ALCHEMI DESIGN LIMITED

Register to unlock more data on OkredoRegister

ALCHEMI DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05107688

Incorporation date

21/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

James House, 312 Ripponden Road, Oldham OL4 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2023)
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon10/05/2024
Cessation of Steven Mark Carnes as a person with significant control on 2024-04-26
dot icon10/05/2024
Termination of appointment of Steven Mark Carnes as a director on 2024-04-27
dot icon08/05/2024
Appointment of Mr Stephen John Taylor as a director on 2024-04-25
dot icon08/05/2024
Notification of Stephen John Taylor as a person with significant control on 2024-04-25
dot icon03/05/2024
Termination of appointment of Michael Randolf Wright as a director on 2024-04-20
dot icon03/05/2024
Cessation of Michael Randolf Wright as a person with significant control on 2024-04-20
dot icon02/05/2024
Appointment of Mr Steven Mark Carnes as a director on 2024-04-19
dot icon02/05/2024
Notification of Steven Mark Carnes as a person with significant control on 2024-04-19
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to James House 312 Ripponden Road Oldham OL4 2NY on 2023-05-23
dot icon23/05/2023
Appointment of Mr Michael Randolf Wright as a director on 2023-05-10
dot icon23/05/2023
Notification of Michael Randolf Wright as a person with significant control on 2023-05-10
dot icon23/05/2023
Termination of appointment of Claire Westwell as a director on 2023-05-10
dot icon23/05/2023
Termination of appointment of Michael Ian Westwell as a director on 2023-05-10
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon23/05/2023
Cessation of Michael Ian Westwell as a person with significant control on 2023-05-10
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-04-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
23/05/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.91K
-
0.00
70.00
-
2022
0
686.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTHERN FORMATIONS LIMITED
Corporate Secretary
21/04/2004 - 21/04/2011
44
Wright, Michael Randolf
Director
10/05/2023 - 20/04/2024
45
Westwell, Michael Ian
Director
21/04/2004 - 10/05/2023
1
Taylor, Stephen John
Director
25/04/2024 - Present
18
Carnes, Steven Mark
Director
19/04/2024 - 27/04/2024
13

Persons with Significant Control

7
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 ALCHEMI DESIGN LIMITED

ALCHEMI DESIGN LIMITED is an(a) Active company incorporated on 21/04/2004 with the registered office located at James House, 312 Ripponden Road, Oldham OL4 2NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMI DESIGN LIMITED?

toggle

ALCHEMI DESIGN LIMITED is currently Active. It was registered on 21/04/2004 .

Where is ALCHEMI DESIGN LIMITED located?

toggle

ALCHEMI DESIGN LIMITED is registered at James House, 312 Ripponden Road, Oldham OL4 2NY.

What does ALCHEMI DESIGN LIMITED do?

toggle

ALCHEMI DESIGN LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ALCHEMI DESIGN LIMITED?

toggle

The latest filing was on 13/09/2024: Compulsory strike-off action has been suspended.