ALCEMI STORAGE DEVELOPMENTS 4 LIMITED

Amp Technology Centre Advanced Manufacturing Park Amp Technology Centre Advanced Manufacturing Park, Rotherham, S60 5WG, United Kingdom
StatusACTIVE
Company No.12376965
CategoryPrivate Limited Company
Incorporated23 Dec 2019
Age4 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

ALCEMI STORAGE DEVELOPMENTS 4 LIMITED is an active private limited company with number 12376965. It was incorporated 4 years, 5 months, 12 days ago, on 23 December 2019. The company address is Amp Technology Centre Advanced Manufacturing Park Amp Technology Centre Advanced Manufacturing Park, Rotherham, S60 5WG, United Kingdom.



Company Fillings

Capital allotment shares

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Capital

Type: SH01

Capital : 14,218,049 GBP

Date: 2024-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2024

Action Date: 29 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-29

Capital : 12,445,474 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Mr Nico Schnackenberg

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2023-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: Mark Williamson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-11

Officer name: Mr Mark Newbery

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ci Iv Spring Holdco C Ltd

Notification date: 2023-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alcemi Storage Developments Limited

Cessation date: 2023-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

Old address: First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom

Change date: 2023-07-25

New address: Amp Technology Centre Advanced Manufacturing Park Brunel Way Rotherham S60 5WG

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: Timothy John Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: Nischal Agarwal

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: Stephen Geoffrey Gunn Scrimgeour

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: Philip Pels

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Geoffrey Gunn Scrimgeour

Appointment date: 2023-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-15

Officer name: Joseph Pillai

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Mr Nischal Agarwal

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radu Constantin Gruescu

Termination date: 2022-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 20 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Rowan Mark Parkhouse

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Forrest

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Williamson

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Radu Constantin Gruescu

Appointment date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gerald Jones

Termination date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Incorporation company

Date: 23 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE STAR CURRY LTD

15 ST. JAMES ROAD,SOUTHAMPTON,SO15 5FB

Number:11111347
Status:ACTIVE
Category:Private Limited Company

MARK HENRY DESIGN LIMITED

29 MANSTON DRIVE,BISHOPS STORTFORD,CM23 5EJ

Number:07629030
Status:ACTIVE
Category:Private Limited Company

MATT HAYDEN LIMITED

FLAT 3 10 CRESCENT ROAD,LONDON,N8 8AT

Number:07449306
Status:ACTIVE
Category:Private Limited Company

OUSTON BRIGGS LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07124763
Status:ACTIVE
Category:Private Limited Company

POINT THREE DESIGN LIMITED

UNIT ONE THE WAREHOUSE,LONDON,SW18 4RL

Number:04256732
Status:ACTIVE
Category:Private Limited Company

SKB LAW LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:07699724
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