General information

Name:

Alchemy Award Ltd

Office Address:

Manufactory House Bell Lane SG14 1BP Hertford

Number: 05986020

Incorporation date: 2006-11-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05986020 eighteen years ago, Alchemy Award Limited is categorised as a Private Limited Company. The business official office address is Manufactory House, Bell Lane Hertford. From 2007-01-19 Alchemy Award Limited is no longer under the name Cook Sixty Nine. The enterprise's principal business activity number is 74100 meaning specialised design activities. The business most recent filed accounts documents cover the period up to 2022-11-30 and the most recent annual confirmation statement was submitted on 2022-11-01.

There's one managing director at the moment managing the following company, namely Sean M. who's been carrying out the director's assignments for eighteen years. To provide support to the directors, this particular company has been utilizing the skillset of Louise M. as a secretary since 2007.

Executives who have control over the firm are as follows: Sean M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Alchemy Award Limited 2007-01-19
  • Cook Sixty Nine Limited 2006-11-01

Financial data based on annual reports

Company staff

Sean M.

Role: Director

Appointed: 25 January 2007

Latest update: 28 February 2024

Louise M.

Role: Secretary

Appointed: 25 January 2007

Latest update: 28 February 2024

People with significant control

Sean M.
Notified on 1 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Louise M.
Notified on 1 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 13th February 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 13th February 2014
Annual Accounts 21st August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21st August 2015
Annual Accounts 25th August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25th August 2016
Annual Accounts 30th August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30th August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 29th August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Office 5 The Chantry Hadham Road

Post code:

CM23 2QR

City / Town:

Bishop's Stortford

HQ address,
2013

Address:

Office 5 The Chantry Hadham Road

Post code:

CM23 2QR

City / Town:

Bishop's Stortford

Accountant/Auditor,
2014

Name:

Cook And Partners Limited

Address:

32 Rye Street

Post code:

CM23 2HG

City / Town:

Bishop's Stortford

Accountant/Auditor,
2013

Name:

Cook And Partners Limited

Address:

Office 5 The Chantry Hadham Road

Post code:

CM23 2QR

City / Town:

Bishop's Stortford

Accountant/Auditor,
2016 - 2015

Name:

Cook And Partners Limited

Address:

32 Rye Street

Post code:

CM23 2HG

City / Town:

Bishop's Stortford

Accountant/Auditor,
2012

Name:

Cook And Partners Limited

Address:

Office 5 The Chantry Hadham Road

Post code:

CM23 2QR

City / Town:

Bishop's Stortford

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
17
Company Age

Similar companies nearby

Closest companies