Bramhall Moor Technology Park
Hazel Grove
Stockport
SK7 5BW
Director Name | Mr Michael Riley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4d Pepper Road Bramhall Moor Technology Park Hazel Grove Stockport SK7 5BW |
Director Name | Keith Pownall |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mrs Lynn Schofield |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Anthony Leonard Short |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | Unit 4d Pepper Road Bramhall Moor Technology Park Hazel Grove Stockport SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
80 at £1 | Anthony Leonard Short 80.00% Ordinary |
---|---|
10 at £1 | Keith Pownall 10.00% Ordinary |
10 at £1 | Lynn Schofield 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,962 |
Cash | £5,601 |
Current Liabilities | £125,994 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
15 March 2023 | Change of details for Alcae Solutions Limited as a person with significant control on 12 June 2020 (2 pages) |
14 March 2023 | Change of details for Alcae Solutions Limited as a person with significant control on 14 March 2023 (2 pages) |
4 August 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
7 June 2021 | Change of details for Alcae Solutions Limited as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
5 June 2019 | Change of details for Mr Andrew David Bruce as a person with significant control on 11 June 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
5 June 2019 | Notification of Alcae Solutions Limited as a person with significant control on 11 June 2018 (2 pages) |
5 June 2019 | Change of details for Mr Michael Riley as a person with significant control on 11 June 2018 (2 pages) |
6 November 2018 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Unit 4D Pepper Road Bramhall Moor Technology Park Hazel Grove Stockport SK7 5BW on 6 November 2018 (1 page) |
9 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
24 July 2018 | Notification of Michael Riley as a person with significant control on 11 June 2018 (2 pages) |
24 July 2018 | Notification of Andrew David Bruce as a person with significant control on 11 June 2018 (2 pages) |
13 June 2018 | Appointment of Mr Michael Riley as a director on 11 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Lynn Schofield as a director on 11 June 2018 (1 page) |
13 June 2018 | Appointment of Mr Andrew Bruce as a director on 11 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Anthony Leonard Short as a director on 11 June 2018 (1 page) |
13 June 2018 | Cessation of Anthony Leonard Short as a person with significant control on 11 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
6 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Termination of appointment of Keith Pownall as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Keith Pownall as a director on 28 February 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2012 | Incorporation (37 pages) |
28 February 2012 | Incorporation (37 pages) |