ALCEDO LIMITED
LEAMINGTON SPA WH 433 LIMITED

Hellopages » Warwickshire » Warwick » CV34 6BF

Company number 08000951
Status Active
Incorporation Date 22 March 2012
Company Type Private Limited Company
Address OLYMPUS HOUSE, OLYMPUS AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV34 6BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 . The most likely internet sites of ALCEDO LIMITED are www.alcedo.co.uk, and www.alcedo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 8.4 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcedo Limited is a Private Limited Company. The company registration number is 08000951. Alcedo Limited has been working since 22 March 2012. The present status of the company is Active. The registered address of Alcedo Limited is Olympus House Olympus Avenue Leamington Spa Warwickshire Cv34 6bf. . LIDDLE, Peter is a Director of the company. Director LEE, Robert James has been resigned. Director STONE, John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LIDDLE, Peter
Appointed Date: 27 September 2013
72 years old

Resigned Directors

Director
LEE, Robert James
Resigned: 24 July 2012
Appointed Date: 22 March 2012
59 years old

Director
STONE, John
Resigned: 27 September 2013
Appointed Date: 24 July 2012
72 years old

Persons With Significant Control

Ashfort Capital Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALCEDO LIMITED Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
20 Feb 2017
Accounts for a dormant company made up to 31 May 2016
27 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

17 Feb 2016
Accounts for a dormant company made up to 31 May 2015
07 Apr 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 16 more events
07 Aug 2012
Particulars of a mortgage or charge / charge no: 2
31 Jul 2012
Termination of appointment of Robert Lee as a director
25 Jul 2012
Appointment of Mr John Stone as a director
19 Jul 2012
Company name changed wh 433 LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution

22 Mar 2012
Incorporation

ALCEDO LIMITED Charges

2 May 2013
Charge code 0800 0951 0004
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first legal mortgage the specified real…
31 July 2012
Charge over bank account
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Canterbury Capital Management Limited
Description: The deposit being all monies standing to the credit of the…
31 July 2012
Debenture
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Canterbury Capital Management Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2012
Debenture
Delivered: 7 August 2012
Status: Satisfied on 30 April 2013
Persons entitled: Pochin Concrete Pumping Limited
Description: Fixed and floating charge over the undertaking and all…