About

Registered Number: 07054226
Date of Incorporation: 22/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 61-63 Church Street Caversham, Berkshire, Reading, RG4 8AX

 

Founded in 2009, Alchemy Furniture Ltd has its registered office in Reading, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Sinnett, Stephen James, James, Trevor Samuel, Butler, Stephen Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Trevor Samuel 10 October 2017 - 1
BUTLER, Stephen Richard 01 November 2009 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SINNETT, Stephen James 08 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 14 September 2018
TM01 - Termination of appointment of director 29 January 2018
CS01 - N/A 10 November 2017
CH01 - Change of particulars for director 23 October 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 20 July 2011
AA01 - Change of accounting reference date 10 December 2010
AR01 - Annual Return 07 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2010
AP03 - Appointment of secretary 08 January 2010
CH01 - Change of particulars for director 10 November 2009
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.