ALAN DE MAID LIMITED

Register to unlock more data on OkredoRegister

ALAN DE MAID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07262956

Incorporation date

24/05/2010

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2010)
dot icon14/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon10/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon12/12/2023
Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2023
Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02
dot icon24/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon08/12/2021
-
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon08/12/2021
Rectified The form TM02 was removed from the public register on 24/02/2022 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon18/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Shirley Gaik Heah Law as a secretary on 2016-02-01
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Director's details changed for Mr. Gareth Rhys Williams on 2015-06-01
dot icon01/06/2015
Secretary's details changed for Shirley Gaik Heah Law on 2015-06-01
dot icon27/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon09/01/2014
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2014-01-09
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon31/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon24/12/2012
Registered office address changed from 7-9 Baker Street First Floor Weybridge Surrey KT13 8AF on 2012-12-24
dot icon21/12/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon26/05/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon24/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
19/12/2012 - Present
2432
Twigg, Richard John
Director
30/11/2021 - Present
388
Williams, Gareth Rhys
Director
24/05/2010 - 30/11/2021
317
Law, Shirley Gaik Heah
Secretary
24/05/2010 - 01/02/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN DE MAID LIMITED

ALAN DE MAID LIMITED is an(a) Active company incorporated on 24/05/2010 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN DE MAID LIMITED?

toggle

ALAN DE MAID LIMITED is currently Active. It was registered on 24/05/2010 .

Where is ALAN DE MAID LIMITED located?

toggle

ALAN DE MAID LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ALAN DE MAID LIMITED do?

toggle

ALAN DE MAID LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALAN DE MAID LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-12 with no updates.