UKBizDB.co.uk

ALPHA NANO INTERNATIONAL LIMITED

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

This company is commonly known as Alpha Nano International Limited. The company was founded 12 years ago and was given the registration number 07938330. The firm's registered office is in ASHFORD. You can find them at Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:ALPHA NANO INTERNATIONAL LIMITED
Company Number:07938330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 February 2012
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent, United Kingdom, TN24 0SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House 11 St Johns Court, Sevington Business Park, Ashford, United Kingdom, TN24 0SJ

Director16 May 2013Active
Alpha House 11 St Johns Court, Sevington Business Park, Ashford, United Kingdom, TN24 0SJ

Director07 February 2012Active
Alpha House 11 St Johns Court, Sevington Business Park, Ashford, United Kingdom, TN24 0SJ

Director05 April 2015Active
Alpha House 11 St Johns Court, Sevington Business Park, Ashford, United Kingdom, TN24 0SJ

Director05 April 2015Active
Alpha House 11 St Johns Court, Sevington Business Park, Ashford, United Kingdom, TN24 0SJ

Director05 April 2015Active

People with Significant Control

Mr Adam Robert Linford
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:English
Country of residence:United Kingdom
Address:Alpha House 11 St Johns Court, Sevington Business Park, Ashford, United Kingdom, TN24 0SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Gregory Tester
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Alpha House 11 St Johns Court, Sevington Business Park, Ashford, United Kingdom, TN24 0SJ
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
2024-03-12Insolvency

Liquidation compulsory completion.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-08-20Insolvency

Liquidation compulsory winding up order.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Capital

Capital allotment shares.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Capital

Capital allotment shares.

Download
2016-03-29Capital

Capital allotment shares.

Download
2016-03-24Capital

Capital allotment shares.

Download
2016-03-24Capital

Capital allotment shares.

Download
2016-03-24Capital

Capital allotment shares.

Download
2016-03-24Officers

Change person director company with change date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Officers

Termination director company with name termination date.

Download
2015-11-10Officers

Appoint person director company with name date.

Download
2015-10-08Address

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

Download
2015-07-01Officers

Appoint person director company with name date.

Download
2015-07-01Officers

Appoint person director company with name date.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Address

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

Download

Copyright © 2024. All rights reserved.