UKBizDB.co.uk

ALPHA LABELS AND SIGNS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:140a Whyteleafe Hill, Whyteleafe, England, CR3 0AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Addison Road, Caterham, England, CR3 5LY

Director22 September 2008Active
33 The Ridge, The Ridge, Coulsdon, England, CR5 2AT

Director15 July 2019Active
114, Addison Road, Caterham, England, CR3 5LY

Director17 December 2016Active
114, Addison Road, Caterham, England, CR3 5LY

Director01 November 2017Active
140a, Whyteleafe Hill, Whyteleafe, England, CR3 0AE

Secretary16 October 2015Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 October 1994Active
10 Fenner Square, Winstanley Road Battersea, London, SW11 2HQ

Secretary05 November 1994Active
7, Bowmans Road, Dartford, United Kingdom, DA1 3QP

Secretary10 August 1998Active
25 Aultone Way, Sutton, SM1 3LD

Director05 October 1994Active
140a, Whyteleafe Hill, Whyteleafe, England, CR3 0AE

Director01 April 2018Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 October 1994Active
10 Fenner Square, Winstanley Road Battersea, London, SW11 2HQ

Director05 November 1994Active
7, Bowmans Road, Dartford, United Kingdom, DA1 3QP

Director10 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-14Officers

Appoint person director company with name date.

Download
2018-10-14Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.