Company Information for ALEXSON LIMITED
C/O MAHONYCO RETFORD ENTERPRISE CENTRE, RANDALL WAY, RETFORD, DN22 7GR,
|
Company Registration Number
04744639
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALEXSON LIMITED | |
Legal Registered Office | |
C/O MAHONYCO RETFORD ENTERPRISE CENTRE RANDALL WAY RETFORD DN22 7GR Other companies in S81 | |
Company Number | 04744639 | |
---|---|---|
Company ID Number | 04744639 | |
Date formed | 2003-04-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB815453044 |
Last Datalog update: | 2024-03-07 03:07:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALEXSON BASEMENT LTD | 152 CARLTON AVENUE EAST WEMBLEY HA9 8NB | Active | Company formed on the 2017-05-17 | |
Alexson Bros. | 101 N Brand Blvd 11th Fl Glendale CA 91203 | Active | Company formed on the 2014-12-19 | |
Alexson Capital Partners, LP | Delaware | Unknown | ||
ALEXSON CHIVALRIC ENTERPRISES LIMITED | 12 WELLINGTON MANSIONS ARDWELL CLOSE CROWTHORNE RG45 6AG | Active | Company formed on the 1997-11-04 | |
ALEXSON CONSTRUCTION LIMITED | 119 SUTTONS AVENUE HORNCHURCH RM12 4LZ | Active | Company formed on the 2016-06-02 | |
ALEXSON CONSTRUCTION PRODUCTS CORPORATION | New Jersey | Unknown | ||
ALEXSON COLE BOUTIQUE LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Forfeited | Company formed on the 2022-09-24 | |
ALEXSON DEVELOPMENTS LIMITED | C/O DICKINSONS, BRANDON HOUSE FIRST FLOOR, 90 THE BROADWAY CHESHAM HP5 1EG | Active | Company formed on the 1984-06-26 | |
ALEXSON DEVELOPMENT COMPANY LIMITED | Dissolved | Company formed on the 1988-04-19 | ||
Alexson Enterprises, Inc. | Delaware | Unknown | ||
ALEXSON ENTERTAINMENT LIMITED | 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH | Active - Proposal to Strike off | Company formed on the 2017-02-01 | |
ALEXSON EQUIPMENT CORPORATION | New Jersey | Unknown | ||
ALEXSON EQUIPMENT CORPORATION | District of Columbia | Unknown | ||
ALEXSON EQUIPMENT CORPORATION | Pennsylvannia | Unknown | ||
ALEXSON EQUIPMENT CORPORATION | Pennsylvannia | Unknown | ||
ALEXSON GLOBAL ENTERPRISES INC | Delaware | Unknown | ||
ALEXSON GROUP LIMITED | 4 WRAYSBURY CLOSE LUTON LU4 9FS | Active | Company formed on the 2018-02-14 | |
ALEXSON HANGAR HOLDINGS, LLC | 640 CLEVELAND STREET - ELYRIA OH 44035 | Active | Company formed on the 2010-07-22 | |
ALEXSON HOLDINGS, INC. | 25000 COUNTRY CLUB BLVD STE 255 NORTH OLMSTED OH 44070 | Active | Company formed on the 1999-12-01 | |
ALEXSON INC. | Ontario | Active |
Officer | Role | Date Appointed |
---|---|---|
CARL HILDEBRANDT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN MACHON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
PSC04 | Change of details for Mr Carl Hildebrandt as a person with significant control on 2022-03-22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DIRECTOR APPOINTED MR DAVE NIXON | ||
AP01 | DIRECTOR APPOINTED MR DAVE NIXON | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/22 FROM C/O Gamston Airport Gamston Retford North Notts DN22 0QL United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/21 FROM 35 Greville Street London EC1N 8TB England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM 441 Gateford Road Worksop S81 7BN United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM 441 Gateford Road Worksop Nottinghamshire S81 7BN | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
PSC04 | Change of details for Mr Carl Hindlebrandt as a person with significant control on 2018-04-25 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/14 FROM 35 Greville Street London EC1N 8TB England | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/14 FROM Waterloo Well House Brook Street Rotherham S Yorks S60 4HU | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL HILDEBRANDT / 31/03/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN MACHON | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: FALCON HOUSE, 257 BURLINGTON ROAD, NEW MALDEN SURREY KT3 4NE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.82 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Creditors Due Within One Year | 2012-05-01 | £ 48,688 |
---|
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 ALEXSON LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 804 |
Cash Bank In Hand | 2012-04-30 | £ 4,304 |
Cash Bank In Hand | 2011-04-30 | £ 8,304 |
Current Assets | 2012-05-01 | £ 804 |
Current Assets | 2012-04-30 | £ 8,460 |
Current Assets | 2011-04-30 | £ 16,460 |
Debtors | 2012-04-30 | £ 4,156 |
Debtors | 2011-04-30 | £ 8,156 |
Shareholder Funds | 2012-05-01 | £ 47,884 |
Shareholder Funds | 2012-04-30 | £ -47,885 |
Shareholder Funds | 2011-04-30 | £ -47,885 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as ALEXSON LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALEXSON LIMITED | Event Date | 2012-08-21 |
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. |