UKBizDB.co.uk

ALPHA PNEUMATIC SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 7 Io Centre, Hearle Way, Hatfield, Hertfordshire, AL10 9EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Curo Park, Park St, St Albans, Unit 6, Curo Park, Park St, Frogmore, St. Albans, United Kingdom, AL2 2DD

Secretary02 March 2006Active
Unit 6 Curo Park, Unit 6, Curo Park, Park St, Frogmore, St. Albans, United Kingdom, AL2 2DD

Director27 July 1994Active
Unit 6 Curo Park, Unit 6, Curo Park, Park St, Frogmore, St. Albans, United Kingdom, AL2 2DD

Director02 March 2006Active
21 Spencer Gate, St Albans, AL1 4AD

Secretary27 July 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 July 1994Active
46 Honister Heights, Purley, CR8 1EU

Director27 July 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 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
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person secretary company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Resolution

Resolution.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Capital

Capital allotment shares.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Mortgage

Mortgage charge whole release with charge number.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.