UKBizDB.co.uk

ALPINE COMPONENTS LTD

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

This company is commonly known as Alpine Components Ltd. The company was founded 17 years ago and was given the registration number 05996485. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ALPINE COMPONENTS LTD
Company Number:05996485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 November 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-46, Old Steine, Brighton, BN1 1NH

Secretary01 January 2011Active
6, Hoover Close, St Leonards On Sea, TN37 7AJ

Director01 March 2009Active
44-46, Old Steine, Brighton, BN1 1NH

Director01 March 2009Active
Pebsham Hall Farm, Bodle Street Green, BN27 4RD

Secretary13 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 November 2006Active
Pebsham Hall Farm, Bodle Street Green, BN27 4RD

Director13 November 2006Active
Pebsham Hall Farm, Bodle Street Green, BN27 4RD

Director13 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 November 2006Active

People with Significant Control

Mr Jonathan Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:6 Hoover Close, St Leonards On Sea, United Kingdom, TN37 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Toni Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Innovation Centre, Highfields Drive, St Leonards On Sea, United Kingdom, TN38 9UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-12-16Gazette

Gazette dissolved liquidation.

Download
2022-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-29Address

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

Download
2019-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-27Resolution

Resolution.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Accounts

Change account reference date company previous shortened.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Officers

Change person director company with change date.

Download
2014-07-04Officers

Change person secretary company with change date.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.