Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXTRA GROUP LIMITED
Company Information for

ALEXTRA GROUP LIMITED

7-9 MACON COURT, CREWE, CHESHIRE, CW1 6EA,
Company Registration Number
05543025
Private Limited Company
Active

Company Overview

About Alextra Group Ltd
ALEXTRA GROUP LIMITED was founded on 2005-08-23 and has its registered office in Crewe. The organisation's status is listed as "Active". Alextra Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALEXTRA GROUP LIMITED
 
Legal Registered Office
7-9 MACON COURT
CREWE
CHESHIRE
CW1 6EA
Other companies in CW1
 
Previous Names
ALEXTRA BUSINESS SERVICES GROUP LIMITED19/02/2008
Filing Information
Company Number 05543025
Company ID Number 05543025
Date formed 2005-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682528511  
Last Datalog update: 2024-01-05 05:52:18
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ALEXTRA GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANDREW KNIGHT
Company Secretary 2005-12-20
SHAWN GALLIMORE
Director 2014-06-01
KEITH ANDREW KNIGHT
Director 2005-12-20
MATTHEW GEOFFREY PRICE
Director 2008-02-01
MATHEW WEAVER
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RAYMOND BROOKES
Director 2005-12-20 2014-05-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-08-23 2005-08-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-08-23 2005-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDREW KNIGHT ALEXTRA ACCOUNTANTS LIMITED Company Secretary 2005-12-20 CURRENT 2005-08-19 Active
KEITH ANDREW KNIGHT ALEXTRA WEALTH MANAGEMENT LIMITED Company Secretary 2005-12-20 CURRENT 2005-08-19 Active
KEITH ANDREW KNIGHT AA2014 LIMITED Company Secretary 2005-08-24 CURRENT 2005-08-19 Active - Proposal to Strike off
KEITH ANDREW KNIGHT ASSIST AFFORDABLE FINANCIAL OUTSOURCING LIMITED Company Secretary 2005-08-08 CURRENT 2005-08-04 Dissolved 2016-01-19
KEITH ANDREW KNIGHT TKK PROPERTY SERVICES LIMITED Company Secretary 2002-06-29 CURRENT 2002-06-29 Active
SHAWN GALLIMORE ALEXTRA WEALTH MANAGEMENT LIMITED Director 2018-02-15 CURRENT 2005-08-19 Active
KEITH ANDREW KNIGHT TKK PROPERTY SERVICES LIMITED Director 2015-05-19 CURRENT 2002-06-29 Active
KEITH ANDREW KNIGHT NIGHTINGALE NURSING AGENCY LTD Director 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
KEITH ANDREW KNIGHT BK CORPORATE SERVICES LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2018-04-10
KEITH ANDREW KNIGHT RD WINES LIMITED Director 2011-11-16 CURRENT 1998-09-28 Active
KEITH ANDREW KNIGHT TELFORD WINES LTD Director 2011-11-16 CURRENT 2005-02-03 Active
KEITH ANDREW KNIGHT MACON COURT (CREWE) LIMITED Director 2006-02-06 CURRENT 1987-02-02 Active
KEITH ANDREW KNIGHT ALEXTRA ACCOUNTANTS LIMITED Director 2005-12-20 CURRENT 2005-08-19 Active
KEITH ANDREW KNIGHT ALEXTRA WEALTH MANAGEMENT LIMITED Director 2005-12-20 CURRENT 2005-08-19 Active
KEITH ANDREW KNIGHT AA2014 LIMITED Director 2005-08-24 CURRENT 2005-08-19 Active - Proposal to Strike off
KEITH ANDREW KNIGHT ASSIST AFFORDABLE FINANCIAL OUTSOURCING LIMITED Director 2005-08-08 CURRENT 2005-08-04 Dissolved 2016-01-19
MATTHEW GEOFFREY PRICE ALEXTRA WEALTH MANAGEMENT LIMITED Director 2018-02-15 CURRENT 2005-08-19 Active
MATTHEW GEOFFREY PRICE BK CORPORATE SERVICES LIMITED Director 2014-10-06 CURRENT 2012-03-20 Dissolved 2018-04-10
MATHEW WEAVER ALEXTRA WEALTH MANAGEMENT LIMITED Director 2018-02-15 CURRENT 2005-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW MARTIN WEAVER
2022-05-11PSC09Withdrawal of a person with significant control statement on 2022-05-11
2022-05-11SH08Change of share class name or designation
2022-03-10CH01Director's details changed for Mr Mathew Weaver on 2021-03-17
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-05-11SH08Change of share class name or designation
2021-01-15CH01Director's details changed for Mr Keith Andrew Knight on 2020-12-19
2020-11-11CH01Director's details changed for Mr Keith Andrew Knight on 2020-10-02
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-08-26AAMDAmended account full exemption
2020-06-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AA01Previous accounting period extended from 31/01/20 TO 31/03/20
2019-10-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-11PSC08Notification of a person with significant control statement
2019-10-11PSC07CESSATION OF MATTHEW GEOFFREY PRICE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09SH0101/08/19 STATEMENT OF CAPITAL GBP 270
2019-08-27SH08Change of share class name or designation
2019-08-14AP01DIRECTOR APPOINTED MR IAN WILLIAM BIDDINGTON
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055430250001
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2017-10-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 300
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PRICE / 23/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN GALLIMORE / 23/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW WEAVER / 23/09/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW KNIGHT / 23/09/2016
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH ANDREW KNIGHT on 2016-09-23
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 12/14 Macon Court Crewe Cheshire CW1 6EA
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-20CH01Director's details changed for Mr Matthew Geoffrey Price on 2016-04-16
2016-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-05RES12Resolution of varying share rights or name
2016-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-18SH0110/03/16 STATEMENT OF CAPITAL GBP 300
2016-03-18SH0110/03/16 STATEMENT OF CAPITAL GBP 300
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-18SH0110/03/16 STATEMENT OF CAPITAL GBP 300
2015-11-23AP01DIRECTOR APPOINTED MR MATHEW WEAVER
2015-10-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 120
2015-07-10AR0130/06/15 FULL LIST
2014-10-09AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-30AR0130/06/14 FULL LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN GALLIMORE / 20/06/2014
2014-06-20SH0123/05/14 STATEMENT OF CAPITAL GBP 120
2014-06-20SH0123/05/14 STATEMENT OF CAPITAL GBP 120
2014-06-20SH0123/05/14 STATEMENT OF CAPITAL GBP 120
2014-06-20SH0123/05/14 STATEMENT OF CAPITAL GBP 120
2014-06-12AP01DIRECTOR APPOINTED MR SHAWN GALLIMORE
2014-06-11SH0623/05/14 STATEMENT OF CAPITAL GBP 51
2014-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROOKES
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PRICE / 19/12/2013
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW KNIGHT / 24/01/2014
2014-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANDREW KNIGHT / 24/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND BROOKES / 24/01/2014
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PRICE / 19/12/2013
2013-10-28AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-11AR0111/07/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-17AR0123/08/12 FULL LIST
2011-10-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-29AR0123/08/11 FULL LIST
2010-10-20AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-18AR0123/08/10 FULL LIST
2010-01-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-23SH02SUB-DIVISION 30/10/09
2009-11-02AR0123/08/09 FULL LIST
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-16225PREVSHO FROM 31/12/2008 TO 31/01/2008
2008-09-30128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PRICE / 01/02/2008
2008-09-19363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-03-05288aDIRECTOR APPOINTED MATTHEW GEOFFREY PRICE
2008-03-0188(2)AD 25/02/08 GBP SI 99@1=99 GBP IC 1/100
2008-02-19CERTNMCOMPANY NAME CHANGED ALEXTRA BUSINESS SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 19/02/08
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-08-15225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2007-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2007-05-25225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/11/05
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-23288bDIRECTOR RESIGNED
2005-08-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ALEXTRA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXTRA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALEXTRA GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALEXTRA GROUP LIMITED

Financial Assets
Balance Sheet
Debtors 2013-01-31 £ 31,250
Debtors 2012-01-31 £ 31,250
Shareholder Funds 2013-01-31 £ 31,350
Shareholder Funds 2012-01-31 £ 31,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXTRA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXTRA GROUP LIMITED
Trademarks
We have not found any records of ALEXTRA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXTRA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ALEXTRA GROUP LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ALEXTRA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXTRA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXTRA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.