This company is commonly known as Alp Thermoduct Limited. The company was founded 10 years ago and was given the registration number 09055560. The firm's registered office is in CWMBRAN. You can find them at Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | ALP THERMODUCT LIMITED |
---|---|---|
Company Number | : | 09055560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales, NP44 3XS |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3XS | Director | 13 October 2017 | Active |
10 Hawthorn Drive, Merthyr Tydfil, Wales, CF47 0LZ | Director | 23 May 2014 | Active |
Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3XS | Director | 13 October 2017 | Active |
Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3XS | Director | 13 October 2017 | Active |
33 Wayleaze, Coalpit Heath, Bristol, England, BS36 2PL | Director | 23 May 2014 | Active |
3 Lushers Meadow, Chapel Road, Attleborough, England, NR17 2DT | Director | 19 December 2014 | Active |
Mr Marc John Eckley | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 6, Lakeside Park, Cwmbran, Wales, NP44 3XS |
Nature of control | : |
|
Mr Daryl Dilwyn Moss | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 6, Lakeside Park, Cwmbran, Wales, NP44 3XS |
Nature of control | : |
|
Mr Stewart Wardle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stax, 3 Lushers Meadow, Attleborough, England, NR17 2DT |
Nature of control | : |
|
Mr Andrew Mark Pople | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stax, 3 Lushers Meadow, Attleborough, England, NR17 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-04-10 | Change of name | Certificate change of name company. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.