General information

Name:

Alchemy Parts Ltd

Office Address:

Unit 4 Knuway House Cranborne Road EN6 3JN Potters Bar

Number: 08279116

Incorporation date: 2012-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Potters Bar under the ID 08279116. The firm was established in 2012. The office of the firm is located at Unit 4 Knuway House Cranborne Road. The area code for this location is EN6 3JN. The enterprise's declared SIC number is 47910 which stands for Retail sale via mail order houses or via Internet. The most recent filed accounts documents were submitted for the period up to Fri, 31st Mar 2023 and the most recent annual confirmation statement was submitted on Wed, 2nd Nov 2022.

The company owns two trademarks, all are still in use. The first trademark was accepted in 2016. The trademark which will become invalid first, that is in March, 2026 is UK00003157416.

According to the data we have, this specific company was established 12 years ago and has so far been guided by three directors, out of whom two (Roy A. and Andrea D.) are still listed as current directors.

Trade marks

Trademark UK00003182968
Trademark image:-
Trademark name:ALCHEMY PARTS
Status:Registered
Filing date:2016-08-30
Date of entry in register:2016-12-09
Renewal date:2026-08-30
Owner name:Alchemy Parts Ltd
Owner address:Unit 4, Knuway House, Cranborne Road, POTTERS BAR, United Kingdom, EN6 3JN
Trademark UK00003157416
Trademark image:-
Status:Registered
Filing date:2016-03-31
Date of entry in register:2016-08-19
Renewal date:2026-03-31
Owner name:Alchemy Parts Ltd
Owner address:Unit 4 Knuway House, Cranborne Road, Potters Bar, United Kingdom, EN6 3JN

Financial data based on annual reports

Company staff

Roy A.

Role: Director

Appointed: 02 November 2012

Latest update: 5 March 2024

Andrea D.

Role: Director

Appointed: 02 November 2012

Latest update: 5 March 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 02 November 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 July 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 July 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 June 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 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-11-02 (CS01)
filed on: 21st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Similar companies nearby

Closest companies