About

Registered Number: 01069289
Date of Incorporation: 01/09/1972 (52 years and 7 months ago)
Company Status: Active
Registered Address: 2 Glebe Gardens, Leicester, LE2 2LQ

 

Alfradecia Ltd was registered on 01 September 1972 and are based in Leicester, it's status is listed as "Active". There are 4 directors listed as Skelham, Denise, Jarvis, Timothy Andrew Jeffrey, Brown, Brian William Alfred, Cooklin, Gerald for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Timothy Andrew Jeffrey N/A - 1
BROWN, Brian William Alfred N/A 28 March 1997 1
COOKLIN, Gerald N/A 21 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SKELHAM, Denise N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 29 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 October 2011
TM01 - Termination of appointment of director 28 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 04 October 2001
287 - Change in situation or address of Registered Office 09 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 24 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 23 October 1996
AA - Annual Accounts 07 December 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
363s - Annual Return 05 October 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 27 October 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 25 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1992
AA - Annual Accounts 16 September 1992
363a - Annual Return 11 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
395 - Particulars of a mortgage or charge 10 March 1992
395 - Particulars of a mortgage or charge 06 March 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 16 October 1991
288 - N/A 03 May 1991
AA - Annual Accounts 29 October 1990
AAMD - Amended Accounts 24 September 1990
287 - Change in situation or address of Registered Office 19 June 1990
AA - Annual Accounts 14 June 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
363 - Annual Return 14 June 1990
288 - N/A 13 July 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1989
395 - Particulars of a mortgage or charge 16 March 1989
395 - Particulars of a mortgage or charge 16 March 1989
288 - N/A 22 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 1992 Outstanding

N/A

Legal charge 24 February 1992 Fully Satisfied

N/A

Debenture 02 March 1989 Fully Satisfied

N/A

Legal mortgage 01 March 1989 Fully Satisfied

N/A

Legal charge 07 September 1981 Fully Satisfied

N/A

Further charge 27 March 1973 Fully Satisfied

N/A

Legal charge 29 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.