ALCESTER EP1 LIMITED

Register to unlock more data on OkredoRegister

ALCESTER EP1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985580

Incorporation date

04/05/2000

Size

Full

Contacts

Registered address

Registered address

11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon12/03/2024
Termination of appointment of Garry Elliot Barnes as a director on 2024-03-07
dot icon12/03/2024
Appointment of Michael Payne as a director on 2024-03-07
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Appointment of Warren Fernandez as a director on 2023-05-31
dot icon06/06/2023
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-05-31
dot icon06/06/2023
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon13/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/05/2022
Full accounts made up to 2021-12-31
dot icon25/03/2022
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon08/02/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon30/06/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon17/12/2019
Termination of appointment of Geoffrey Peter Martin as a director on 2019-12-16
dot icon17/12/2019
Appointment of Mr Jonathon Colin Fyfe Crawford as a director on 2019-12-16
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Director's details changed for Mr Garry Elliot Barnes on 2019-09-12
dot icon23/08/2019
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon22/08/2019
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon24/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon23/05/2019
Director's details changed for Mr Geoffrey Peter Martin on 2019-01-01
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon14/10/2016
Termination of appointment of Adam David Christopher Westley as a secretary on 2016-10-10
dot icon14/10/2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 2016-10-10
dot icon26/07/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/04/2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2016-04-26
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/01/2015
Statement of capital on 2015-01-13
dot icon22/12/2014
Statement by Directors
dot icon22/12/2014
Solvency Statement dated 03/12/14
dot icon22/12/2014
Resolutions
dot icon10/12/2014
Termination of appointment of Alistair Garfield Peart as a director on 2014-12-02
dot icon10/12/2014
Termination of appointment of Simon Antony Peckham as a director on 2014-12-02
dot icon10/12/2014
Termination of appointment of David Alexander Roper as a director on 2014-12-02
dot icon10/12/2014
Termination of appointment of James Christopher Miller as a director on 2014-12-02
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2013-12-02
dot icon11/11/2013
Appointment of Adam David Christopher Westley as a secretary
dot icon11/11/2013
Termination of appointment of Garry Barnes as a secretary
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-09-14
dot icon10/10/2012
Certificate of change of name
dot icon20/09/2012
Resolutions
dot icon13/09/2012
Change of name notice
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon06/12/2011
Resolutions
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon29/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-18
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-12
dot icon09/10/2009
Director's details changed for James Christopher Miller on 2009-10-08
dot icon09/10/2009
Director's details changed for David Alexander Roper on 2009-10-08
dot icon09/10/2009
Director's details changed for Simon Antony Peckham on 2009-10-08
dot icon09/10/2009
Director's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Garry Elliot Barnes on 2009-10-08
dot icon08/10/2009
Director's details changed for Geoffrey Peter Martin on 2009-10-08
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon10/09/2007
Secretary's particulars changed;director's particulars changed
dot icon01/05/2007
Return made up to 30/04/07; full list of members
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
£ nc 110020000/133020000 14/11/06
dot icon06/12/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 04/05/06; full list of members
dot icon31/03/2006
Secretary resigned
dot icon31/03/2006
New secretary appointed
dot icon15/09/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon15/08/2005
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
New director appointed
dot icon04/08/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon03/08/2005
Director resigned
dot icon04/07/2005
Memorandum and Articles of Association
dot icon04/07/2005
Ad 15/06/05--------- £ si 109670005@1=109670005 £ ic 348000/110018005
dot icon04/07/2005
Nc inc already adjusted 15/06/05
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon06/06/2005
Group of companies' accounts made up to 2004-07-31
dot icon09/05/2005
Return made up to 04/05/05; full list of members
dot icon21/06/2004
Director resigned
dot icon02/06/2004
Group of companies' accounts made up to 2003-08-02
dot icon25/05/2004
Return made up to 04/05/04; full list of members
dot icon04/02/2004
Resolutions
dot icon28/05/2003
Return made up to 04/05/03; full list of members
dot icon13/02/2003
Full accounts made up to 2002-08-03
dot icon27/09/2002
Secretary's particulars changed
dot icon25/06/2002
Return made up to 04/05/02; full list of members
dot icon20/06/2002
Registered office changed on 20/06/02 from: mckechnie LIMITED leighswood road aldridge walsall west midlands WS9 8DS
dot icon07/03/2002
Group of companies' accounts made up to 2001-08-04
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon13/11/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon21/09/2001
Director resigned
dot icon25/07/2001
Director's particulars changed
dot icon13/06/2001
New director appointed
dot icon08/06/2001
Return made up to 04/05/01; full list of members
dot icon08/06/2001
Director's particulars changed
dot icon08/06/2001
Location of register of members
dot icon13/04/2001
New director appointed
dot icon17/11/2000
New director appointed
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
New secretary appointed
dot icon08/11/2000
Memorandum and Articles of Association
dot icon08/11/2000
Ad 26/10/00--------- £ si 347998@1=347998 £ ic 2/348000
dot icon08/11/2000
Nc inc already adjusted 25/10/00
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
Registered office changed on 08/11/00 from: pinners hall 105-108 old broad street london EC2N 1EH
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon31/10/2000
Certificate of change of name
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon15/08/2000
Particulars of mortgage/charge
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New secretary appointed;new director appointed
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Secretary resigned
dot icon12/08/2000
Certificate of change of name
dot icon11/08/2000
Location of register of members
dot icon11/08/2000
Registered office changed on 11/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon11/08/2000
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon11/08/2000
Ad 02/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon04/05/2000
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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Michael
Director
07/03/2024 - Present
73
Fernandez, Warren
Director
31/05/2023 - Present
70
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/05/2000 - 23/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/05/2000 - 23/05/2000
43699
Roper, David Alexander
Director
14/07/2005 - 01/12/2014
24

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 ALCESTER EP1 LIMITED

ALCESTER EP1 LIMITED is an(a) Active company incorporated on 04/05/2000 with the registered office located at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 ALCESTER EP1 LIMITED?

toggle

ALCESTER EP1 LIMITED is currently Active. It was registered on 04/05/2000 .

Where is ALCESTER EP1 LIMITED located?

toggle

ALCESTER EP1 LIMITED is registered at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ALCESTER EP1 LIMITED do?

toggle

ALCESTER EP1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALCESTER EP1 LIMITED?

toggle

The latest filing was on 19/05/2025: Full accounts made up to 2024-12-31.