Alexander Charles Uk Limited

General information

Name:

Alexander Charles Uk Ltd

Office Address:

Spencer House 114 High Street, Wordsley DY8 5QR Stourbridge

Number: 03518627

Incorporation date: 1998-02-27

Dissolution date: 2023-02-21

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Spencer House, Stourbridge DY8 5QR Alexander Charles Uk Limited was a Private Limited Company and issued a 03518627 registration number. This company had been launched twenty six years ago before was dissolved on 2023-02-21. Launched as Baylon Metals & Recycling, this business used the business name until 2005-10-19, when it got changed to Alexander Charles Uk Limited.

This company was managed by a solitary director: Philip P., who was chosen to lead the company in 1999.

Philip P. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Alexander Charles Uk Limited 2005-10-19
  • Baylon Metals & Recycling Limited 1998-02-27

Financial data based on annual reports

Company staff

Helen P.

Role: Secretary

Appointed: 10 January 2007

Latest update: 22 October 2023

Philip P.

Role: Director

Appointed: 01 October 1999

Latest update: 22 October 2023

People with significant control

Philip P.
Notified on 27 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 13 March 2023
Confirmation statement last made up date 27 February 2022
Annual Accounts 14 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 14 November 2012
Annual Accounts 05 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 05 November 2013
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 14 November 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 28 October 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2017-02-28 (AA)
filed on: 9th, November 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Drointon House Drointon

Post code:

ST18 0LX

City / Town:

Stafford

HQ address,
2016

Address:

Drointon House Drointon

Post code:

ST18 0LX

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
24
Company Age

Similar companies nearby

Closest companies