Company number 03517757
Status Active
Incorporation Date 26 February 1998
Company Type Private Limited Company
Address C/O ALAN BELL & ASSOCIATES, 1ST FLOOR 4A, MILL LANE HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 6DS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 100
. The most likely internet sites of ALCES MALCHIS LIMITED are www.alcesmalchis.co.uk, and www.alces-malchis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Alces Malchis Limited is a Private Limited Company.
The company registration number is 03517757. Alces Malchis Limited has been working since 26 February 1998.
The present status of the company is Active. The registered address of Alces Malchis Limited is C O Alan Bell Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire Sk7 6ds. The company`s financial liabilities are £12.06k. It is £2.01k against last year. The cash in hand is £4.29k. It is £-6.43k against last year. And the total assets are £4.68k, which is £-6.43k against last year. WRIGHT, Neville John is a Secretary of the company. WRIGHT, Neville John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director WRIGHT, John Neville has been resigned. Director WRIGHT, Robert William has been resigned. Director WRIGHT, Sarah has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".
alces malchis Key Finiance
LIABILITIES
£12.06k
+20%
CASH
£4.29k
-60%
TOTAL ASSETS
£4.68k
-58%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 February 1998
Appointed Date: 26 February 1998
Director
WRIGHT, Sarah
Resigned: 13 July 2005
Appointed Date: 14 May 2002
54 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 February 1998
Appointed Date: 26 February 1998
Persons With Significant Control
Mr Neville John Wright
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
ALCES MALCHIS LIMITED Events
02 Mar 2017
Confirmation statement made on 26 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
...
... and 47 more events
03 Mar 1998
New director appointed
03 Mar 1998
New director appointed
03 Mar 1998
New secretary appointed
03 Mar 1998
Registered office changed on 03/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
26 Feb 1998
Incorporation