UKBizDB.co.uk

ALPHA-CUT PRODUCTS LTD

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

This company is commonly known as Alpha-cut Products Ltd. The company was founded 23 years ago and was given the registration number 04068897. The firm's registered office is in MINSTERWORTH. You can find them at Longmeadow House, Main Road, Minsterworth, Gloucestershire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:ALPHA-CUT PRODUCTS LTD
Company Number:04068897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Longmeadow House, Main Road, Minsterworth, Gloucestershire, GL2 8JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longmeadow House, Main Road, Minsterworth, England, GL2 8JG

Secretary31 July 2012Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Director31 July 2012Active
Sutherland House, 1759 London Road, Lewigh On Sea, England, SS9 2RZ

Director31 July 2012Active
30 Greenways, Lydney, GL15 5HY

Secretary11 September 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary11 September 2000Active
30 Greenways, Lydney, GL15 5HY

Director11 September 2000Active
30 Greenways, Lydney, GL15 5HY

Director11 September 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director11 September 2000Active

People with Significant Control

Mrs Justine Watkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neville Mark Watkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Sutherland House, 1759 London Road, Lewigh On Sea, England, SS9 2RZ
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 (7 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
2023-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-30Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Gazette

Gazette filings brought up to date.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Gazette

Gazette notice compulsory.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Gazette

Gazette filings brought up to date.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.