Company Information for ALCHEMY COMPLIANCE LIMITED
11 HIGH STREET, RUDDINGTON, NOTTINGHAM, NG11 6DT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALCHEMY COMPLIANCE LIMITED | |
Legal Registered Office | |
11 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT Other companies in NG11 | |
Company Number | 04317936 | |
---|---|---|
Company ID Number | 04317936 | |
Date formed | 2001-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB780120069 |
Last Datalog update: | 2024-12-05 18:07:53 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ALCHEMY COMPLIANCE LLC | 2200 WINDSWEPT DR AUSTIN TX 78738 | Active | Company formed on the 2022-01-12 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE ANNE COOKE |
||
ANDREW MARTIN GIRLING |
||
ALLAN MELVIN COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSF CONSULTANCY LTD | Company Secretary | 2008-09-25 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
IAN SWANWICK ELECTRICAL LTD | Company Secretary | 2008-05-06 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
ADG CANINE SERVICES LTD | Company Secretary | 2008-05-02 | CURRENT | 2008-05-02 | Active - Proposal to Strike off | |
RETAIL NEEDS LTD | Company Secretary | 2008-03-28 | CURRENT | 2004-11-24 | Dissolved 2018-05-01 | |
BEAUTY AT THE BARN LTD | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
CENTRAL MANAGEMENT SERVICES LTD | Company Secretary | 2006-05-02 | CURRENT | 2006-04-20 | Active | |
RON RIETVELD ENGINEERING LTD | Company Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Active | |
ECOLUMINAIRE LTD | Company Secretary | 2005-10-05 | CURRENT | 2005-10-05 | Active | |
TOP CLASS PRODUCTS LIMITED | Company Secretary | 2005-05-19 | CURRENT | 1999-07-19 | Dissolved 2016-11-29 | |
MCL MCGILL LTD | Company Secretary | 2004-12-06 | CURRENT | 2004-12-06 | Active - Proposal to Strike off | |
EAST MIDLANDS AIRSOFT LTD | Company Secretary | 2004-08-10 | CURRENT | 2004-08-10 | Dissolved 2014-01-07 | |
WESCO UK LTD. | Company Secretary | 2004-08-06 | CURRENT | 2004-08-06 | Active - Proposal to Strike off | |
CARPETMASTER CLEAN LTD | Company Secretary | 2004-07-19 | CURRENT | 2004-07-19 | Active - Proposal to Strike off | |
A1 MASTERCLEANING LTD | Company Secretary | 2004-07-12 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
BDS21 LTD | Company Secretary | 2003-02-25 | CURRENT | 2002-04-08 | Active - Proposal to Strike off | |
ROBERTSON CEILING CONTRACTORS LIMITED | Company Secretary | 2002-11-22 | CURRENT | 2002-11-22 | Active | |
ANCASTER STONE COMPANY LIMITED | Company Secretary | 2002-04-11 | CURRENT | 2002-04-11 | Active | |
SMH ENTERPRISES LIMITED | Company Secretary | 2002-03-26 | CURRENT | 1997-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Allan Melvin Cooke on 2010-12-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Allan Melvin Cooke on 2009-11-20 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/11/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 13 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT | |
363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 12,729 |
---|
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 ALCHEMY COMPLIANCE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 90,897 |
Fixed Assets | 2012-04-01 | £ 1,550 |
Other Debtors | 2012-04-01 | £ 464 |
Shareholder Funds | 2012-04-01 | £ 79,319 |
Stocks Inventory | 2012-04-01 | £ 14,228 |
Tangible Fixed Assets | 2013-03-31 | £ 80 |
Tangible Fixed Assets | 2012-04-01 | £ 1,550 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |