Company NameAlfred Ernest Holdings Ltd
DirectorsPaul Jonathon Smith and Simon Smith
Company StatusActive - Proposal to Strike off
Company Number12540110
CategoryPrivate Limited Company
Incorporation Date31 March 2020(4 years, 1 month ago)
Previous NamesPaul Smith Enterprises Ltd and Blue Oak Ventures Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Jonathon Smith
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairway Drive
Blyth
NE24 4BF
Director NameMr Simon Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairway Drive
Blyth
NE24 4BF
Director NameMrs Claire Louise McNeil
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fairway Drive
Blyth
NE24 4BF

Location

Registered Address24 Fairway Drive
Blyth
NE24 4BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardNewsham
Built Up AreaBlyth (Northumberland)
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
9 June 2021Termination of appointment of Claire Louise Mcneil as a director on 31 May 2021 (1 page)
6 June 2021Appointment of Mr Simon Smith as a director on 3 June 2021 (2 pages)
19 April 2021Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to 24 Fairway Drive Blyth NE24 4BF on 19 April 2021 (1 page)
15 April 2021Appointment of Ms Claire Louise Mcneil as a director on 12 April 2021 (2 pages)
2 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
2 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
17 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
(3 pages)
15 July 2020Registered office address changed from 24 Fairway Drive Blyth NE24 4BF United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 15 July 2020 (1 page)
31 March 2020Incorporation
Statement of capital on 2020-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)