Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alcemi Storage Developments 3 Limited
Alcemi Storage Developments 3 Limited is an active company incorporated on 23 December 2019 with the registered office located in Rotherham, South Yorkshire. Alcemi Storage Developments 3 Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12376962
Private limited company
Age
5 years
Incorporated
23 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 December 2024
(8 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Alcemi Storage Developments 3 Limited
Contact
Address
Amp Technology Centre Advanced Manufacturing Park
Brunel Way
Rotherham
S60 5WG
United Kingdom
Address changed on
18 Dec 2024
(8 months ago)
Previous address was
First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
Companies in S60 5WG
Telephone
Unreported
Email
Unreported
Website
Ppevaluations.com.au
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Mark Newbery
Director • Director • Lawyer • British • Lives in UK • Born in Mar 1957
Mark Williamson
Director • Ceo • British • Lives in UK • Born in Aug 1966
Nico Schnackenberg
Director • German • Lives in Germany • Born in Apr 1986
Philip Pels
Director • Swiss • Lives in UK • Born in Oct 1983
Stephen Geoffrey Gunn Scrimgeour
Director • South African • Lives in England • Born in Nov 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alcemi Storage Developments 2 Limited
Philip Pels, Mark Williamson, and 2 more are mutual people.
Active
Alcemi Storage Developments 6 Limited
Mark Williamson, Stephen Geoffrey Gunn Scrimgeour, and 1 more are mutual people.
Active
Susgen Investments Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Susgen Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Alcemi Storage Developments Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Alcemi Storage Developments 1 Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Alcemi Storage Developments 5 Limited
Philip Pels and Stephen Geoffrey Gunn Scrimgeour are mutual people.
Active
Alcemi Storage Developments 4 Limited
Rowan Mark Parkhouse and Mark Newbery are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.34M
Decreased by £50.62K (-4%)
Total Liabilities
-£1.73M
Increased by £318.31K (+23%)
Net Assets
-£392.4K
Decreased by £368.93K (+1572%)
Debt Ratio (%)
129%
Increased by 27.6% (+27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Mr Mark Newbery Appointed
9 Months Ago on 2 Dec 2024
Ci Iv Spring Holdco B Ltd (PSC) Resigned
9 Months Ago on 2 Dec 2024
Ci Iv Spring Holdco C Ltd (PSC) Appointed
9 Months Ago on 2 Dec 2024
Alcemi Storage Developments Limited (PSC) Resigned
9 Months Ago on 2 Dec 2024
Ci Iv Spring Holdco a Ltd (PSC) Resigned
9 Months Ago on 2 Dec 2024
Ci Iv Spring Holdco B Ltd (PSC) Appointed
9 Months Ago on 2 Dec 2024
Ci Iv Spring Holdco a Ltd (PSC) Appointed
9 Months Ago on 2 Dec 2024
Alcemi Storage Developments Limited (PSC) Details Changed
9 Months Ago on 2 Dec 2024
Rowan Mark Parkhouse Resigned
9 Months Ago on 2 Dec 2024
Get Alerts
Get Credit Report
Discover Alcemi Storage Developments 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 11 Aug 2025
Second filing of Confirmation Statement dated 22 December 2024
Submitted on 2 Apr 2025
Confirmation statement made on 22 December 2024 with updates
Submitted on 15 Jan 2025
Memorandum and Articles of Association
Submitted on 6 Jan 2025
Resolutions
Submitted on 6 Jan 2025
Statement of capital following an allotment of shares on 2 December 2024
Submitted on 6 Jan 2025
Appointment of Mr Mark Newbery as a director on 2 December 2024
Submitted on 20 Dec 2024
Notification of Ci Iv Spring Holdco B Ltd as a person with significant control on 2 December 2024
Submitted on 19 Dec 2024
Notification of Ci Iv Spring Holdco C Ltd as a person with significant control on 2 December 2024
Submitted on 19 Dec 2024
Cessation of Alcemi Storage Developments Limited as a person with significant control on 2 December 2024
Submitted on 19 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs