Company Information for ALPHA ANODISING UK LIMITED
C/O KRE CORPORATE RECOVERY LIMITED, UNIT 8, THE AQUARIUM, 1-7 KING STREET, READING, BERKSHIRE, RG1 2AN,
|
Company Registration Number
06775293
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
ALPHA ANODISING UK LIMITED | ||
Legal Registered Office | ||
C/O KRE CORPORATE RECOVERY LIMITED, UNIT 8, THE AQUARIUM 1-7 KING STREET READING BERKSHIRE RG1 2AN Other companies in BS36 | ||
Previous Names | ||
|
Company Number | 06775293 | |
---|---|---|
Company ID Number | 06775293 | |
Date formed | 2008-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-06 00:27:38 |
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 |
---|---|---|
HANNAH LOUISE HILL |
||
HANNAH LOUISE HILL |
||
OLIVER CHARLES HILL |
||
LESLIE ROY SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BRIAN THOMAS |
Director | ||
FRANK TAYLOR |
Director | ||
STEVEN RICHARD HIGGS |
Director | ||
LESLIE SHARP |
Company Secretary | ||
OLIVER CHARLES RICHARD HILL |
Director | ||
RICHARD CHARLES HILL |
Director | ||
SPEAFI SECRETARIAL LIMITED |
Company Secretary | ||
MARY CATHERINE PEARS |
Director | ||
SPEAFI LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDGAR ENGINEERING LIMITED | Director | 2016-03-14 | CURRENT | 2002-10-18 | Liquidation | |
FUSION FORENSICS LIMITED | Director | 2016-02-08 | CURRENT | 2003-03-20 | Active | |
FORENSIC DATA AND SOFTWARE SERVICES LIMITED | Director | 2015-12-02 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
FORENSIC MOBILE (DIGITAL DEVICES) LIMITED | Director | 2016-06-14 | CURRENT | 2008-09-11 | Dissolved 2017-06-13 | |
FIELD MEASUREMENT SERVICES (SURVEYS) LIMITED | Director | 2016-06-14 | CURRENT | 2003-10-03 | Dissolved 2017-06-13 | |
FIELD MEASUREMENT SERVICES LIMITED | Director | 2016-06-14 | CURRENT | 2003-08-08 | Dissolved 2017-07-25 | |
FUSION FORENSICS LIMITED | Director | 2015-12-17 | CURRENT | 2003-03-20 | Active | |
GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED | Director | 2015-12-15 | CURRENT | 2012-09-12 | Active | |
FORENSIC DATA AND SOFTWARE SERVICES LIMITED | Director | 2015-12-02 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
KINGFISHER ENAMELLING COMPANY LIMITED | Director | 2013-09-30 | CURRENT | 1996-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
REGISTERED OFFICE CHANGED ON 26/05/24 FROM 22 - 24 Broad Street Wokingham Berkshire RG40 1BA England | ||
Statement of administrator's proposal | ||
CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE HILL | |
TM02 | Termination of appointment of Hannah Louise Hill on 2019-07-25 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/20 FROM 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for on | |
TM01 | Termination of appointment of a director | |
CH01 | Director's details changed for Mr Richard Charles Hill on 2019-09-02 | |
PSC04 | Change of details for Mr Richard Charles Hill as a person with significant control on 2019-09-02 | |
TM02 | Termination of appointment of a secretary | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES HILL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN THOMAS | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 9998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of a secretary | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 9998 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OLIVER CHARLES HILL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067752930003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM Unit 1-4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 9998 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 07/02/2014 | |
RES13 | Resolutions passed:The rights attaching to the ordinary shares of £1 each in the capital of the company be altered to permit holders of such shares to receive a dividend within the terms in the articles of association 07/02/2014Resolution of Memorandu... | |
CH01 | Director's details changed for Mr Leslie Roy Sharp on 2014-02-11 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 9998 | |
AR01 | 17/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK TAYLOR | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRIAN THOMAS | |
RP04 | SECOND FILING WITH MUD 17/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/12/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGGS | |
AR01 | 17/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE HILL / 20/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HIGGS / 20/12/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE SHARP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE HILL / 20/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER HILL | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD HIGGS | |
AP01 | DIRECTOR APPOINTED MISS HANNAH LOUISE HILL | |
AP03 | SECRETARY APPOINTED MISS HANNAH LOUISE HILL | |
AR01 | 17/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLIE SHARP / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK TAYLOR / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HILL / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES RICHARD HILL / 06/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED | |
SH01 | 01/03/09 STATEMENT OF CAPITAL GBP 9998 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM, 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW | |
288a | SECRETARY APPOINTED LESLIE SHARP | |
288a | DIRECTOR APPOINTED FRANK TAYLOR | |
288a | DIRECTOR APPOINTED RICHARD HILL | |
123 | NC INC ALREADY ADJUSTED 13/02/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 1000/10000 13/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY PEARS | |
288b | APPOINTMENT TERMINATED DIRECTOR SPEAFI LIMITED | |
288a | DIRECTOR APPOINTED OLIVER HILL | |
288a | DIRECTOR APPOINTED LESLIE SHARP | |
CERTNM | COMPANY NAME CHANGED YOURCO 105 LIMITED CERTIFICATE ISSUED ON 12/01/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2024-05-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
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 ANODISING UK LIMITED
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as ALPHA ANODISING UK LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Alpha Anodising, Unit 1, Hillbottom Road, High Wycombe, Bucks, HP12 4HJ HP12 4HJ | 73,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |