ALEXANDER MAE (SOUTH WEST) LTD

Register to unlock more data on OkredoRegister

ALEXANDER MAE (SOUTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07758755

Incorporation date

01/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2011)
dot icon10/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon09/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon06/08/2025
Director's details changed for Mr Mark David Richens on 2025-08-05
dot icon06/08/2025
Director's details changed for Mrs Kim Louise Richens on 2025-08-05
dot icon05/08/2025
Change of details for Mrs Kim Louise Richens as a person with significant control on 2025-08-05
dot icon05/08/2025
Change of details for Mr Mark David Richens as a person with significant control on 2025-08-05
dot icon05/08/2025
Registered office address changed from The Old School House Jacobs Wells Road Clifton Bristol BS8 1DJ England to Charlton Baker Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 2025-08-05
dot icon05/08/2025
Secretary's details changed for Mr Mark David Richens on 2025-08-05
dot icon30/09/2024
Total exemption full accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon03/09/2018
Elect to keep the directors' residential address register information on the public register
dot icon03/09/2018
Elect to keep the secretaries register information on the public register
dot icon03/09/2018
Elect to keep the directors' register information on the public register
dot icon16/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/11/2016
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom to The Old School House Jacobs Wells Road Clifton Bristol BS8 1DJ on 2016-11-23
dot icon13/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon13/09/2016
Registered office address changed from Cv Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Bristol BS30 8XT to C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT on 2016-09-13
dot icon31/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon17/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/11/2014
Amended total exemption small company accounts made up to 2013-08-31
dot icon19/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon24/09/2013
Previous accounting period shortened from 2013-09-30 to 2013-08-31
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon22/05/2012
Certificate of change of name
dot icon22/05/2012
Change of name notice
dot icon01/09/2011
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
31/08/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
66.47K
-
0.00
119.19K
-
2022
3
113.80K
-
0.00
139.34K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richens, Mark David
Secretary
01/09/2011 - Present
-
Mr Mark David Richens
Director
01/09/2011 - Present
2
Mrs Kim Louise Richens
Director
01/09/2011 - Present
1

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 MAE (SOUTH WEST) LTD

ALEXANDER MAE (SOUTH WEST) LTD is an(a) Active company incorporated on 01/09/2011 with the registered office located at Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX. There are currently 3 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 ALEXANDER MAE (SOUTH WEST) LTD?

toggle

ALEXANDER MAE (SOUTH WEST) LTD is currently Active. It was registered on 01/09/2011 .

Where is ALEXANDER MAE (SOUTH WEST) LTD located?

toggle

ALEXANDER MAE (SOUTH WEST) LTD is registered at Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX.

What does ALEXANDER MAE (SOUTH WEST) LTD do?

toggle

ALEXANDER MAE (SOUTH WEST) LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER MAE (SOUTH WEST) LTD?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-08-31.