UKBizDB.co.uk

ALPINE METAL TECH UK LIMITED

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

This company is commonly known as Alpine Metal Tech Uk Limited. The company was founded 53 years ago and was given the registration number 00986924. The firm's registered office is in BURTON-ON-TRENT. You can find them at Suite G & H The Maltsters, Wetmore Road, Burton-on-trent, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ALPINE METAL TECH UK LIMITED
Company Number:00986924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Suite G & H The Maltsters, Wetmore Road, Burton-on-trent, England, DE14 1LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites E & F, The Maltsters, Wetmore Road, Burton-On-Trent, England, DE14 1LS

Secretary01 August 2016Active
Suites E & F, The Maltsters, Wetmore Road, Burton-On-Trent, England, DE14 1LS

Director01 January 2017Active
Suites E & F, The Maltsters, Wetmore Road, Burton-On-Trent, England, DE14 1LS

Director27 July 2018Active
Office 31 Anglesey Business Centre, Anglesey Road, Burton-On-Trent, England, DE14 3NT

Secretary30 January 2015Active
Robert Bosch Strasse, D - 6238, Hofheim, Germany,

Secretary15 August 1995Active
The Furlongs, Boothorpe Lane, Blackfordby, DE11 8BJ

Secretary31 August 2006Active
White House, Gelsmoor Road Coleorton, Coalville, LE67 8JF

Secretary-Active
Office 31 Anglesey Business Centre, Anglesey Road, Burton-On-Trent, DE14 3NT

Secretary21 April 2016Active
Office 31 Anglesey Business Centre, Anglesey Road, Burton-On-Trent, DE14 3NT

Director15 February 2016Active
Office 31 Anglesey Business Centre, Anglesey Road, Burton-On-Trent, England, DE14 3NT

Director05 January 2015Active
Robert Bosch Strasse 3, D-6238 Hofheim-Wallau, Germany,

Director-Active
Robert Bosch Strasse, D-6238 Hofheim, Germany,

Director15 August 1995Active
Robert Bosch Strasse, D - 6238, Hofheim, Germany,

Director15 August 1995Active
Waldstrasse 10, 5455 Bonefeld, Germany, FOREIGN

Director-Active
The Furlongs Boothorpe Lane, Boothorpe, Swadlincote, DE11 8BJ

Director-Active
The Furlongs, Boothorpe Lane, Blackfordby, DE11 8BJ

Director31 August 2006Active
White House, Gelsmoor Road, Coleorton, LE67 8JF

Director-Active
Suite G & H, The Maltsters, Wetmore Road, Burton-On-Trent, England, DE14 1LS

Director01 December 2014Active
Office 31 Anglesey Business Centre, Anglesey Road, Burton-On-Trent, DE14 3NT

Director15 February 2016Active

People with Significant Control

Dr Michael Tojner
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Austrian
Country of residence:Switzerland
Address:Montana Tech Components, Hauptstrasse 35, 5737 Menziken, Switzerland,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-10-06Address

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

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2021-07-31Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type small.

Download
2017-07-17Address

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

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Auditors

Auditors resignation company.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-08-01Officers

Appoint person secretary company with name date.

Download
2016-08-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.