About

Registered Number: 03199425
Date of Incorporation: 15/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 177 King Street, Dukinfield, Cheshire, SK16 4LG

 

Having been setup in 1996, Alexican Ltd has its registered office in Cheshire, it's status at Companies House is "Active". The organisation has 5 directors listed as Birchenough, Ian Michael, Heath, Brian, Atter, Michael Graham, Connolly, Ian Andrew, Tideswell, Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHENOUGH, Ian Michael 01 February 2007 - 1
HEATH, Brian 05 September 1996 - 1
ATTER, Michael Graham 15 May 1996 30 July 2002 1
CONNOLLY, Ian Andrew 15 May 1996 27 February 2004 1
TIDESWELL, Stuart 15 May 1996 28 April 2008 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 04 January 2008
363a - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 30 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
169 - Return by a company purchasing its own shares 25 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
363s - Annual Return 25 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
AA - Annual Accounts 06 May 2003
RESOLUTIONS - N/A 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 22 May 2002
363s - Annual Return 28 June 2001
287 - Change in situation or address of Registered Office 23 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 22 June 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
225 - Change of Accounting Reference Date 13 September 1996
287 - Change in situation or address of Registered Office 09 July 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2007 Outstanding

N/A

Legal charge 29 October 2004 Outstanding

N/A

Guarantee & debenture 05 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.