Company Information for ALFORD ENGINEERING (SOUTH WEST) LIMITED
PORTMARSH, VICTORIA STREET, BARNSTAPLE, DEVON, EX32 9HT,
|
Company Registration Number
04931551
Private Limited Company
Active |
Company Name | |
---|---|
ALFORD ENGINEERING (SOUTH WEST) LIMITED | |
Legal Registered Office | |
PORTMARSH, VICTORIA STREET BARNSTAPLE DEVON EX32 9HT Other companies in EX32 | |
Company Number | 04931551 | |
---|---|---|
Company ID Number | 04931551 | |
Date formed | 2003-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB142848654 |
Last Datalog update: | 2024-03-07 03:07:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH JANE ALFORD |
||
BRIAN LESLIE ALFORD |
||
EMMA LOUISE ALFORD |
||
GILLIAN JEAN ALFORD |
||
HANNAH JANE ALFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A G PROPERTY DEVELOPMENTS LTD | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
WESTCOUNTRY PROPERTY MANAGEMENT LTD | Director | 2013-12-20 | CURRENT | 2013-03-21 | Active | |
2 CLEVELAND TERRACE (WESTWARD HO!) MANAGEMENT COMPANY LIMITED | Director | 2012-07-31 | CURRENT | 2004-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Emma Louise Alford on 2014-04-14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Hannah Jane Jones on 2013-05-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HANNAH JANE JONES on 2013-05-20 | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE JONES / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN JEAN ALFORD / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE ALFORD / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE ALFORD / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HANNAH JONES / 04/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
88(2)R | AD 14/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Creditors Due After One Year | 2012-04-01 | £ 315,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 78,880 |
Provisions For Liabilities Charges | 2012-04-01 | £ 6,535 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFORD ENGINEERING (SOUTH WEST) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 46,340 |
Current Assets | 2012-04-01 | £ 105,987 |
Debtors | 2012-04-01 | £ 53,159 |
Fixed Assets | 2012-04-01 | £ 304,019 |
Shareholder Funds | 2012-04-01 | £ 9,591 |
Stocks Inventory | 2012-04-01 | £ 6,488 |
Tangible Fixed Assets | 2012-04-01 | £ 44,727 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ALFORD ENGINEERING (SOUTH WEST) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |