About

Registered Number: 07449258
Date of Incorporation: 24/11/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 4 Cowslip Gate, Didcot, Oxfordshire, OX11 6GX,

 

Founded in 2010, Alex Engineering Ltd are based in Didcot in Oxfordshire. The current directors of this business are Biby, Asmaa, Biby, Asmaa, Elakiaby, Yahiya, Kashmir, Alain. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBY, Asmaa 08 March 2016 - 1
ELAKIABY, Yahiya 01 March 2012 - 1
KASHMIR, Alain 24 November 2010 08 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BIBY, Asmaa 08 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 08 April 2019
PSC04 - N/A 08 April 2019
CH03 - Change of particulars for secretary 08 April 2019
AD01 - Change of registered office address 08 April 2019
CH01 - Change of particulars for director 08 April 2019
PSC04 - N/A 08 April 2019
CS01 - N/A 25 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 December 2016
CH03 - Change of particulars for secretary 30 December 2016
CH01 - Change of particulars for director 30 December 2016
AP03 - Appointment of secretary 31 March 2016
AP01 - Appointment of director 31 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 09 October 2014
AA01 - Change of accounting reference date 17 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 17 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 18 July 2012
AA01 - Change of accounting reference date 15 June 2012
CERTNM - Change of name certificate 09 March 2012
SH01 - Return of Allotment of shares 09 March 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 16 January 2012
NEWINC - New incorporation documents 24 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.