Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPROFIL LIMITED
Company Information for

ALPROFIL LIMITED

OFFICE FF10 BROOKLANDS HOUSE, 58 MARLBOROUGH ROAD, LANCING, WEST SUSSEX, BN15 8AF,
Company Registration Number
03547596
Private Limited Company
Active

Company Overview

About Alprofil Ltd
ALPROFIL LIMITED was founded on 1998-04-17 and has its registered office in Lancing. The organisation's status is listed as "Active". Alprofil Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPROFIL LIMITED
 
Legal Registered Office
OFFICE FF10 BROOKLANDS HOUSE
58 MARLBOROUGH ROAD
LANCING
WEST SUSSEX
BN15 8AF
Other companies in RH14
 
Filing Information
Company Number 03547596
Company ID Number 03547596
Date formed 1998-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714851338  
Last Datalog update: 2024-05-05 11:37:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPROFIL LIMITED
The accountancy firm based at this address is CLARITY ACCOUNTING LIMITED
Is this data useful to you?
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.

Company Officers of ALPROFIL LIMITED

Current Directors
Officer Role Date Appointed
MARK CARLETON OSBORNE
Company Secretary 2006-11-01
MARK CARLETON OSBORNE
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARC OLIVER RUPRECHT
Director 2006-02-08 2014-07-01
OLIVIER KOLLY
Director 2013-05-16 2013-12-31
CHRISTOPH RUPRECHT
Director 1998-04-17 2011-02-28
GRAHAM PETER BEALL
Company Secretary 2001-08-01 2006-11-02
GRAHAM PETER BEALL
Director 2001-08-01 2006-11-02
PETER JOSEPH KEANE
Company Secretary 1998-10-26 2001-08-02
PETER JOSEPH KEANE
Director 1998-10-26 2001-08-02
ERIC FRANCK LABARTHE
Company Secretary 1998-04-17 1998-10-26
ERIC FRANCK LABARTHE
Director 1998-04-17 1998-10-26
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-04-17 1998-04-17
L & A REGISTRARS LIMITED
Nominated Director 1998-04-17 1998-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-10-12Change of details for Mr Mark Carleton Osborne as a person with significant control on 2023-04-21
2023-10-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN OSBORNE
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-07-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CH01Director's details changed for Mr Mark Carleton Osborne on 2020-09-11
2020-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK CARLETON OSBORNE on 2020-09-11
2020-09-17PSC04Change of details for Mr Mark Carleton Osborne as a person with significant control on 2020-09-11
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-25AR0117/04/16 ANNUAL RETURN FULL LIST
2015-09-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-17
2015-09-16ANNOTATIONClarification
2015-09-08SH20Statement by Directors
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-08SH19Statement of capital on 2015-09-08 GBP 10,000
2015-09-08CAP-SSSolvency Statement dated 07/08/15
2015-09-08RES01ADOPT ARTICLES 08/09/15
2015-09-08RES06REDUCE ISSUED CAPITAL 07/08/2015
2015-09-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12DISS40Compulsory strike-off action has been discontinued
2015-08-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-06AR0117/04/15 ANNUAL RETURN FULL LIST
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARC OLIVER RUPRECHT
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-15AR0117/04/14 ANNUAL RETURN FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER KOLLY
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AP01DIRECTOR APPOINTED MR OLIVIER KOLLY
2013-05-15AR0117/04/13 ANNUAL RETURN FULL LIST
2012-05-16AR0117/04/12 ANNUAL RETURN FULL LIST
2012-05-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-12AR0117/04/11 FULL LIST
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM UNIT 2 SHEDDINGDEAN INDUSTRIAL ESTATE MARCHANTS WAY BURGESS HILL WEST SUSSEX RH15 8QY
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH RUPRECHT
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0117/04/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARC OLIVER RUPRECHT / 17/04/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH RUPRECHT / 17/04/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CARLETON OSBORNE / 17/04/2010
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-26RES02REREG PLC TO PRI; RES02 PASS DATE:21/02/2009
2009-02-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-02-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-02-2653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-08-11363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-29AUDAUDITOR'S RESIGNATION
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2007-09-05363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-15288aNEW DIRECTOR APPOINTED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/04
2004-05-17363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: STONELEIGH DEER PARK STARETON WARWICKSHIRE CV8 2LY
2001-08-30AUDAUDITOR'S RESIGNATION
2001-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-05288bDIRECTOR RESIGNED
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-19363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-12-1288(2)RAD 29/11/00--------- £ SI 50000@1=50000 £ IC 50000/100000
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-11AUDAUDITOR'S RESIGNATION
2000-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/00
2000-04-26363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-14225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98
1999-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-26363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-02-25MARREREGISTRATION MEMORANDUM AND ARTICLES
1999-02-2543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1999-02-25AUDSAUDITORS' STATEMENT
1999-02-2543(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1999-02-25BSBALANCE SHEET
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to ALPROFIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPROFIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPROFIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures

Creditors
Creditors Due After One Year 2012-01-01 £ 4,948
Creditors Due Within One Year 2012-01-01 £ 67,311
Provisions For Liabilities Charges 2012-01-01 £ 2,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALPROFIL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100,000
Cash Bank In Hand 2012-01-01 £ 52,017
Current Assets 2012-01-01 £ 246,795
Debtors 2012-01-01 £ 95,422
Fixed Assets 2012-01-01 £ 12,973
Shareholder Funds 2012-01-01 £ 185,449
Stocks Inventory 2012-01-01 £ 99,356
Tangible Fixed Assets 2012-01-01 £ 12,973

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALPROFIL LIMITED registering or being granted any patents
Domain Names

ALPROFIL LIMITED owns 1 domain names.

alprofil.co.uk  

Trademarks
We have not found any records of ALPROFIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPROFIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ALPROFIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPROFIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALPROFIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0044129985Veneered panels and similar laminated wood not containing layers of particle board and without blockboard, laminboard or battenboard (excl. those containing at least one outer ply of non-coniferous wood, of bamboo, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2018-11-0073262000Articles of iron or steel wire, n.e.s.
2018-09-0044129985Veneered panels and similar laminated wood not containing layers of particle board and without blockboard, laminboard or battenboard (excl. those containing at least one outer ply of non-coniferous wood, of bamboo, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2018-09-0073262000Articles of iron or steel wire, n.e.s.
2018-08-0073262000Articles of iron or steel wire, n.e.s.
2018-07-0073262000Articles of iron or steel wire, n.e.s.
2018-03-0073262000Articles of iron or steel wire, n.e.s.
2018-01-0073262000Articles of iron or steel wire, n.e.s.
2017-04-0073262000Articles of iron or steel wire, n.e.s.
2017-03-0073262000Articles of iron or steel wire, n.e.s.
2017-01-0073269098Articles of iron or steel, n.e.s.
2016-11-0039211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-10-0073262000Articles of iron or steel wire, n.e.s.
2016-09-0073262000Articles of iron or steel wire, n.e.s.
2016-04-0073262000Articles of iron or steel wire, n.e.s.
2016-03-0084879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2016-02-0084879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPROFIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPROFIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1