UKBizDB.co.uk

ALPHCO LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
19, 19 Montpelier Square, London, England, SW7 9JR

Secretary15 August 2016Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director23 September 2016Active
3 Park Lane Boulevard, Suite 101, Dearborn Michigan, United States,

Director30 January 2001Active
1a Sydenham Avenue, Sydenham, London, SE26 6UL

Secretary06 May 2005Active
32 Eccleston Street, London, SW1W 9PY

Secretary29 September 2003Active
24 Woodsford Square, Addison Road, London, W14 8DP

Secretary26 January 2001Active
Carleton House Farm, Carleton, Carlisle, CA4 0BU

Secretary25 June 2008Active
295, Kings Road, London, England, SW3 5EP

Corporate Secretary29 February 2016Active
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT

Corporate Secretary25 January 2001Active
Sleaford House, George Street, Maulden, MK45 2DE

Director25 January 2001Active
24 Woodsford Square, Addison Road, London, W14 8DP

Director26 January 2001Active
Carleton House, Carleton, Carlisle, England, CA4 0BU

Director16 September 2013Active
C/O Cooper 16 Floor 1675 Broadway, New York, Usa, 10019

Director26 January 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-03-24Accounts

Change account reference date company previous shortened.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Change account reference date company current extended.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-07-31Address

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

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Change account reference date company previous shortened.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.