UKBizDB.co.uk

ALPHA DECAL & NAMEPLATE COMPANY LTD

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

This company is commonly known as Alpha Decal & Nameplate Company Ltd. The company was founded 22 years ago and was given the registration number 04315920. The firm's registered office is in BRISTOL. You can find them at 29 Courtenay Road, Courtenay Road Keynsham, Bristol, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ALPHA DECAL & NAMEPLATE COMPANY LTD
Company Number:04315920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:29 Courtenay Road, Courtenay Road Keynsham, Bristol, BS31 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Wellhead Lane, Westbury, BA13 3PW

Director02 November 2001Active
14 Sally Barn Close, Willsbridge, Bristol, BS15 6AN

Secretary02 November 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 November 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 November 2001Active

People with Significant Control

Marjory Hutchins
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Leighton Villa, 2 Wellhead Lane, Westbury, England, BA13 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Dare Malcolm
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:2, Wellhead Lane, Westbury, United Kingdom, BA13 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Accounts

Accounts with accounts type total exemption small.

Download
2013-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-02Officers

Change person director company with change date.

Download
2013-11-02Officers

Termination secretary company with name.

Download
2013-07-24Capital

Capital alter shares subdivision.

Download
2013-07-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.