ALEXANDER NICHOLAS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER NICHOLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04874917

Incorporation date

21/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House 272 Manchester Road, Droylsden, Manchester M43 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon22/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/02/2025
Appointment of Debra Milovanovic as a director on 2025-02-03
dot icon27/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon05/08/2019
Previous accounting period extended from 2018-10-30 to 2018-10-31
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/04/2018
Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2018-04-24
dot icon01/02/2018
Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to 139-143 Union Street Oldham OL1 1TE on 2018-02-01
dot icon01/02/2018
Termination of appointment of Tbd Accountants Limited as a secretary on 2018-02-01
dot icon04/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Appointment of Tbd Accountants Limited as a secretary on 2016-10-01
dot icon10/10/2016
Termination of appointment of Tbd Associates Limited as a secretary on 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-08-21 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon21/08/2014
Termination of appointment of A & S Secretarial Services Ltd as a secretary on 2014-08-21
dot icon21/08/2014
Appointment of Tbd Associates Limited as a secretary on 2014-08-21
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/02/2012
Secretary's details changed for A & S Secretarial Services Ltd on 2011-08-30
dot icon02/09/2011
Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2011-09-02
dot icon25/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF United Kingdom on 2009-11-06
dot icon06/11/2009
Secretary's details changed for A & S Secretarial Services Ltd on 2009-11-06
dot icon27/10/2009
Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 2009-10-27
dot icon26/10/2009
Secretary's details changed for A & S Secretarial Services Ltd on 2009-10-26
dot icon17/09/2009
Return made up to 21/08/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/09/2008
Return made up to 21/08/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
New secretary appointed
dot icon23/08/2007
Return made up to 21/08/07; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/08/2006
Return made up to 21/08/06; full list of members
dot icon26/08/2005
Return made up to 21/08/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon01/09/2004
Nc inc already adjusted 11/03/04
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Ad 11/03/04--------- £ si 25@1
dot icon27/08/2004
Return made up to 21/08/04; full list of members
dot icon10/08/2004
Accounting reference date extended from 31/08/04 to 31/10/04
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon21/08/2003
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
31/10/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.31K
-
0.00
62.63K
-
2022
2
34.29K
-
0.00
41.06K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TBD ASSOCIATES LIMITED
Corporate Secretary
20/08/2014 - 29/09/2016
37
Jones, Philip Maule
Secretary
20/08/2003 - 20/02/2005
8
TBD ACCOUNTANTS LIMITED
Corporate Secretary
30/09/2016 - 31/01/2018
11
P M J CORPORATE SECRETARIES LIMITED
Corporate Secretary
20/02/2005 - 31/08/2007
10
Mr Nicholas Andrew Milovanovic
Director
21/08/2003 - Present
-

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 ALEXANDER NICHOLAS LIMITED

ALEXANDER NICHOLAS LIMITED is an(a) Active company incorporated on 21/08/2003 with the registered office located at Capital House 272 Manchester Road, Droylsden, Manchester M43 6PW. 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 ALEXANDER NICHOLAS LIMITED?

toggle

ALEXANDER NICHOLAS LIMITED is currently Active. It was registered on 21/08/2003 .

Where is ALEXANDER NICHOLAS LIMITED located?

toggle

ALEXANDER NICHOLAS LIMITED is registered at Capital House 272 Manchester Road, Droylsden, Manchester M43 6PW.

What does ALEXANDER NICHOLAS LIMITED do?

toggle

ALEXANDER NICHOLAS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALEXANDER NICHOLAS LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-21 with no updates.