UKBizDB.co.uk

ALPHA MARK COMMUNICATIONS LIMITED

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

This company is commonly known as Alpha Mark Communications Limited. The company was founded 28 years ago and was given the registration number 03094413. The firm's registered office is in LONDON. You can find them at C/o Archer Associates Churchill House, 120 Bunns Lane, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:ALPHA MARK COMMUNICATIONS LIMITED
Company Number:03094413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Secretary01 September 1995Active
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director01 January 2003Active
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director01 September 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary23 August 1995Active
Stone Lodge Halstead Cottages, Launde Road Tilton On The Hill, Leicester, LE7 9DF

Director01 September 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director23 August 1995Active
Rosings Cottage, Ringmore Road, Shaldon, TQ14 0AG

Director01 September 1995Active
65 Fildyke Road, Meppershale, SG17 5LU

Director01 September 1995Active

People with Significant Control

Mr William Stephen Atkinson
Notified on:28 June 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jerome Cohen
Notified on:28 June 2017
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-26Address

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

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Officers

Change person director company with change date.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.