UKBizDB.co.uk

ALP THERMODUCT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3XS

Director13 October 2017Active
10 Hawthorn Drive, Merthyr Tydfil, Wales, CF47 0LZ

Director23 May 2014Active
Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3XS

Director13 October 2017Active
Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3XS

Director13 October 2017Active
33 Wayleaze, Coalpit Heath, Bristol, England, BS36 2PL

Director23 May 2014Active
3 Lushers Meadow, Chapel Road, Attleborough, England, NR17 2DT

Director19 December 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Insolvency

Liquidation compulsory winding up order.

Download
2023-04-10Change of name

Certificate change of name company.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Mortgage

Mortgage satisfy charge full.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.