UKBizDB.co.uk

ALPINE TECHNOLOGY LTD.

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

This company is commonly known as Alpine Technology Ltd.. The company was founded 30 years ago and was given the registration number 02898802. The firm's registered office is in BRIGHTON. You can find them at 116 Lustrells Vale, Saltdean, Brighton, East Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ALPINE TECHNOLOGY LTD.
Company Number:02898802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:116 Lustrells Vale, Saltdean, Brighton, East Sussex, BN2 8FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Linchmere Avenue, Saltdean, Brighton, BN2 8LE

Secretary20 December 2007Active
37 Linchmere Avenue, Saltdean, Brighton, England, BN2 8LE

Director09 March 2016Active
37 Linchmere Avenue, Saltdean, Brighton, BN2 8LE

Director15 February 1994Active
Flat 2, 19 St Michaels Place, Brighton, BN1 3FT

Secretary15 February 1994Active
Little Stone House, The Crescent, Steyning, BN44 3GD

Secretary11 February 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary15 February 1994Active
9 Orpen Road, Hove, BN3 6NJ

Director15 February 1994Active
73 The Mount, Shrewsbury, SY3 8PL

Director15 February 1994Active
Little Stone House, The Crescent, Steyning, BN44 3GD

Director07 October 1996Active

People with Significant Control

Mr Stephen David Howell
Notified on:29 June 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:37 Linchmere Avenue, Saltdean, Brighton, England, BN2 8LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sarah Jane Howell
Notified on:29 June 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:37 Linchmere Avenue, Saltdean, Brighton, England, BN2 8LE
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 (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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.