Company NameA & L Consultants Limited
DirectorsHelen Marie Greenan-Morris and Carl William Morris
Company StatusActive
Company Number07031892
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Helen Marie Greenan-Morris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(same day as company formation)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address1a Angel Close
Dukinfield
Cheshire
SK16 4XA
Director NameMr Carl William Morris
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(3 years, 6 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a Angel Close
Dukinfield
Cheshire
SK16 4XA
Director NameIan Joseph Greenan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 December 2009)
RoleOffice Manager
Correspondence Address7 Old Road
Dukinfield
Cheshire
SK16 4EN
Director NameShirley Greenan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Road
Dukinfield
Cheshire
SK16 4EN

Contact

Websitealconsultants.org
Email address[email protected]
Telephone0161 3383444
Telephone regionManchester

Location

Registered AddressSuite 5 I, The Old Court House
Chapel Street
Dukinfield
SK16 4DT
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

1 at £1Carl Morris
50.00%
Ordinary
1 at £1Helen Greenan
50.00%
Ordinary

Financials

Year2014
Net Worth£172,330
Cash£53,990
Current Liabilities£137,202

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
31 January 2023Change of details for Mrs Helen Marie Greenan-Morris as a person with significant control on 1 January 2023 (2 pages)
31 January 2023Director's details changed for Mrs Helen Marie Greenan-Morris on 16 January 2023 (2 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
11 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
20 October 2020Registered office address changed from C/O Simpson Burgess Nash Express Business Centre 380 Chester Road Manchester M16 9EA England to Suite 5 I, the Old Court House Chapel Street Dukinfield SK16 4DT on 20 October 2020 (1 page)
2 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 May 2017Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor, Maclaren House Lancastrian Office Centre Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Express Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page)
26 May 2017Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor, Maclaren House Lancastrian Office Centre Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Express Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page)
17 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
16 November 2016Director's details changed for Mrs Helen Marie Greenan on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mrs Helen Marie Greenan on 16 November 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
5 November 2013Appointment of Mr Carl William Morris as a director (2 pages)
5 November 2013Appointment of Mr Carl William Morris as a director (2 pages)
5 November 2013Termination of appointment of Shirley Greenan as a director (1 page)
5 November 2013Termination of appointment of Shirley Greenan as a director (1 page)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Helen Marie Greenan on 28 September 2010 (2 pages)
26 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Helen Marie Greenan on 28 September 2010 (2 pages)
16 January 2010Termination of appointment of Ian Greenan as a director (2 pages)
16 January 2010Appointment of Shirley Greenan as a director (3 pages)
16 January 2010Termination of appointment of Ian Greenan as a director (2 pages)
16 January 2010Appointment of Shirley Greenan as a director (3 pages)
1 October 2009Director appointed ian joseph greenan (1 page)
1 October 2009Director appointed ian joseph greenan (1 page)
28 September 2009Incorporation (13 pages)
28 September 2009Incorporation (13 pages)