UKBizDB.co.uk

ALPHA ELECTRONICS (SOUTHERN) LIMITED

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

This company is commonly known as Alpha Electronics (southern) Limited. The company was founded 39 years ago and was given the registration number 01846199. The firm's registered office is in MAIDSTONE. You can find them at Unit 6 Spectrum Business Estate, Bircholt Road, Maidstone, Kent. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:ALPHA ELECTRONICS (SOUTHERN) LIMITED
Company Number:01846199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 6 Spectrum Business Estate, Bircholt Road, Maidstone, Kent, ME15 9YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Cottage Chart Road, Chart Sutton, Maidstone, ME17 3RB

Secretary-Active
Green Cottage Chart Road, Chart Sutton, Maidstone, ME17 3RB

Director-Active
Green Cottage Chart Road, Sutton Valance, Maidstone, ME17 3RB

Director-Active
12, Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4NN

Director01 May 2004Active
Unit 6, Spectrum Business Estate, Bircholt Road, Maidstone, ME15 9YP

Director10 April 2012Active
13 Beech Street, Atherton, M46 9FA

Director01 March 2002Active
Brill Paddock Lodge, Green Lane Challock, Ashford, TN25 4BL

Director-Active
74 Plains Avenue, Maidstone, ME15 7AU

Director01 March 1998Active

People with Significant Control

Mr Francis William Morris
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Unit 6, Spectrum Business Estate, Maidstone, ME15 9YP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Willis
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Unit 6, Spectrum Business Estate, Maidstone, ME15 9YP
Nature of control:
  • Ownership of shares 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Capital

Capital return purchase own shares.

Download
2018-11-02Capital

Capital cancellation shares.

Download
2018-11-02Capital

Capital cancellation shares.

Download
2018-11-01Miscellaneous

Legacy.

Download
2018-11-01Miscellaneous

Legacy.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.