Company Name06503510 Limited
DirectorsMark Richard Blayney and David Alexander Hole
Company StatusActive
Company Number06503510
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Blayney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Turney Shield
Carrshield
Hexham
Northumberland
NE47 8AW
Director NameMr David Alexander Hole
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleTurnaround Practitioner
Country of ResidenceEngland
Correspondence Address7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
Secretary NameMr David Alexander Hole
StatusCurrent
Appointed09 September 2011(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
Director NameMr Stuart Martin Hare
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Croxdale Grove
Bishop Auckland
County Durham
DL14 0SB
Secretary NameMr Mark Richard Blayney
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Turney Shield
Carrshield
Hexham
Northumberland
NE47 8AW

Contact

Websitewww.alexanderbc.com

Location

Registered AddressHale Enterprise Centre 7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £0.5David Hole
50.00%
Ordinary
1 at £0.5Mr Mark Richard Blayney
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

21 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
9 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
27 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 April 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
18 April 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
13 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(5 pages)
13 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(5 pages)
24 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
16 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(5 pages)
2 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(5 pages)
10 July 2013Company name changed gps contractors LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Company name changed gps contractors LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
2 October 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
1 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 September 2011Registered office address changed from High Turney Shield Carrshield Hexham NE47 8AW on 9 September 2011 (1 page)
9 September 2011Appointment of Mr David Alexander Hole as a secretary (2 pages)
9 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 1
(3 pages)
9 September 2011Termination of appointment of Mark Blayney as a secretary (1 page)
9 September 2011Company name changed the debt boutique LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Registered office address changed from High Turney Shield Carrshield Hexham NE47 8AW on 9 September 2011 (1 page)
9 September 2011Registered office address changed from High Turney Shield Carrshield Hexham NE47 8AW on 9 September 2011 (1 page)
9 September 2011Appointment of Mr David Alexander Hole as a director (2 pages)
9 September 2011Company name changed the debt boutique LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Appointment of Mr David Alexander Hole as a secretary (2 pages)
9 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 1
(3 pages)
9 September 2011Appointment of Mr David Alexander Hole as a director (2 pages)
9 September 2011Termination of appointment of Mark Blayney as a secretary (1 page)
9 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 1
(3 pages)
2 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
27 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 March 2009Appointment terminated director stuart hare (1 page)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 March 2009Appointment terminated director stuart hare (1 page)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2008Incorporation (15 pages)
13 February 2008Incorporation (15 pages)