UKBizDB.co.uk

THE ALCHEMY CARTA LIMITED

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

This company is commonly known as The Alchemy Carta Limited. The company was founded 44 years ago and was given the registration number 01492076. The firm's registered office is in LEICESTER. You can find them at St Mary's Mill Unit 43 Faircharm Trading Estate, Evelyn Drive, Leicester, . This company's SIC code is 32130 - Manufacture of imitation jewellery and related articles.

Company Information

Name:THE ALCHEMY CARTA LIMITED
Company Number:01492076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1980
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32130 - Manufacture of imitation jewellery and related articles

Office Address & Contact

Registered Address:St Mary's Mill Unit 43 Faircharm Trading Estate, Evelyn Drive, Leicester, England, LE3 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Gorham Rise, Broughton Astley, Leicester, LE9 6QR

Secretary-Active
St Mary's Mill, Unit 43 Faircharm Trading Estate, Evelyn Drive, Leicester, England, LE3 2BU

Director01 January 2011Active
10 Gorham Rise, Broughton Astley, Leicester, LE9 6QR

Director-Active
Wolsey House, 15 Main Street, Fleckney, LE8 8AP

Director-Active
St Mary's Mill, Unit 43 Faircharm Trading Estate, Evelyn Drive, Leicester, England, LE3 2BU

Director01 January 2011Active
37 Portia Avenue, Shirley, Solihull, B90 2NW

Director01 January 2007Active
Wolsey House, 15 Main Street, Leicester, LE8 8AP

Director-Active
10 Gorham Rise, Broughton Astley, Leicester, LE9 6QR

Director-Active
6 Compton Close, Loughborough, LE11 3SF

Director01 January 1999Active

People with Significant Control

Mr. David Geoffrey Kayson
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:10, Gorham Rise, Leicester, United Kingdom, LE9 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Trevor Phillipson
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Wolsey House, 15 Main Street, Leicester, United Kingdom, LE8 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Capital

Capital variation of rights attached to shares.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-03-23Address

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

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Resolution

Resolution.

Download
2017-01-05Capital

Capital allotment shares.

Download
2017-01-05Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.