ALEXRIDGE LIMITED - BELPER
Company Profile | Company Filings |
Overview
ALEXRIDGE LIMITED is a Private Limited Company from BELPER and has the status: Active.
ALEXRIDGE LIMITED was incorporated 28 years ago on 21/07/1995 and has the registered number: 03082712. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
ALEXRIDGE LIMITED was incorporated 28 years ago on 21/07/1995 and has the registered number: 03082712. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
ALEXRIDGE LIMITED - BELPER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
UNIT 6
BELPER
DERBYSHIRE
DE56 1SW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD STEWART HALL | Oct 1971 | British | Director | 1999-09-18 | CURRENT |
DAVINIA JACLYN LAUDER YORK | Jul 1980 | British | Director | 2021-04-29 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-07-21 UNTIL 1995-10-20 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-07-21 UNTIL 1995-10-20 | RESIGNED | ||
MR IAN COLIN ROWLANDS | Jul 1947 | British | Director | 1998-07-01 UNTIL 1999-09-18 | RESIGNED |
MR FREDERICK EMMANUEL COZIER | Jun 1949 | British | Director | 1995-10-20 UNTIL 1998-07-01 | RESIGNED |
MRS CORAL COZIER | Sep 1951 | Secretary | 1995-10-20 UNTIL 1998-07-01 | RESIGNED | |
MARGARET ROWLANDS | May 1933 | Secretary | 1998-07-01 UNTIL 1999-09-18 | RESIGNED | |
JOSE CHRISTINE FRANCES ROWE | British | Secretary | 2002-10-15 UNTIL 2017-08-02 | RESIGNED | |
MRS RACHAEL DOROTHY RITCHIE | Jan 1970 | British | Secretary | 1999-09-18 UNTIL 2002-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Stewart Hall | 2016-07-01 | 10/1971 | Belper Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Davinia Jaclyn Lauder York | 2016-07-01 | 7/1980 | Belper Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alexridge Limited | 2023-05-02 | 31-07-2022 | £188,877 equity |
Alexridge Limited | 2022-07-30 | 31-07-2021 | £63,001 Cash |
Alexridge Limited | 2021-05-04 | 31-07-2020 | £48,070 Cash |
Alexridge Limited | 2020-05-01 | 31-07-2019 | £37,678 Cash |
Alexridge Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-30 | 31-07-2018 | £24,344 Cash £145,018 equity |
Alexridge Limited - Accounts to registrar (filleted) - small 17.3 | 2018-05-01 | 31-07-2017 | £20,716 Cash £137,883 equity |
Alexridge Limited - Abbreviated accounts 16.3 | 2017-04-20 | 31-07-2016 | £12,009 Cash £133,409 equity |
Alexridge Limited - Abbreviated accounts 16.1 | 2016-05-03 | 31-07-2015 | £1,991 Cash £77,416 equity |
Alexridge Limited - Limited company - abbreviated - 11.6 | 2015-05-01 | 31-07-2014 | £70,151 equity |