UKBizDB.co.uk

ALPHR TECHNOLOGY LIMITED

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

This company is commonly known as Alphr Technology Limited. The company was founded 29 years ago and was given the registration number 02967759. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ALPHR TECHNOLOGY LIMITED
Company Number:02967759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Amor Way, Letchworth Garden City, England, SG6 1UG

Director14 August 2023Active
18, Amor Way, Letchworth Garden City, England, SG6 1UG

Director14 August 2023Active
Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, United Kingdom, SG6 2TU

Director13 March 2019Active
18, Amor Way, Letchworth Garden City, England, SG6 1UG

Director31 July 2023Active
133 Long Street, Atherstone, CV9 1AD

Secretary04 September 1998Active
6 Woolston Avenue, Letchworth, SG6 2ED

Secretary11 November 2004Active
10 Ordelmere, Letchworth, SG6 4QW

Secretary22 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 1994Active
Amor Way, Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1UG

Director01 September 2018Active
6 Woolston Avenue, Letchworth, SG6 2ED

Director24 April 2002Active
Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, United Kingdom, SG6 2TU

Director02 June 2020Active
58 Strawberry Fields, Burton End, Haverhill, CB9 9DR

Director23 April 2002Active
Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU

Director20 September 2016Active
Silvermist 6 Ferry Road, Eastham, Wirral, L62 0AJ

Director22 September 1994Active
18, Amor Way, Letchworth Garden City, England, SG6 1UG

Director17 March 2022Active
18, Amor Way, Letchworth Garden City, England, SG6 1UG

Director12 October 2022Active
10 Walton Close, Shefford, SG17 5RX

Director22 September 1994Active
Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU

Director20 September 2016Active
16 Comberford Road, Tamworth, B79 8PD

Director22 September 1994Active
6 South Road, Puckeridge, Ware, SG11 1TH

Director24 April 2002Active
18, Amor Way, Letchworth Garden City, England, SG6 1UG

Director20 September 2016Active
Amor Way, Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1UG

Director30 April 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 September 1994Active

People with Significant Control

Esi Technologies Limited
Notified on:21 July 2017
Status:Active
Country of residence:Ireland
Address:North Esk Business Park, Dunkettle, Ireland, 999937
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Indutrade Technologies Group Limited
Notified on:21 July 2017
Status:Active
Country of residence:Ireland
Address:North Esk Business Park, Dunkettle, Ireland, 999937
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Indutrade Ab
Notified on:21 July 2017
Status:Active
Country of residence:Sweden
Address:Raseborgsgatan 9, Box 6044, Kista, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Esi Process Uk Limited
Notified on:21 July 2017
Status:Active
Country of residence:Wales
Address:Lakeside House, Lakeside Park, Cwmbran, Wales, NP44 3XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Howard Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Amor Way, Amor Way, Letchworth Garden City, England, SG6 1UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alphr Mbo Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Amor Way, Amor Way, Letchworth Garden City, England, SG6 1UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kulwant Singh Basra
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Amor Way, Amor Way, Letchworth Garden City, England, SG6 1UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alphr Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Amor Way, Amor Way, Letchworth Garden City, England, SG6 1UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alphr Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Amor Way, Letchworth Garden City, United Kingdom, SG6 1UG
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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-12-16Address

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

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.