ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alec French Partnership Limited

Alec French Partnership Limited is an active company incorporated on 25 January 1980 with the registered office located in Bristol, Bristol. Alec French Partnership Limited was registered 45 years ago.
Status
Active
Active since incorporation
Company No
01475294
Private limited company
Age
45 years
Incorporated 25 January 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 August 2025 (3 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
27 Trenchard Street
Bristol
BS1 5AN
Same address for the past 38 years
Telephone
01179293011
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Architect • British • Lives in England • Born in Sep 1959
Director • Canadian • Lives in England • Born in Jul 1964
Mr Robin King Gray
PSC • Canadian • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alec French Architects Limited
Robin King Gray and Mark Lewis Ashley Osborne are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£18.15K
Increased by £18.15K (+1815100%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 2 (-10%)
Total Assets
£237.06K
Increased by £4.81K (+2%)
Total Liabilities
-£190.53K
Decreased by £35.85K (-16%)
Net Assets
£46.53K
Increased by £40.66K (+693%)
Debt Ratio (%)
80%
Decreased by 17.1% (-18%)
Latest Activity
Confirmation Submitted
3 Months Ago on 1 Aug 2025
Mark Osborne (PSC) Resigned
3 Months Ago on 22 Jul 2025
Mark Lewis Ashley Osborne Resigned
3 Months Ago on 17 Jul 2025
Full Accounts Submitted
6 Months Ago on 13 May 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Feb 2024
Robin King Gray (PSC) Appointed
2 Years Ago on 8 Nov 2023
Nigel Healey Dyke (PSC) Resigned
2 Years Ago on 8 Nov 2023
Get Credit Report
Discover Alec French Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with updates
Submitted on 1 Aug 2025
Cessation of Mark Osborne as a person with significant control on 22 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Mark Lewis Ashley Osborne as a director on 17 July 2025
Submitted on 17 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 13 May 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Jun 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 6 Jun 2024
Confirmation statement made on 1 February 2024 with updates
Submitted on 1 Feb 2024
Cessation of Nigel Healey Dyke as a person with significant control on 8 November 2023
Submitted on 8 Dec 2023
Notification of Robin King Gray as a person with significant control on 8 November 2023
Submitted on 8 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year