Company NameAlmax Security Chains Limited
DirectorAlexander James Simpson
Company StatusActive - Proposal to Strike off
Company Number04702121
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Alexander James Simpson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Loraine Terrace
Lemington
Newcastle Upon Tyne
NE15 8EA
Director NameMrs Maxine Debra Hockaday
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address60 High Street
Bessbrook
Newry
County Down
BT35 7DZ
Northern Ireland
Secretary NameMaxine Debra Simpson
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Loraine Terrace
Lemington
Newcastle Upon Tyne
NE15 8EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitealmax-security-chains.co.uk
Telephone0191 2642773
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address32a Front Street
Winlaton
Blaydon-On-Tyne
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander James Simpson
50.00%
Ordinary
1 at £1Maxine Debra Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£3,986
Current Liabilities£32,129

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

18 July 2023Compulsory strike-off action has been discontinued (1 page)
17 July 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
11 July 2023Compulsory strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 December 2020Registered office address changed from Meadowdale Henshaw Hexham NE47 7EN England to 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 1 December 2020 (1 page)
31 October 2020Compulsory strike-off action has been discontinued (1 page)
30 October 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 May 2019Registered office address changed from 13 Loraine Terrace Newcastle upon Tyne Tyne & Wear NE15 8EA to Meadowdale Henshaw Hexham NE47 7EN on 2 May 2019 (1 page)
1 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 December 2018Termination of appointment of Maxine Debra Hockaday as a director on 30 November 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Register inspection address has been changed to Meadowdale Henshaw Hexham Northumberland NE47 7EN (1 page)
17 October 2016Register inspection address has been changed to Meadowdale Henshaw Hexham Northumberland NE47 7EN (1 page)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
8 March 2016Director's details changed for Mrs Maxine Debra Simpson on 26 July 2015 (3 pages)
8 March 2016Director's details changed for Mrs Maxine Debra Simpson on 26 July 2015 (3 pages)
7 March 2016Termination of appointment of Maxine Debra Simpson as a secretary on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Maxine Debra Simpson as a secretary on 7 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Alexander James Simpson on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Alexander James Simpson on 7 June 2012 (2 pages)
7 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
7 June 2012Director's details changed for Alexander James Simpson on 7 June 2012 (2 pages)
15 March 2012Director's details changed for Maxine Debra Simpson on 16 September 2011 (3 pages)
15 March 2012Director's details changed for Maxine Debra Simpson on 16 September 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Director's details changed for Maxine Debra Simpson on 1 January 2010 (2 pages)
3 March 2011Director's details changed for Maxine Debra Simpson on 1 January 2010 (2 pages)
3 March 2011Director's details changed for Alexander James Simpson on 1 January 2010 (2 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2011Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Maxine Debra Simpson on 1 January 2010 (2 pages)
3 March 2011Director's details changed for Alexander James Simpson on 1 January 2010 (2 pages)
3 March 2011Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Alexander James Simpson on 1 January 2010 (2 pages)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
5 August 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Return made up to 19/03/09; full list of members (4 pages)
16 July 2009Return made up to 19/03/09; full list of members (4 pages)
15 July 2009Compulsory strike-off action has been suspended (1 page)
15 July 2009Compulsory strike-off action has been suspended (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2008Return made up to 19/03/08; full list of members (4 pages)
1 August 2008Return made up to 19/03/08; full list of members (4 pages)
6 August 2007Return made up to 19/03/07; full list of members (7 pages)
6 August 2007Return made up to 19/03/07; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2006Return made up to 19/03/06; full list of members (7 pages)
24 March 2006Return made up to 19/03/06; full list of members (7 pages)
23 July 2005Return made up to 19/03/05; full list of members (7 pages)
23 July 2005Return made up to 19/03/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2004Return made up to 19/03/04; full list of members (7 pages)
19 April 2004Return made up to 19/03/04; full list of members (7 pages)
11 June 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)