UKBizDB.co.uk

ALPHA SCAN COMPUTERS LIMITED

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

This company is commonly known as Alpha Scan Computers Limited. The company was founded 31 years ago and was given the registration number 02763553. The firm's registered office is in ROMSEY. You can find them at Abbey House, Premier Way, Romsey, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ALPHA SCAN COMPUTERS LIMITED
Company Number:02763553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Abbey House, Premier Way, Romsey, England, SO51 9AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163, Eastworth Road, Chertsey, United Kingdom, KT16 8DU

Secretary17 September 2004Active
163, Eastworth Road, Chertsey, United Kingdom, KT16 8DU

Director17 September 2004Active
35 Lucerne Gardens, Hedge End, SO30 4SD

Director17 September 2004Active
Abbey House, Premier Way, Romsey, England, SO51 9AQ

Director01 April 2021Active
10 Arliss Road, Southampton, SO16 6DG

Secretary17 December 1992Active
1 Highlands Way, Whiteparish, SP5 2SZ

Secretary03 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 November 1992Active
1 Highlands Way, Whiteparish, SP5 2SZ

Director17 December 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 November 1992Active
Christmas Cottage, Chapel Court Paynes Lane, Stockbridge, SO20 8AD

Director01 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 November 1992Active

People with Significant Control

Mr Carl David Lewis
Notified on:18 February 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Abbey House, Premier Way, Romsey, England, SO51 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr James Anthony Baldock
Notified on:18 February 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Abbey House, Premier Way, Romsey, England, SO51 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Address

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

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Capital

Capital allotment shares.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Address

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

Download

Copyright © 2024. All rights reserved.