ALEXANDERS PRESTIGE LIMITED

Register to unlock more data on OkredoRegister

ALEXANDERS PRESTIGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05501999

Incorporation date

07/07/2005

Size

Medium

Contacts

Registered address

Registered address

Alexander House Bar Lane, Roecliffe, Boroughbridge YO51 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2005)
dot icon10/12/2025
Director's details changed for Mr Andrew Mark North on 2025-11-07
dot icon16/10/2025
Director's details changed for Mr Alexander James Brimelow on 2025-09-01
dot icon14/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon29/05/2025
Accounts for a medium company made up to 2024-08-31
dot icon09/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon17/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon25/05/2023
Full accounts made up to 2022-08-31
dot icon20/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon09/05/2022
Full accounts made up to 2021-08-31
dot icon12/10/2021
Director's details changed for Mr Andrew Mark North on 2021-10-12
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon17/05/2021
Full accounts made up to 2020-08-31
dot icon27/08/2020
Full accounts made up to 2019-08-31
dot icon21/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon23/05/2019
Full accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-07-07 with updates
dot icon04/06/2018
Full accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/08/2016
Registration of charge 055019990004, created on 2016-08-01
dot icon19/07/2016
Satisfaction of charge 3 in full
dot icon01/04/2016
Full accounts made up to 2015-08-31
dot icon10/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon03/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon29/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon27/02/2015
Accounts for a small company made up to 2014-08-31
dot icon20/02/2015
Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 2015-02-20
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon04/09/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon28/05/2014
Current accounting period extended from 2014-05-31 to 2014-08-31
dot icon03/03/2014
Accounts for a small company made up to 2013-05-31
dot icon12/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-05-31
dot icon12/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon11/01/2012
Accounts for a small company made up to 2011-05-31
dot icon14/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon14/07/2011
Secretary's details changed for Mr Alexander James Brimelow on 2011-07-01
dot icon14/07/2011
Director's details changed for Mr Alexander James Brimelow on 2011-07-01
dot icon13/07/2011
Director's details changed for Mr Andrew Mark North on 2011-07-01
dot icon27/01/2011
Accounts for a small company made up to 2010-05-31
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon10/08/2010
Change of share class name or designation
dot icon27/07/2010
Memorandum and Articles of Association
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2010
Previous accounting period extended from 2010-04-30 to 2010-05-31
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/07/2009
Return made up to 07/07/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 07/07/08; full list of members
dot icon05/08/2008
Director's change of particulars / andrew north / 05/08/2008
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/07/2007
Return made up to 07/07/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon11/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/08/2006
Return made up to 07/07/06; full list of members
dot icon18/08/2006
Registered office changed on 18/08/06 from: suites 5 & 6 the printworks ribble valley enterprise park hey road barrow clitheroe lancashire BB7 9WB
dot icon18/08/2006
Secretary's particulars changed;director's particulars changed
dot icon03/03/2006
Registered office changed on 03/03/06 from: 1-5 alma terrace, otley street skipton north yorkshire BD23 1EJ
dot icon03/03/2006
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon09/09/2005
Particulars of mortgage/charge
dot icon08/08/2005
Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon04/08/2005
New secretary appointed;new director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
Director resigned
dot icon07/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Andrew Mark
Director
07/07/2005 - Present
14
Brimelow, Alexander James
Director
07/07/2005 - Present
21

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 ALEXANDERS PRESTIGE LIMITED

ALEXANDERS PRESTIGE LIMITED is an(a) Active company incorporated on 07/07/2005 with the registered office located at Alexander House Bar Lane, Roecliffe, Boroughbridge YO51 9LS. 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 ALEXANDERS PRESTIGE LIMITED?

toggle

ALEXANDERS PRESTIGE LIMITED is currently Active. It was registered on 07/07/2005 .

Where is ALEXANDERS PRESTIGE LIMITED located?

toggle

ALEXANDERS PRESTIGE LIMITED is registered at Alexander House Bar Lane, Roecliffe, Boroughbridge YO51 9LS.

What does ALEXANDERS PRESTIGE LIMITED do?

toggle

ALEXANDERS PRESTIGE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ALEXANDERS PRESTIGE LIMITED?

toggle

The latest filing was on 10/12/2025: Director's details changed for Mr Andrew Mark North on 2025-11-07.