About

Registered Number: 04223323
Date of Incorporation: 25/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Harold Smith Partnership, Unit2 Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

 

Founded in 2001, Alchemy Technical Consulting Ltd has its registered office in St Asaph Business Park in St Asaph. The companies directors are listed as Hyslop, Jamie, Hyslop, Julie Elizabeth, Hyslop, Amanda Ruth, Hyslop, Stephen John, Preater, Angela Carol, Foxley, Philip Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYSLOP, Jamie 25 May 2001 - 1
HYSLOP, Julie Elizabeth 04 July 2018 - 1
FOXLEY, Philip Thomas 25 May 2001 30 October 2002 1
Secretary Name Appointed Resigned Total Appointments
HYSLOP, Amanda Ruth 08 November 2002 22 January 2008 1
HYSLOP, Stephen John 22 January 2008 09 January 2015 1
PREATER, Angela Carol 25 May 2001 08 November 2002 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 February 2019
AP01 - Appointment of director 06 July 2018
CS01 - N/A 05 June 2018
SH01 - Return of Allotment of shares 28 March 2018
AA - Annual Accounts 27 February 2018
MR04 - N/A 10 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 11 January 2015
TM02 - Termination of appointment of secretary 10 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 30 September 2010
SH01 - Return of Allotment of shares 12 August 2010
AR01 - Annual Return 12 July 2010
AAMD - Amended Accounts 18 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 20 June 2008
395 - Particulars of a mortgage or charge 26 April 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 September 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 06 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
363s - Annual Return 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
287 - Change in situation or address of Registered Office 07 August 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.