This company is commonly known as Alphco Limited. The company was founded 23 years ago and was given the registration number 04147921. The firm's registered office is in OLDBURY. You can find them at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | ALPHCO LIMITED |
---|---|---|
Company Number | : | 04147921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2001 |
End of financial year | : | 27 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, 19 Montpelier Square, London, England, SW7 9JR | Secretary | 15 August 2016 | Active |
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 23 September 2016 | Active |
3 Park Lane Boulevard, Suite 101, Dearborn Michigan, United States, | Director | 30 January 2001 | Active |
1a Sydenham Avenue, Sydenham, London, SE26 6UL | Secretary | 06 May 2005 | Active |
32 Eccleston Street, London, SW1W 9PY | Secretary | 29 September 2003 | Active |
24 Woodsford Square, Addison Road, London, W14 8DP | Secretary | 26 January 2001 | Active |
Carleton House Farm, Carleton, Carlisle, CA4 0BU | Secretary | 25 June 2008 | Active |
295, Kings Road, London, England, SW3 5EP | Corporate Secretary | 29 February 2016 | Active |
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT | Corporate Secretary | 25 January 2001 | Active |
Sleaford House, George Street, Maulden, MK45 2DE | Director | 25 January 2001 | Active |
24 Woodsford Square, Addison Road, London, W14 8DP | Director | 26 January 2001 | Active |
Carleton House, Carleton, Carlisle, England, CA4 0BU | Director | 16 September 2013 | Active |
C/O Cooper 16 Floor 1675 Broadway, New York, Usa, 10019 | Director | 26 January 2001 | Active |
Mrs Pamela Elizabeth Harper | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Black Country House, Oldbury, England, B69 2DG |
Nature of control | : |
|
Alph Company Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6th Floor At Ford Elliott, 1901 St Antoine Street, Detroit, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-11 | Dissolution | Dissolution application strike off company. | Download |
2021-08-25 | Gazette | Gazette filings brought up to date. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Change account reference date company current extended. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.