Company Information for ALEXANDER-HEAD & CO LTD
BREDON HOUSE, 321 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV6 0JZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALEXANDER-HEAD & CO LTD | |
Legal Registered Office | |
BREDON HOUSE 321 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0JZ Other companies in WV6 | |
Company Number | 06683418 | |
---|---|---|
Company ID Number | 06683418 | |
Date formed | 2008-08-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-11 08:31:51 |
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 |
---|---|---|
SUSAN YVONNE FRANCIS |
||
DAVID STANLEY FRANCIS |
||
MARCUS DAVID FRANCIS |
||
SUSAN YVONNE FRANCIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGENT HOUSE DEVELOPMENTS LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active | |
REGENT HOUSE DEVELOPMENTS LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS DAVID FRANCIS | ||
CONFIRMATION STATEMENT MADE ON 01/01/25, WITH NO UPDATES | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution Creation of new class of share 26/10/2023<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Creation of new class of share 26/10/2023<li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution Creation of new class of share 26/10/2023<li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM Suite 4 24 Anders Square Perton Wolverhampton West Midlands WV6 7QH | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY FRANCIS | |
PSC07 | CESSATION OF DAVID STANLEY FRANCIS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN YVONNE FRANCIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/12 FROM Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG England | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE FRANCIS / 28/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY FRANCIS / 28/08/2010 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2009 TO 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE FRANCIS / 31/03/2010 | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 12000 | |
AP01 | DIRECTOR APPOINTED MR MARCUS DAVID FRANCIS | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 18 WENTWORTH GROVE PERTON WOLVERHAMPTON WV6 7RD UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due Within One Year | 2012-01-01 | £ 78,115 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 24,477 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 2,978 |
Trade Creditors Within One Year | 2012-01-01 | £ 50,660 |
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 ALEXANDER-HEAD & CO LTD
Called Up Share Capital | 2012-01-01 | £ 12,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 50,805 |
Current Assets | 2012-01-01 | £ 89,645 |
Debtors | 2012-01-01 | £ 38,840 |
Fixed Assets | 2012-01-01 | £ 1,273 |
Shareholder Funds | 2012-01-01 | £ 12,803 |
Tangible Fixed Assets | 2012-01-01 | £ 1,273 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as ALEXANDER-HEAD & CO LTD 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. |