This company is commonly known as Alpha Pneumatic Supplies Limited. The company was founded 29 years ago and was given the registration number 02953130. The firm's registered office is in HERTFORDSHIRE. You can find them at Unit 7 Io Centre, Hearle Way, Hatfield, Hertfordshire, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | ALPHA PNEUMATIC SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02953130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1994 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Io Centre, Hearle Way, Hatfield, Hertfordshire, AL10 9EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Curo Park, Park St, St Albans, Unit 6, Curo Park, Park St, Frogmore, St. Albans, United Kingdom, AL2 2DD | Secretary | 02 March 2006 | Active |
Unit 6 Curo Park, Unit 6, Curo Park, Park St, Frogmore, St. Albans, United Kingdom, AL2 2DD | Director | 27 July 1994 | Active |
Unit 6 Curo Park, Unit 6, Curo Park, Park St, Frogmore, St. Albans, United Kingdom, AL2 2DD | Director | 02 March 2006 | Active |
21 Spencer Gate, St Albans, AL1 4AD | Secretary | 27 July 1994 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 27 July 1994 | Active |
46 Honister Heights, Purley, CR8 1EU | Director | 27 July 1994 | Active |
Mrs Jayne Stamatiou | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Unit 7 Io Centre, Hearle Way, Hertfordshire, AL10 9EW |
Nature of control | : |
|
Mr George Christopher Stamatiou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | Unit 7 Io Centre, Hearle Way, Hertfordshire, AL10 9EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-03 | Officers | Change person secretary company with change date. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Resolution | Resolution. | Download |
2018-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-14 | Capital | Capital allotment shares. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.