General information

Name:

Alchemy Expo Ltd

Office Address:

Unit G1 South Point Ind Est Foreshore Road CF10 4SP Cardiff Bay

Number: 04049833

Incorporation date: 2000-08-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known under the name of Alchemy Expo Limited. This firm was founded twenty four years ago and was registered with 04049833 as its registration number. The head office of the company is based in Cardiff Bay. You may find it at Unit G1 South Point Ind Est, Foreshore Road. Although recently known as Alchemy Expo Limited, it was not always so. This company was known as Crofthirst until 2000-09-27, when the name got changed to Works Expo. The last switch came on 2010-05-06. The enterprise's classified under the NACE and SIC code 62011, that means Ready-made interactive leisure and entertainment software development. Alchemy Expo Ltd released its account information for the financial year up to 2022-09-30. The firm's latest annual confirmation statement was submitted on 2023-04-29.

Alchemy Expo Limited is a small-sized vehicle operator with the licence number OG1121926. The firm has one transport operating centre in the country. In their subsidiary in Cardiff on Southpoint Industrial Estate, 1 machine is available.

1 transaction have been registered in 2012 with a sum total of £1,025. In 2011 there was a similar number of transactions (exactly 4) that added up to £3,575. The Council conducted 1 transaction in 2010, this added up to £1,070. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £5,670. Cooperation with the London Borough of Hillingdon council covered the following areas: Advertising, Publicity and Printing.

For this particular company, all of director's assignments have so far been carried out by Andrew B. who was designated to this position in 2000 in August. Since February 2013 Leighton S., had been performing the duties for the company up to the moment of the resignation on 2019-05-31.

  • Previous company's names
  • Alchemy Expo Limited 2010-05-06
  • Works Expo Limited 2000-09-27
  • Crofthirst Limited 2000-08-09

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 09 August 2000

Latest update: 23 February 2024

People with significant control

Andrew B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew B.
Notified on 9 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company Vehicle Operator Data

Unit G2

Address

Southpoint Industrial Estate , Foreshore Road

City

Cardiff

Postal code

CF10 4SP

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

David Wright Accountants Limited

Address:

1st Floor Nathaniel House David Street

Post code:

CF31 3SA

City / Town:

Bridgend

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 London Borough of Hillingdon 1 £ 1 025.00
2012-08-01 2012-08-01_37 £ 1 025.00 Advertising
2011 London Borough of Hillingdon 4 £ 3 575.00
2011-04-06 2011-04-06_79 £ 1 505.00 Publicity
2011-07-18 2011-07-18_88 £ 945.00 Publicity
2011-07-06 2011-07-06_86 £ 570.00 Printing
2010 London Borough of Hillingdon 1 £ 1 070.00
2010-11-17 2010-11-17_63 £ 1 070.00 Printing

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
  • 82301 : Activities of exhibition and fair organisers
23
Company Age

Similar companies nearby

Closest companies