Company Information for ALPHA PLASTICS INDUSTRIES LTD
BRULIMAR HOUSE, JUBILEE ROAD, MIDDLETON, M24 2LX,
|
Company Registration Number
03436790
Private Limited Company
Active |
Company Name | |
---|---|
ALPHA PLASTICS INDUSTRIES LTD | |
Legal Registered Office | |
BRULIMAR HOUSE JUBILEE ROAD MIDDLETON M24 2LX Other companies in M25 | |
Company Number | 03436790 | |
---|---|---|
Company ID Number | 03436790 | |
Date formed | 1997-09-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB733064749 |
Last Datalog update: | 2024-05-05 11:40:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EVA SANGER |
||
YEHUDA ARYEH SANGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHOSHANA SANGER |
Company Secretary | ||
EVA SANGER |
Director | ||
BERNARD OLSBERG |
Nominated Secretary | ||
RACHEL HANNAH OLSBERG |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/03/24 FROM Office 7, Quebec Offices Bury Street Manchester M3 7DU England | ||
Previous accounting period shortened from 30/04/23 TO 29/04/23 | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES | |
PSC04 | Change of details for Mr Yehuda Aryeh Sanger as a person with significant control on 2022-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA SANGER | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/22 FROM 28a Bury New Road Sedgley Park Prestwich Manchester M25 0LD United Kingdom | |
Change of details for Mr Yehuda Aryeh Sanger as a person with significant control on 2022-02-09 | ||
REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Rosenberg & Co 28a Bury New Road Sedgley Park Prestwich Manchester M25 0LD | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Rosenberg & Co 28a Bury New Road Sedgley Park Prestwich Manchester M25 0LD | |
PSC04 | Change of details for Mr Yehuda Aryeh Sanger as a person with significant control on 2022-02-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/09/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/09/08; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/09/07; full list of members | |
AA | 30/04/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/09/01 | |
363s | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/04/00 | |
363s | RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 35 WHITWORTH ST WEST MANCHESTER M1 5NG | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.40 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Creditors Due Within One Year | 2012-05-01 | £ 56,840 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA PLASTICS INDUSTRIES LTD
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 2,585 |
Cash Bank In Hand | 2012-04-30 | £ 5,034 |
Cash Bank In Hand | 2011-04-30 | £ 2,856 |
Current Assets | 2012-05-01 | £ 26,393 |
Current Assets | 2012-04-30 | £ 33,686 |
Current Assets | 2011-04-30 | £ 32,119 |
Debtors | 2012-05-01 | £ 7,768 |
Debtors | 2012-04-30 | £ 8,802 |
Debtors | 2011-04-30 | £ 5,685 |
Fixed Assets | 2012-05-01 | £ 1,721 |
Fixed Assets | 2012-04-30 | £ 2,026 |
Fixed Assets | 2011-04-30 | £ 2,383 |
Shareholder Funds | 2012-05-01 | £ 28,726 |
Shareholder Funds | 2012-04-30 | £ -36,225 |
Shareholder Funds | 2011-04-30 | £ -39,822 |
Stocks Inventory | 2012-05-01 | £ 16,040 |
Stocks Inventory | 2012-04-30 | £ 19,850 |
Stocks Inventory | 2011-04-30 | £ 23,578 |
Tangible Fixed Assets | 2012-05-01 | £ 1,721 |
Tangible Fixed Assets | 2012-04-30 | £ 2,026 |
Tangible Fixed Assets | 2011-04-30 | £ 2,383 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (15120 - Manufacture of luggage, handbags and the like, saddlery and harness) as ALPHA PLASTICS INDUSTRIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |