ALEXANDER HARRIS (ALTRINCHAM) LIMITED

ALEXANDER HARRIS (ALTRINCHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALEXANDER HARRIS (ALTRINCHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03053438
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALEXANDER HARRIS (ALTRINCHAM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALEXANDER HARRIS (ALTRINCHAM) LIMITED located?

    Registered Office Address
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALEXANDER HARRIS (ALTRINCHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXANDER HARRIS LIMITEDJun 15, 1995Jun 15, 1995
    ADVANCEBREAK LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for ALEXANDER HARRIS (ALTRINCHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ALEXANDER HARRIS (ALTRINCHAM) LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for ALEXANDER HARRIS (ALTRINCHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Appointment of Imco Director Limited as a director on Oct 18, 2023

    2 pagesAP02

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Tucker as a director on Aug 16, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Neil Anthony Whiteley as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Stuart Austin Henderson as a director on Apr 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew David Merrick as a director on Jun 04, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

    Who are the officers of ALEXANDER HARRIS (ALTRINCHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITELEY, Neil Anthony
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish89326250002
    IMCO DIRECTOR LIMITED
    c/o Irwin Mitchell
    Wellington Place
    LS1 4BZ Leeds
    2
    United Kingdom
    Director
    c/o Irwin Mitchell
    Wellington Place
    LS1 4BZ Leeds
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04373005
    131130340001
    ALEXANDER, Isobel Ann
    32 Harrop Road
    WA15 9DQ Hale
    Cheshire
    Secretary
    32 Harrop Road
    WA15 9DQ Hale
    Cheshire
    British43516840004
    CROMPTON, Alan
    14 Booth Road
    Hartford
    CW8 1RD Northwich
    Cheshire
    Secretary
    14 Booth Road
    Hartford
    CW8 1RD Northwich
    Cheshire
    British43505680001
    DAKIN, Mark Richard Ainley
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Secretary
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    British78902270001
    FLYNN, Grainne Anne
    Flat6 8 Clyde Road
    M20 2WH Manchester
    Lancashire
    Secretary
    Flat6 8 Clyde Road
    M20 2WH Manchester
    Lancashire
    British64097020001
    RIMINGTON, John David
    18 Ridgecroft
    OL7 9TG Ashton Under Lyne
    Lancashire
    Secretary
    18 Ridgecroft
    OL7 9TG Ashton Under Lyne
    Lancashire
    British57908230001
    TAYLOR, Andrew Bertrand Longden
    8 Mayfair Drive
    M33 4JT Sale
    Cheshire
    Secretary
    8 Mayfair Drive
    M33 4JT Sale
    Cheshire
    British70153530001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    ALEXANDER, Isobel Ann
    32 Harrop Road
    WA15 9DQ Hale
    Cheshire
    Director
    32 Harrop Road
    WA15 9DQ Hale
    Cheshire
    EnglandBritish43516840004
    CODD, Grahame
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish141162820001
    HARRIS, David Nigel
    Chapel House Chapel Walks
    WA13 0SQ Lymm
    Cheshire
    Director
    Chapel House Chapel Walks
    WA13 0SQ Lymm
    Cheshire
    British43505580001
    HENDERSON, Stuart Austin
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    United KingdomBritish208776230001
    MERRICK, Andrew David
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish178234710001
    PICKERING, John
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish76386360003
    TUCKER, Andrew
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish142738600001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of ALEXANDER HARRIS (ALTRINCHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    England
    Apr 06, 2016
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberOc343897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0