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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Amor Way, Letchworth Garden City, England, SG6 1UG | Director | 14 August 2023 | Active |
18, Amor Way, Letchworth Garden City, England, SG6 1UG | Director | 14 August 2023 | Active |
Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, United Kingdom, SG6 2TU | Director | 13 March 2019 | Active |
18, Amor Way, Letchworth Garden City, England, SG6 1UG | Director | 31 July 2023 | Active |
133 Long Street, Atherstone, CV9 1AD | Secretary | 04 September 1998 | Active |
6 Woolston Avenue, Letchworth, SG6 2ED | Secretary | 11 November 2004 | Active |
10 Ordelmere, Letchworth, SG6 4QW | Secretary | 22 September 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 September 1994 | Active |
Amor Way, Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1UG | Director | 01 September 2018 | Active |
6 Woolston Avenue, Letchworth, SG6 2ED | Director | 24 April 2002 | Active |
Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, United Kingdom, SG6 2TU | Director | 02 June 2020 | Active |
58 Strawberry Fields, Burton End, Haverhill, CB9 9DR | Director | 23 April 2002 | Active |
Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU | Director | 20 September 2016 | Active |
Silvermist 6 Ferry Road, Eastham, Wirral, L62 0AJ | Director | 22 September 1994 | Active |
18, Amor Way, Letchworth Garden City, England, SG6 1UG | Director | 17 March 2022 | Active |
18, Amor Way, Letchworth Garden City, England, SG6 1UG | Director | 12 October 2022 | Active |
10 Walton Close, Shefford, SG17 5RX | Director | 22 September 1994 | Active |
Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU | Director | 20 September 2016 | Active |
16 Comberford Road, Tamworth, B79 8PD | Director | 22 September 1994 | Active |
6 South Road, Puckeridge, Ware, SG11 1TH | Director | 24 April 2002 | Active |
18, Amor Way, Letchworth Garden City, England, SG6 1UG | Director | 20 September 2016 | Active |
Amor Way, Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1UG | Director | 30 April 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 September 1994 | Active |
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 | : |
|
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 | : |
|
Indutrade Ab | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Raseborgsgatan 9, Box 6044, Kista, Sweden, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Gazette | Gazette filings brought up to date. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.