ALCHEMY LEASING LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04808610

Incorporation date

24/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8 Forge Valley Way, Wombourne, West Midlands WV5 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2003)
dot icon06/11/2025
Micro company accounts made up to 2025-06-30
dot icon18/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon16/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon26/06/2017
Notification of Nigel Kirk as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon01/06/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon30/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon01/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/10/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon03/10/2010
Director's details changed for Nigel Kirk on 2010-06-24
dot icon03/10/2010
Director's details changed for Michael Kirk on 2010-06-24
dot icon05/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon24/07/2009
Return made up to 24/06/09; full list of members
dot icon14/11/2008
Director appointed michael kirk
dot icon14/11/2008
Ad 05/11/08\gbp si 1@1=1\gbp ic 2/3\
dot icon14/11/2008
Registered office changed on 14/11/2008 from cornerstone house midland way thornbury bristol BS35 2BS
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/10/2008
Appointment terminate, director sarah watts logged form
dot icon13/10/2008
Appointment terminated director peter todd
dot icon13/10/2008
Director appointed nigel kirk
dot icon11/10/2008
Certificate of change of name
dot icon07/10/2008
Return made up to 24/06/08; full list of members
dot icon07/10/2008
Appointment terminated director peter todd
dot icon07/10/2008
Appointment terminated director sarah watts
dot icon31/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 24/06/07; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/07/2006
Return made up to 24/06/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/08/2005
Return made up to 24/06/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 24/06/04; full list of members
dot icon25/07/2003
Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
New secretary appointed;new director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon24/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Kirk
Director
20/06/2008 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/06/2003 - 23/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/06/2003 - 23/06/2003
67500
Todd, Peter John
Director
23/06/2003 - 19/06/2008
23
Hume, Ian Rigby
Director
24/06/2003 - Present
7

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 ALCHEMY LEASING LIMITED

ALCHEMY LEASING LIMITED is an(a) Active company incorporated on 24/06/2003 with the registered office located at 8 Forge Valley Way, Wombourne, West Midlands WV5 8JP. There are currently 4 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 ALCHEMY LEASING LIMITED?

toggle

ALCHEMY LEASING LIMITED is currently Active. It was registered on 24/06/2003 .

Where is ALCHEMY LEASING LIMITED located?

toggle

ALCHEMY LEASING LIMITED is registered at 8 Forge Valley Way, Wombourne, West Midlands WV5 8JP.

What does ALCHEMY LEASING LIMITED do?

toggle

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

What is the latest filing for ALCHEMY LEASING LIMITED?

toggle

The latest filing was on 06/11/2025: Micro company accounts made up to 2025-06-30.