ALCES MALCHIS LIMITED

Register to unlock more data on OkredoRegister

ALCES MALCHIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03517757

Incorporation date

26/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Church Mews, Churchill Way, Macclesfield, Cheshire SK11 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon06/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon08/02/2019
Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 2019-02-08
dot icon12/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon23/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Termination of appointment of Robert Wright as a director
dot icon31/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon31/03/2011
Registered office address changed from 1St Floor, 4a Mill Lane, Hazel Grove, Stockport Cheshire SK7 6DS on 2011-03-31
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Neville John Wright on 2009-12-31
dot icon14/04/2010
Director's details changed for Robert William Wright on 2009-12-31
dot icon14/04/2010
Secretary's details changed for Neville John Wright on 2009-12-31
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 26/02/09; full list of members
dot icon20/01/2009
Director's change of particulars / robert wright / 31/12/2008
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 26/02/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 26/02/07; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 26/02/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Registered office changed on 04/08/05 from: 4 capenhurst close poynton stockport cheshire SK12 1FB
dot icon27/07/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon27/04/2005
Return made up to 26/02/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 26/02/04; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 26/02/03; full list of members
dot icon15/06/2002
Director resigned
dot icon15/06/2002
New director appointed
dot icon15/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/03/2002
Return made up to 26/02/02; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/03/2001
Return made up to 26/02/01; full list of members
dot icon08/09/2000
Accounts for a small company made up to 2000-03-31
dot icon30/03/2000
Return made up to 26/02/00; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1999-03-31
dot icon09/03/1999
Return made up to 26/02/99; full list of members
dot icon17/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon09/03/1998
Ad 27/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Registered office changed on 03/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon26/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.28K
-
0.00
-
-
2022
1
50.84K
-
0.00
-
-
2023
0
48.00K
-
0.00
-
-
2023
0
48.00K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

48.00K £Descended-5.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Neville John
Director
26/02/1998 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
26/02/1998 - 26/02/1998
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
26/02/1998 - 26/02/1998
4516
Wright, Sarah
Director
14/05/2002 - 13/07/2005
1
Wright, Robert William
Director
13/07/2005 - 03/10/2011
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCES MALCHIS LIMITED

ALCES MALCHIS LIMITED is an(a) Active company incorporated on 26/02/1998 with the registered office located at 1 Church Mews, Churchill Way, Macclesfield, Cheshire SK11 6AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCES MALCHIS LIMITED?

toggle

ALCES MALCHIS LIMITED is currently Active. It was registered on 26/02/1998 .

Where is ALCES MALCHIS LIMITED located?

toggle

ALCES MALCHIS LIMITED is registered at 1 Church Mews, Churchill Way, Macclesfield, Cheshire SK11 6AY.

What does ALCES MALCHIS LIMITED do?

toggle

ALCES MALCHIS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALCES MALCHIS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-26 with no updates.