : |
|
Mr Bruce John Jones | ||
Notified on | : | 20 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21b, Victoria Road, Stoke-On-Trent, England, ST4 2HE |
Nature of control | : |
|
Mr Shahid Jamil | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jml Accountancy, 64 Drake Street, Rochdale, United Kingdom, OL16 1PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-03 | Officers | Appoint person director company with name date. | Download |
2024-03-02 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.