ALICE GARAGES LIMITED

Register to unlock more data on OkredoRegister

ALICE GARAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04570766

Incorporation date

23/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

11 Somerford Place, Beaconsfield HP9 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon13/03/2026
Change of details for Mr Peter John Hollingsworth as a person with significant control on 2026-03-12
dot icon12/03/2026
Change of details for Mrs Pauline Mary Hollingsworth as a person with significant control on 2026-03-12
dot icon12/03/2026
Secretary's details changed for Peter John Hollingsworth on 2026-03-12
dot icon12/03/2026
Director's details changed for Pauline Mary Hollingsworth on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Peter John Hollingsworth on 2026-03-12
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon05/08/2025
Registered office address changed from 4C Denham Walk Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0EN to 11 Somerford Place Beaconsfield HP9 1AZ on 2025-08-05
dot icon07/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-10-31
dot icon01/11/2023
Micro company accounts made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon03/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-10-31
dot icon14/11/2021
Micro company accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-10-31
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon05/11/2017
Micro company accounts made up to 2017-10-31
dot icon05/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon22/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon22/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon18/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon14/02/2011
Appointment of Peter John Hollingsworth as a secretary
dot icon14/02/2011
Appointment of Pauline Mary Hollingsworth as a director
dot icon14/02/2011
Appointment of Peter John Hollingsworth as a director
dot icon14/02/2011
Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 2011-02-14
dot icon14/02/2011
Termination of appointment of Hadleigh Lomasney as a director
dot icon20/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/01/2011
Termination of appointment of Alison Powell as a secretary
dot icon17/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon17/12/2010
Registered office address changed from 12 Liverpool Terrace Worthing West Sussex BN11 1TA on 2010-12-17
dot icon17/12/2010
Director's details changed for Hadleigh Myles Lomasney on 2010-09-01
dot icon23/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon13/11/2009
Director's details changed for Hadleigh Myles Lomasney on 2009-11-13
dot icon23/02/2009
Accounts for a dormant company made up to 2008-10-31
dot icon02/01/2009
Return made up to 23/10/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-10-31
dot icon09/01/2008
Return made up to 23/10/07; full list of members
dot icon27/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon04/12/2006
Return made up to 23/10/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon23/05/2006
Accounts for a dormant company made up to 2005-10-31
dot icon17/11/2005
Return made up to 23/10/05; full list of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon16/12/2004
Return made up to 23/10/04; full list of members
dot icon10/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon31/10/2003
Return made up to 23/10/03; full list of members
dot icon28/09/2003
Registered office changed on 28/09/03 from: 1A brunswick mews alice street hove east sussex BN3 1HD
dot icon01/07/2003
New director appointed
dot icon13/06/2003
Memorandum and Articles of Association
dot icon13/06/2003
New secretary appointed
dot icon12/06/2003
Registered office changed on 12/06/03 from: 2 alice street hove east sussex BN3 1JT
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
Director resigned
dot icon23/10/2002
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
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
1.00
-
0.00
-
-
2022
2
1.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingsworth, Peter John
Director
31/01/2011 - Present
17
BRIGHTON SECRETARY LTD
Nominee Secretary
22/10/2002 - 24/10/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
22/10/2002 - 24/10/2002
12606
Hollingsworth, Pauline Mary
Director
31/01/2011 - Present
2
Lomasney, Hadleigh Myles
Director
01/06/2003 - 30/01/2011
2

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 ALICE GARAGES LIMITED

ALICE GARAGES LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at 11 Somerford Place, Beaconsfield HP9 1AZ. 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 ALICE GARAGES LIMITED?

toggle

ALICE GARAGES LIMITED is currently Active. It was registered on 23/10/2002 .

Where is ALICE GARAGES LIMITED located?

toggle

ALICE GARAGES LIMITED is registered at 11 Somerford Place, Beaconsfield HP9 1AZ.

What does ALICE GARAGES LIMITED do?

toggle

ALICE GARAGES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALICE GARAGES LIMITED?

toggle

The latest filing was on 13/03/2026: Change of details for Mr Peter John Hollingsworth as a person with significant control on 2026-03-12.