Alchemy Consultancy Services Limited LIVERPOOL


Founded in 2009, Alchemy Consultancy Services, classified under reg no. 07036770 is an active company. Currently registered at 35 Earle Avenue L36 4JP, Liverpool the company has been in the business for fifteen years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Rebecca B., David B.. Of them, David B. has been with the company the longest, being appointed on 7 October 2009 and Rebecca B. has been with the company for the least time - from 25 October 2010. As of 13 May 2024, there was 1 ex director - Stuart C.. There were no ex secretaries.

Alchemy Consultancy Services Limited Address / Contact

Office Address 35 Earle Avenue
Office Address2 Huyton
Town Liverpool
Post code L36 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07036770
Date of Incorporation Wed, 7th Oct 2009
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Rebecca B.

Position: Director

Appointed: 25 October 2010

David B.

Position: Director

Appointed: 07 October 2009

Stuart C.

Position: Director

Appointed: 25 October 2010

Resigned: 01 November 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is David B. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Alchemy Group Ventures Limited that put Liverpool, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rebecca B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 7 October 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Alchemy Group Ventures Limited

35 Earle Avenue, Huyton, Liverpool, L36 4JP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07349542
Notified on 7 October 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca B.

Notified on 7 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 125263666      
Balance Sheet
Cash Bank In Hand7565 7531 843      
Cash Bank On Hand  1 8438161 01914 24311 5053 994815
Current Assets11 79515 9836 3439 95012 28022 37322 91515 66817 418
Debtors11 03910 2304 5009 13411 2618 13011 41011 67416 603
Other Debtors  1272 129635140142148158
Property Plant Equipment  134772793151 5161 2731 409
Tangible Fixed Assets61018013      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve3 124262665      
Shareholder Funds3 125263666      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 7912 1152 3132 5322 4192 6621 431
Amounts Owed To Group Undertakings  5733 250     
Average Number Employees During Period   111111
Bank Borrowings Overdrafts   558     
Creditors  5 6909 98612 32512 2727 4988 58410 975
Creditors Due Within One Year9 28015 9005 690      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   805  435 1 534
Disposals Property Plant Equipment   805  435 1 534
Increase From Depreciation Charge For Year Property Plant Equipment   129198219322243303
Net Current Assets Liabilities2 51583653-36-4510 10115 4177 0846 443
Number Shares Allotted 11      
Other Creditors  8061 0691 1841 383875900925
Other Taxation Social Security Payable  4 1904 9835 59810 7606 5827 64210 007
Par Value Share 11      
Property Plant Equipment Gross Cost  2 8042 5922 5922 8473 9353 9352 840
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Cost Or Valuation2 8042 804       
Tangible Fixed Assets Depreciation2 1942 6242 791      
Tangible Fixed Assets Depreciation Charged In Period 430167      
Total Additions Including From Business Combinations Property Plant Equipment   593 2551 523 439
Total Assets Less Current Liabilities3 12526366644123410 41616 9338 3577 852
Trade Creditors Trade Payables  1211265 543129414243
Trade Debtors Trade Receivables  4 3737 00510 6267 99011 26811 52616 445

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/08/22
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements