Company NameAlfresco Adventures Limited
DirectorSamuel Thomas Johnson
Company StatusActive
Company Number08078753
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Samuel Thomas Johnson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleOutdoors Pursuits Consultant
Country of ResidenceEngland
Correspondence AddressHudson House Reeth
Richmond
North Yorkshire
DL11 6TB
Director NameMr Richard Michael Emmerson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale Arkengarthdale Road
Reeth
Richmond
North Yorkshire
DL11 6QT

Contact

Websitealfrescoadventures.co.uk
Email address[email protected]
Telephone07 842633232
Telephone regionMobile

Location

Registered AddressHudson House
Reeth
Richmond
North Yorkshire
DL11 6TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishReeth, Fremington and Healaugh
WardReeth and Arkengarthdale
Built Up AreaReeth
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Samuel Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,238
Cash£656
Current Liabilities£6,682

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (4 days from now)

Filing History

5 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 May 2022 (7 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
11 March 2021Registered office address changed from Glendale Arkengarthdale Road Reeth Richmond North Yorkshire DL11 6QT to Hudson House Reeth Richmond North Yorkshire DL11 6TB on 11 March 2021 (1 page)
9 February 2021Micro company accounts made up to 31 May 2020 (7 pages)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 May 2019 (7 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Director's details changed for Mr Samuel Johnson on 29 November 2014 (2 pages)
28 May 2015Director's details changed for Mr Samuel Johnson on 29 November 2014 (2 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
25 February 2015Termination of appointment of Richard Michael Emmerson as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Richard Michael Emmerson as a director on 24 February 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 December 2014Registered office address changed from 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX England to Glendale Arkengarthdale Road Reeth Richmond North Yorkshire DL11 6QT on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX England to Glendale Arkengarthdale Road Reeth Richmond North Yorkshire DL11 6QT on 30 December 2014 (1 page)
7 October 2014Registered office address changed from Bagshaws Yard Reeth Richmond North Yorkshire DL11 6TD to 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Bagshaws Yard Reeth Richmond North Yorkshire DL11 6TD to 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Bagshaws Yard Reeth Richmond North Yorkshire DL11 6TD to 16 Hill Close Reeth Richmond North Yorkshire DL11 6RX on 7 October 2014 (1 page)
23 May 2014Director's details changed for Richard Michael Emmerson on 28 April 2013 (2 pages)
23 May 2014Director's details changed for Richard Michael Emmerson on 28 April 2013 (2 pages)
22 May 2014Director's details changed for Richard Michael Emmerson on 28 April 2013 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Director's details changed for Richard Michael Emmerson on 28 April 2013 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 November 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
12 November 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
11 November 2013Director's details changed for Mr Samuel Johnson on 2 December 2012 (2 pages)
11 November 2013Registered office address changed from Bagshow Yard Reeth North Yorkshire D211 6Td on 11 November 2013 (1 page)
11 November 2013Director's details changed for Mr Samuel Johnson on 2 December 2012 (2 pages)
11 November 2013Registered office address changed from Bagshow Yard Reeth North Yorkshire D211 6Td on 11 November 2013 (1 page)
11 November 2013Director's details changed for Mr Samuel Johnson on 2 December 2012 (2 pages)
28 October 2013Registered office address changed from 11 Downholme Richmond DL11 6AE England on 28 October 2013 (3 pages)
28 October 2013Registered office address changed from 11 Downholme Richmond DL11 6AE England on 28 October 2013 (3 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Appointment of Richard Michael Emmerson as a director (3 pages)
19 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 2
(4 pages)
19 June 2012Appointment of Richard Michael Emmerson as a director (3 pages)
19 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 2
(4 pages)
22 May 2012Incorporation (24 pages)
22 May 2012Incorporation (24 pages)