ALTERNATIVE FINISHES LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE FINISHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03892427

Incorporation date

10/12/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 Horbury Bridge Mills Bridge Road, Horbury, Wakefield, West Yorkshire WF4 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon29/12/2025
Cessation of Caroline Diane Nolan as a person with significant control on 2025-12-29
dot icon29/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon07/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/07/2025
Notification of Caroline Nolan as a person with significant control on 2020-10-30
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon04/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon02/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon24/11/2020
Cessation of Martyn Kenna as a person with significant control on 2020-10-30
dot icon24/11/2020
Cessation of Judith Mauricia Kenna as a person with significant control on 2020-10-30
dot icon24/11/2020
Termination of appointment of Martyn Kenna as a director on 2020-10-30
dot icon24/11/2020
Termination of appointment of Martyn Kenna as a secretary on 2020-10-30
dot icon13/11/2020
Registration of charge 038924270002, created on 2020-11-13
dot icon14/07/2020
Registration of charge 038924270001, created on 2020-07-13
dot icon08/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon31/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Registered office address changed from , Unit W Wakefield Commercial, Park, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5NW to Unit 1 Horbury Bridge Mills Bridge Road Horbury Wakefield West Yorkshire WF4 5RW on 2016-04-11
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Martyn Kenna on 2009-12-01
dot icon02/12/2009
Director's details changed for Steven Nolan on 2009-12-01
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2008
Return made up to 01/12/08; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Amended accounts made up to 2007-03-31
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 01/12/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 01/12/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 01/12/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 01/12/04; full list of members
dot icon01/12/2003
Return made up to 01/12/03; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2002
Return made up to 01/12/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2001
Return made up to 01/12/01; full list of members
dot icon18/10/2001
Secretary's particulars changed;director's particulars changed
dot icon24/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Return made up to 10/12/00; full list of members
dot icon21/08/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Secretary resigned
dot icon04/01/2000
Registered office changed on 04/01/00 from:\12 york place, leeds, west yorkshire LS1 2DS
dot icon10/12/1999
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
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
389.15K
-
0.00
26.25K
-
2022
13
402.27K
-
0.00
1.52K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Steven
Director
10/12/1999 - Present
2

Persons with Significant Control

6
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 ALTERNATIVE FINISHES LIMITED

ALTERNATIVE FINISHES LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at Unit 1 Horbury Bridge Mills Bridge Road, Horbury, Wakefield, West Yorkshire WF4 5RW. 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 ALTERNATIVE FINISHES LIMITED?

toggle

ALTERNATIVE FINISHES LIMITED is currently Active. It was registered on 10/12/1999 .

Where is ALTERNATIVE FINISHES LIMITED located?

toggle

ALTERNATIVE FINISHES LIMITED is registered at Unit 1 Horbury Bridge Mills Bridge Road, Horbury, Wakefield, West Yorkshire WF4 5RW.

What does ALTERNATIVE FINISHES LIMITED do?

toggle

ALTERNATIVE FINISHES LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE FINISHES LIMITED?

toggle

The latest filing was on 29/12/2025: Cessation of Caroline Diane Nolan as a person with significant control on 2025-12-29.