ALLOY BODIES LIMITED

Clifton Street Trading Estate Clifton Street Trading Estate, Manchester, M40 8HN
StatusACTIVE
Company No.05567800
CategoryPrivate Limited Company
Incorporated19 Sep 2005
Age18 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

ALLOY BODIES LIMITED is an active private limited company with number 05567800. It was incorporated 18 years, 7 months, 17 days ago, on 19 September 2005. The company address is Clifton Street Trading Estate Clifton Street Trading Estate, Manchester, M40 8HN.



Company Fillings

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Laurence Roger Drake

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Irvine Anderson

Change date: 2023-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Andrew Ross Jamieson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Laurence Roger Drake

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055678000011

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Stuart Hallowes

Appointment date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Jackie Sharon Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Ward

Cessation date: 2021-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-24

Psc name: Jackie Sharon Murphy

Documents

View document PDF

Resolution

Date: 17 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Jul 2021

Action Date: 24 Jun 2021

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2021-06-24

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-22

Psc name: The Anderson Group Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-09

Psc name: Timothy Ward

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jackie Sharon Murphy

Notification date: 2021-03-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Irvine Anderson

Change date: 2021-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jillian Marion Mark

Cessation date: 2021-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helena Anderson

Cessation date: 2021-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-09

Psc name: The Anderson Group Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-12

Officer name: Simon Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr John Kevin Jones

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Ward

Termination date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Andrew Ross Jamieson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Jonathan Price

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-16

Officer name: Mr James Patrick Hemingway

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Patrick Hemingway

Appointment date: 2018-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-24

Officer name: Robert Paul Brooks

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 3,001 GBP

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-23

Psc name: Mrs Jillian Marion Maqrk

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jillian Marion Maqrk

Notification date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-23

Psc name: Helena Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-23

Psc name: Samuel Irvine Anderson

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Robert Brooks

Change date: 2017-05-23

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Bragg

Cessation date: 2017-05-23

Documents

View document PDF

Annual return company with made up date

Date: 04 Jul 2017

Action Date: 19 Sep 2007

Category: Annual-return

Type: AR01

Made up date: 2007-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2017

Action Date: 19 Sep 2006

Category: Annual-return

Type: AR01

Made up date: 2006-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Robert Brooks

Appointment date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Price

Appointment date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr Simon Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jackie Sharon Murphy

Appointment date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr Timothy Ward

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr Samuel Irvine Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Bragg

Termination date: 2017-05-23

Documents

View document PDF

Resolution

Date: 02 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2017

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Annual return company with made up date

Date: 25 May 2017

Action Date: 19 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-23

Charge number: 055678000011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055678000012

Charge creation date: 2017-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-23

Charge number: 055678000013

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 May 2017

Action Date: 19 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-09-19

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 May 2017

Action Date: 19 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-09-19

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 May 2017

Action Date: 19 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-09-19

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 May 2017

Action Date: 19 Sep 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type medium

Date: 30 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Riddiford

Documents

View document PDF

Capital cancellation shares

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH06

Date: 2013-03-08

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 08 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 08 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Peter Michael Riddiford

Change date: 2012-05-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jackie Murphy

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Bragg

Change date: 2012-05-31

Documents

View document PDF


Some Companies

ABBEY PROPERTY SERVICES (HANTS) LTD

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:11158910
Status:ACTIVE
Category:Private Limited Company

C G MACKAY LIMITED

14 TITIAN ROAD,HOVE,BN3 5QS

Number:04483101
Status:ACTIVE
Category:Private Limited Company

CONSULTANTS ON DEMAND INSIGHT LTD

132 SURBITON HILL PARK,SURBITON,KT5 8EW

Number:11144634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARRY MET FRED LTD

10 FISHER CLOSE,BASINGSTOKE,RG24 9TL

Number:08637778
Status:ACTIVE
Category:Private Limited Company

S AND M PROPERTY SOLUTIONS LIMITED

34A COOKSON STREET,BLACKPOOL,FY1 3ED

Number:11762460
Status:ACTIVE
Category:Private Limited Company

S-AMEER PROPERTIES LTD

3 BRAMLEY ROAD,SUTTON,SM2 7LR

Number:10459721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source