UKBizDB.co.uk

ALPHA MEMBRANE TECHNOLOGIES LIMITED

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

This company is commonly known as Alpha Membrane Technologies Limited. The company was founded 13 years ago and was given the registration number 07251485. The firm's registered office is in HORSHAM. You can find them at Springfield House 2nd Floor, Springfield Road, Horsham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALPHA MEMBRANE TECHNOLOGIES LIMITED
Company Number:07251485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Springfield House 2nd Floor, Springfield Road, Horsham, England, RH12 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House 2nd Floor, Springfield Road, Horsham, England, RH12 2RG

Director26 March 2016Active
Alpha Plan Gmbh, Juri Gagarin Str 13a, Radeberg, Germany,

Director12 December 2013Active
Springfield House 2nd Floor, Springfield Road, Horsham, England, RH12 2RG

Director12 May 2010Active
Suite 1300, #4 King Street West, Toronto, Canada, M5H 1B6

Director24 June 2010Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director12 May 2010Active
13a, Juri Gagarin Str., Radeberg, Saxony D-01454, Germany,

Director12 May 2010Active

People with Significant Control

Mr Rudolph Luning
Notified on:05 March 2024
Status:Active
Date of birth:April 1939
Nationality:German
Country of residence:England
Address:Springfield House 2nd Floor, Springfield Road, Horsham, England, RH12 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Adam Marsh
Notified on:14 July 2020
Status:Active
Date of birth:July 1967
Nationality:American
Country of residence:England
Address:Springfield House 2nd Floor, Springfield Road, Horsham, England, RH12 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Rafael Simon
Notified on:07 March 2017
Status:Active
Date of birth:June 1969
Nationality:American
Country of residence:England
Address:Springfield House 2nd Floor, Springfield Road, Horsham, England, RH12 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Lana Benedek
Notified on:07 March 2017
Status:Active
Date of birth:June 1975
Nationality:American
Country of residence:England
Address:Springfield House 2nd Floor, Springfield Road, Horsham, England, RH12 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Accounts

Accounts with accounts type group.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type group.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Auditors

Auditors resignation company.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-09-08Accounts

Accounts with accounts type group.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Address

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

Download
2019-09-18Accounts

Accounts with accounts type group.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type group.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Address

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

Download
2017-06-07Capital

Capital allotment shares.

Download
2017-06-02Resolution

Resolution.

Download
2017-05-25Capital

Legacy.

Download
2017-05-25Capital

Capital statement capital company with date currency figure.

Download
2017-05-25Insolvency

Legacy.

Download
2017-05-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.