UKBizDB.co.uk

THE ALEXIUS PRESS LIMITED

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

This company is commonly known as The Alexius Press Limited. The company was founded 33 years ago and was given the registration number 02571962. The firm's registered office is in ELSTREE. You can find them at C/o Azr Limited, Catalyst House 720 Centennial Court, Elstree, Hertfordshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:THE ALEXIUS PRESS LIMITED
Company Number:02571962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:C/o Azr Limited, Catalyst House 720 Centennial Court, Elstree, Hertfordshire, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114 Sandhurst Road, Kingsbury, London, NW9 9LN

Secretary04 July 2006Active
114 Sandhurst Road, Kingsbury, London, NW9 9LN

Director-Active
5 College Road, Bromley, BR1 3PT

Director26 July 2003Active
8 Bartrams Lane, Hadley Wood, Barnet, EN4 0EH

Secretary02 December 1996Active
3 Carisbrook, Colney Hatch Lane, London, N10 1EJ

Secretary01 May 1996Active
22 Oldfield Road, Bexleyheath, DA7 4DX

Secretary23 April 2003Active
22 Oldfield Road, Bexleyheath, DA7 4DX

Secretary-Active
3 Carisbrook, Colney Hatch Lane, London, N10 1EJ

Director20 March 1996Active
22 Oldfield Road, Bexleyheath, DA7 4DX

Director05 June 2000Active
Villa Oceana Broadlands Road, Crossway Goodington, Torbay, TQ4 5NY

Director13 March 1997Active
22 Oldfield Road, Bexleyheath, DA7 4DX

Director-Active
5 College Road, Bromley, BR1 3PT

Director06 July 1992Active

People with Significant Control

Mr John Lomer Adamson
Notified on:30 November 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:Catalyst House, 720 Centennial Court, Elstree, England, WD6 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Address

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

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Officers

Termination director company with name termination date.

Download
2013-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.