Alderwood Holdings started in year 2007 as Private Limited Company with registration number 06093099. The Alderwood Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB.
The firm has one director. Gary F., appointed on 4 December 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gillian H. who worked with the the firm until 20 May 2022.
Office Address | Alpha House |
Office Address2 | 4 Greek Street |
Town | Stockport |
Post code | SK3 8AB |
Country of origin | United Kingdom |
Registration Number | 06093099 |
Date of Incorporation | Mon, 12th Feb 2007 |
Industry | Activities of head offices |
End of financial Year | 29th February |
Company age | 17 years old |
Account next due date | Sat, 30th Nov 2024 (218 days left) |
Account last made up date | Tue, 28th Feb 2023 |
Next confirmation statement due date | Tue, 27th Feb 2024 (2024-02-27) |
Last confirmation statement dated | Mon, 13th Feb 2023 |
The list of PSCs that own or have control over the company is made up of 4 names. As we researched, there is Ataraxia 7 Limited from Maidstone, England. This PSC is categorised as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Stevenson Seacombe Partnership Ltd that entered Maidstone, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ataraxia Broking Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.
Ataraxia 7 Limited
Venture House St. Leonards Road, Allington, Maidstone, ME16 0LS, England
Legal authority | Companies Act 2006 |
Legal form | Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 13231015 |
Notified on | 20 May 2022 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Stevenson Seacombe Partnership Ltd
Venture House St. Leonards Road, Allington, Maidstone, ME16 0LS, England
Legal authority | Companies Act 2006 |
Legal form | Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 12569069 |
Notified on | 20 May 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Ataraxia Broking Limited
C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England
Legal authority | United Kingdom |
Legal form | Corporate |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 07125054 |
Notified on | 6 April 2016 |
Ceased on | 20 May 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Ian H.
Notified on | 6 April 2016 |
Ceased on | 20 May 2022 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-02-28 | 2020-02-29 | 2021-02-28 |
Balance Sheet | |||
Debtors | 2 050 | 2 050 | 2 050 |
Other Debtors | 2 050 | 2 050 | 2 050 |
Other | |||
Amounts Owed To Group Undertakings | 13 004 | 13 004 | 13 004 |
Average Number Employees During Period | |||
Creditors | 10 954 | 13 004 | 13 004 |
Investments Fixed Assets | 483 404 | 483 404 | 483 404 |
Loans To Group Undertakings Participating Interests | 483 404 | 483 404 | |
Net Current Assets Liabilities | -10 954 | -10 954 | -10 954 |
Other Creditors | -2 050 | ||
Total Assets Less Current Liabilities | 472 450 | 472 450 | 472 450 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on 2023/12/06 filed on: 8th, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy