Brian Alfred Associates Limited WARRINGTON


Brian Alfred Associates started in year 2005 as Private Limited Company with registration number 05578165. The Brian Alfred Associates company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Warrington at 840 Ibis Court. Postal code: WA1 1RL.

The company has 3 directors, namely Mark L., Andrew R. and Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 14 November 2022 and Mark L. and Andrew R. have been with the company for the least time - from 23 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brian Alfred Associates Limited Address / Contact

Office Address 840 Ibis Court
Office Address2 Centre Park
Town Warrington
Post code WA1 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05578165
Date of Incorporation Thu, 29th Sep 2005
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st October
Company age 19 years old
Account next due date Tue, 31st Oct 2023 (171 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Mark L.

Position: Director

Appointed: 23 February 2023

Andrew R.

Position: Director

Appointed: 23 February 2023

Graham S.

Position: Director

Appointed: 14 November 2022

Jeremy F.

Position: Director

Appointed: 14 November 2022

Resigned: 23 February 2023

James C.

Position: Director

Appointed: 19 February 2020

Resigned: 14 November 2022

Iftikhar A.

Position: Director

Appointed: 14 January 2020

Resigned: 30 September 2020

Douglas C.

Position: Director

Appointed: 08 July 2019

Resigned: 30 December 2022

Kevin B.

Position: Director

Appointed: 22 December 2016

Resigned: 03 January 2020

Derek K.

Position: Secretary

Appointed: 11 December 2014

Resigned: 05 July 2019

Derek K.

Position: Director

Appointed: 11 December 2014

Resigned: 05 July 2019

Robert C.

Position: Director

Appointed: 11 December 2014

Resigned: 22 December 2016

Mandy P.

Position: Director

Appointed: 01 November 2013

Resigned: 12 December 2014

Dinaz J.

Position: Director

Appointed: 01 June 2009

Resigned: 31 October 2011

Dinaz J.

Position: Secretary

Appointed: 30 September 2005

Resigned: 12 January 2012

Paul A.

Position: Director

Appointed: 30 September 2005

Resigned: 12 December 2014

Morley & Scott Corporate Services Limited

Position: Corporate Director

Appointed: 29 September 2005

Resigned: 30 September 2005

Reynolds R.

Position: Secretary

Appointed: 29 September 2005

Resigned: 30 September 2005

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Optionis Midco Limited from Warrington, United Kingdom. The abovementioned PSC is classified as "a limited by shares". The abovementioned PSC. Another one in the PSC register is Clearsky Accountancy and Payroll Limited that put Warrington, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Optionis Midco Limited

840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08750471
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Clearsky Accountancy And Payroll Limited

840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 06147512
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 28th, November 2023
Free Download (58 pages)

Company search