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.
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 | : |
|
Registered Address | : | Longmeadow House, Main Road, Minsterworth, Gloucestershire, GL2 8JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Longmeadow House, Main Road, Minsterworth, England, GL2 8JG | Secretary | 31 July 2012 | Active |
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ | Director | 31 July 2012 | Active |
Sutherland House, 1759 London Road, Lewigh On Sea, England, SS9 2RZ | Director | 31 July 2012 | Active |
30 Greenways, Lydney, GL15 5HY | Secretary | 11 September 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 11 September 2000 | Active |
30 Greenways, Lydney, GL15 5HY | Director | 11 September 2000 | Active |
30 Greenways, Lydney, GL15 5HY | Director | 11 September 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 11 September 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Officers | Change person director company with change date. | Download |
2018-08-30 | Officers | Change person director company with change date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Gazette | Gazette filings brought up to date. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Gazette | Gazette notice compulsory. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Gazette | Gazette filings brought up to date. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.