UKBizDB.co.uk

R A ALEXANDER CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R A Alexander Consulting Ltd. The company was founded 8 years ago and was given the registration number 09774307. The firm's registered office is in BENFLEET. You can find them at 203 London Road, Hadleigh, Benfleet, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:R A ALEXANDER CONSULTING LTD
Company Number:09774307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:203 London Road, Hadleigh, Benfleet, England, SS7 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wesco Villa, Peverel Avenue, Nounsley, United Kingdom, CM3 2NA

Director11 September 2015Active

People with Significant Control

Miss Claire Victoria Davis
Notified on:25 September 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Wesco Villa, Peverel Avenue, Chelmsford, England, CM3 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lorraine Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Wesco Villa, Peverel Avenue, Hatfield Peveral, United Kingdom, CM3 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Claire Victoria Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Wesco Villa, Peverel Avenue, Hatfield Peveral, United Kingdom, CM3 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Antony Alexander
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Hadleigh Business Centre, 351 London Road, Benfleet, United Kingdom, SS7 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorraine Alexander
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Wesco Villa, Peverel Avenue, Hatfield Peveral, United Kingdom, CM3 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-08-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Address

Change registered office address company with date old address new address.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Capital

Capital allotment shares.

Download
2016-03-15Capital

Capital allotment shares.

Download
2016-02-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.