ALEXANDER ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04584379

Incorporation date

07/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Kings Farm Narrow Lane, Wymeswold, Loughborough, Leicestershire LE12 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon27/10/2020
Notification of Luke Linville-Sibley as a person with significant control on 2020-05-31
dot icon26/10/2020
Cessation of Antony Ashmore Mason as a person with significant control on 2020-05-31
dot icon01/06/2020
Termination of appointment of Julia Marian Mason as a secretary on 2020-05-31
dot icon01/06/2020
Termination of appointment of Julia Marian Mason as a director on 2020-05-31
dot icon01/06/2020
Termination of appointment of Antony Ashmore Mason as a director on 2020-05-31
dot icon01/06/2020
Appointment of Mr Luke Linville-Sibley as a director on 2020-05-31
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon13/02/2019
Appointment of Mrs Julia Marian Mason as a director on 2019-02-13
dot icon02/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon18/05/2018
Micro company accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon12/11/2015
Register inspection address has been changed from C/O W H Parker 174 High Street Harborne Birmingham B17 9PP United Kingdom to Waterside House 1649 Pershore Road Birmingham B30 3DR
dot icon22/09/2015
Micro company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon16/09/2014
Micro company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon11/11/2013
Registered office address changed from Beacon View Farm Farley Way Quorn Leicestershire LE12 8RB on 2013-11-11
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for Antony Ashmore Mason on 2009-10-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 07/11/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 07/11/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 07/11/06; full list of members
dot icon21/12/2006
Location of register of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 07/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 07/11/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 07/11/03; full list of members
dot icon02/12/2002
Ad 15/11/02--------- £ si 50@1=50 £ ic 1/51
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Director resigned
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New secretary appointed
dot icon15/11/2002
Registered office changed on 15/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon07/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
322.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Linville-Sibley, Luke
Director
31/05/2020 - Present
-
Graeme, Lesley Joyce
Nominee Director
07/11/2002 - 07/11/2002
9752
Mason, Antony Ashmore
Director
07/11/2002 - 31/05/2020
-
Graeme, Dorothy May
Nominee Secretary
07/11/2002 - 07/11/2002
5572
Mason, Julia Marian
Director
13/02/2019 - 31/05/2020
-

Persons with Significant Control

2
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 ALEXANDER ACCESSORIES LIMITED

ALEXANDER ACCESSORIES LIMITED is an(a) Active company incorporated on 07/11/2002 with the registered office located at Kings Farm Narrow Lane, Wymeswold, Loughborough, Leicestershire LE12 6SD. 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 ALEXANDER ACCESSORIES LIMITED?

toggle

ALEXANDER ACCESSORIES LIMITED is currently Active. It was registered on 07/11/2002 .

Where is ALEXANDER ACCESSORIES LIMITED located?

toggle

ALEXANDER ACCESSORIES LIMITED is registered at Kings Farm Narrow Lane, Wymeswold, Loughborough, Leicestershire LE12 6SD.

What does ALEXANDER ACCESSORIES LIMITED do?

toggle

ALEXANDER ACCESSORIES LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for ALEXANDER ACCESSORIES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-24 with updates.