This company is commonly known as Alpha Labels And Signs Limited. The company was founded 29 years ago and was given the registration number 02973505. The firm's registered office is in WHYTELEAFE. You can find them at 140a Whyteleafe Hill, , Whyteleafe, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | ALPHA LABELS AND SIGNS LIMITED |
---|---|---|
Company Number | : | 02973505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140a Whyteleafe Hill, Whyteleafe, England, CR3 0AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114, Addison Road, Caterham, England, CR3 5LY | Director | 22 September 2008 | Active |
33 The Ridge, The Ridge, Coulsdon, England, CR5 2AT | Director | 15 July 2019 | Active |
114, Addison Road, Caterham, England, CR3 5LY | Director | 17 December 2016 | Active |
114, Addison Road, Caterham, England, CR3 5LY | Director | 01 November 2017 | Active |
140a, Whyteleafe Hill, Whyteleafe, England, CR3 0AE | Secretary | 16 October 2015 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 05 October 1994 | Active |
10 Fenner Square, Winstanley Road Battersea, London, SW11 2HQ | Secretary | 05 November 1994 | Active |
7, Bowmans Road, Dartford, United Kingdom, DA1 3QP | Secretary | 10 August 1998 | Active |
25 Aultone Way, Sutton, SM1 3LD | Director | 05 October 1994 | Active |
140a, Whyteleafe Hill, Whyteleafe, England, CR3 0AE | Director | 01 April 2018 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 05 October 1994 | Active |
10 Fenner Square, Winstanley Road Battersea, London, SW11 2HQ | Director | 05 November 1994 | Active |
7, Bowmans Road, Dartford, United Kingdom, DA1 3QP | Director | 10 August 1998 | Active |
Mr Clint Mario Jordan | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114, Addison Road, Caterham, England, CR3 5LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-14 | Officers | Appoint person director company with name date. | Download |
2018-10-14 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.