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

ALEXICAN LTD

UNIT E16(1) CROFT COURT, MOSS INDUSTRIAL ESTATE, LEIGH, WN7 3PT,
Company Registration Number
03199425
Private Limited Company
Active

Company Overview

About Alexican Ltd
ALEXICAN LTD was founded on 1996-05-15 and has its registered office in Leigh. The organisation's status is listed as "Active". Alexican Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALEXICAN LTD
 
Legal Registered Office
UNIT E16(1) CROFT COURT
MOSS INDUSTRIAL ESTATE
LEIGH
WN7 3PT
Other companies in SK16
 
Filing Information
Company Number 03199425
Company ID Number 03199425
Date formed 1996-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB628734613  
Last Datalog update: 2024-04-06 22:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXICAN LTD
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 ALEXICAN LTD

Current Directors
Officer Role Date Appointed
BRIAN HEATH
Company Secretary 2008-04-28
IAN MICHAEL BIRCHENOUGH
Director 2007-02-01
BRIAN HEATH
Director 1996-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
STUART TIDESWELL
Company Secretary 2004-02-27 2008-04-28
STUART TIDESWELL
Director 1996-05-15 2008-04-28
IAN ANDREW CONNOLLY
Company Secretary 1996-05-15 2004-02-27
IAN ANDREW CONNOLLY
Director 1996-05-15 2004-02-27
MICHAEL GRAHAM ATTER
Director 1996-05-15 2002-07-30

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
2024-03-18Unaudited abridged accounts made up to 2023-06-30
2023-06-16CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-03-22Unaudited abridged accounts made up to 2022-06-30
2022-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-07-08PSC02Notification of Birchy Holdings Limited as a person with significant control on 2022-01-24
2022-03-04PSC07CESSATION OF BRIAN HEATH AS A PERSON OF SIGNIFICANT CONTROL
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HEATH
2022-03-04TM02Termination of appointment of Brian Heath on 2022-01-31
2022-01-07Unaudited abridged accounts made up to 2021-06-30
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 177 King Street Dukinfield Cheshire SK16 4LG
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 7876
2016-07-18AR0115/05/16 ANNUAL RETURN FULL LIST
2015-11-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 7876
2015-06-10AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 7876
2014-07-31AR0115/05/14 ANNUAL RETURN FULL LIST
2013-10-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0115/05/13 ANNUAL RETURN FULL LIST
2013-02-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0115/05/12 ANNUAL RETURN FULL LIST
2011-11-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0115/05/11 ANNUAL RETURN FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEATH / 09/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BIRCHENOUGH / 09/06/2011
2011-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN HEATH on 2011-06-09
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0115/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BIRCHENOUGH / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEATH / 01/10/2009
2010-04-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01363aReturn made up to 15/05/09; full list of members
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BIRCHENOUGH / 09/09/2007
2008-06-19288aSECRETARY APPOINTED MR BRIAN HEATH
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR STUART TIDESWELL
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY STUART TIDESWELL
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 61-63 OLD STREET ASHTON UNDER LYNE OL6 6BD
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-08363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-01363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-25169£ SR 2625@1 30/07/02
2004-03-2588(2)RAD 27/02/04--------- £ SI 1@1=1 £ IC 10499/10500
2004-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-06288aNEW SECRETARY APPOINTED
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-07288bDIRECTOR RESIGNED
2002-08-07RES13SHARE REPURCHASE 30/07/02
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-05-22363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-06-28363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 61 PENNY MEADOW ASHTON U LYNE LANCASHIRE OL6 6HE
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-16363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-09363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-10363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-22363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1996-10-09288aNEW DIRECTOR APPOINTED
1996-09-13225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97
1996-07-09287REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 15 HILLSIDE WALK SHAWCLOUGH ROCHDALE LANCASHIRE OL12 6EB
1996-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to ALEXICAN LTD 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 ALEXICAN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-30 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-06-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 97,577
Creditors Due After One Year 2012-06-30 £ 97,897
Creditors Due Within One Year 2013-06-30 £ 166,724
Creditors Due Within One Year 2012-06-30 £ 147,649
Provisions For Liabilities Charges 2013-06-30 £ 8,954
Provisions For Liabilities Charges 2012-06-30 £ 10,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ALEXICAN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 7,876
Called Up Share Capital 2012-06-30 £ 7,876
Cash Bank In Hand 2013-06-30 £ 12,890
Cash Bank In Hand 2012-06-30 £ 10,963
Current Assets 2013-06-30 £ 131,815
Current Assets 2012-06-30 £ 108,288
Debtors 2013-06-30 £ 109,235
Debtors 2012-06-30 £ 87,825
Secured Debts 2013-06-30 £ 111,623
Secured Debts 2012-06-30 £ 110,503
Shareholder Funds 2013-06-30 £ 11,053
Shareholder Funds 2012-06-30 £ 10,806
Stocks Inventory 2013-06-30 £ 9,690
Stocks Inventory 2012-06-30 £ 9,500
Tangible Fixed Assets 2013-06-30 £ 152,493
Tangible Fixed Assets 2012-06-30 £ 158,446

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXICAN LTD registering or being granted any patents
Domain Names

ALEXICAN LTD owns 1 domain names.

alexican.co.uk  

Trademarks
We have not found any records of ALEXICAN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXICAN LTD. 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 (33140 - Repair of electrical equipment) as ALEXICAN LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALEXICAN LTD 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 ALEXICAN LTD 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 ALEXICAN LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4