ALP (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ALP (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999048

Incorporation date

22/05/2000

Size

Audited abridged

Contacts

Registered address

Registered address

Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon12/01/2026
Audited abridged accounts made up to 2025-06-30
dot icon27/08/2025
Registration of charge 039990480003, created on 2025-08-20
dot icon17/07/2025
Change of share class name or designation
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Memorandum and Articles of Association
dot icon08/07/2025
Registration of charge 039990480001, created on 2025-07-04
dot icon08/07/2025
Registration of charge 039990480002, created on 2025-07-04
dot icon07/07/2025
Termination of appointment of David Ross Brown as a director on 2025-07-04
dot icon07/07/2025
Termination of appointment of Steven Michael Brown as a director on 2025-07-04
dot icon07/07/2025
Appointment of Mr Phillip Robert Millward as a director on 2025-07-04
dot icon07/07/2025
Cessation of Andrew John Shakes as a person with significant control on 2025-07-04
dot icon07/07/2025
Cessation of Carl David Shakes as a person with significant control on 2025-07-04
dot icon07/07/2025
Cessation of A.L.P. Lighting Components Inc as a person with significant control on 2025-07-04
dot icon07/07/2025
Notification of Bc Bidco 3 Ltd as a person with significant control on 2025-07-04
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon25/02/2025
Audited abridged accounts made up to 2024-06-30
dot icon31/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon23/10/2023
Audited abridged accounts made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon10/11/2022
Audited abridged accounts made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon14/12/2021
Audited abridged accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon03/03/2021
Change of details for Mr Andrew John Shakes as a person with significant control on 2020-10-07
dot icon03/03/2021
Director's details changed for Mr Andrew John Shakes on 2020-10-07
dot icon03/11/2020
Audited abridged accounts made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon14/11/2019
Audited abridged accounts made up to 2019-06-30
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon16/05/2019
Director's details changed for Mr Andrew John Shakes on 2019-05-16
dot icon16/05/2019
Change of details for Mr Andrew John Shakes as a person with significant control on 2016-04-06
dot icon24/12/2018
Audited abridged accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon06/12/2017
Audited abridged accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon05/05/2017
Director's details changed for Carl David Shakes on 2017-05-05
dot icon05/05/2017
Director's details changed for Steven Michael Brown on 2017-05-05
dot icon05/05/2017
Secretary's details changed for Carl David Shakes on 2017-05-05
dot icon05/05/2017
Director's details changed for Andrew John Shakes on 2017-05-05
dot icon05/05/2017
Director's details changed for David Ross Brown on 2017-05-05
dot icon09/12/2016
Accounts for a medium company made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon18/11/2015
Accounts for a medium company made up to 2015-06-30
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon14/11/2014
Accounts for a small company made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon14/11/2013
Accounts for a small company made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon09/11/2012
Accounts for a small company made up to 2012-06-30
dot icon23/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon18/04/2012
Accounts for a small company made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon18/10/2010
Accounts for a small company made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon16/06/2010
Director's details changed for David Ross Brown on 2010-05-22
dot icon16/06/2010
Director's details changed for Steven Michael Brown on 2010-05-22
dot icon15/06/2010
Director's details changed for Carl David Shakes on 2010-05-22
dot icon15/06/2010
Secretary's details changed for Carl David Shakes on 2010-05-22
dot icon03/12/2009
Accounts for a small company made up to 2009-06-30
dot icon04/06/2009
Return made up to 22/05/09; full list of members
dot icon04/06/2009
Director's change of particulars / andrew shakes / 22/05/2009
dot icon13/03/2009
Accounts for a small company made up to 2008-06-30
dot icon28/05/2008
Return made up to 22/05/08; full list of members
dot icon28/05/2008
Director's change of particulars / andrew shakes / 22/05/2008
dot icon22/01/2008
Accounts for a small company made up to 2007-06-30
dot icon29/11/2007
Ad 14/11/06-14/11/06 £ si 9880@1=9880
dot icon11/06/2007
Return made up to 22/05/07; full list of members
dot icon12/12/2006
Ad 13/11/06-13/11/06 £ si 10466@1=10466 £ ic 30654/41120
dot icon27/11/2006
Accounts for a small company made up to 2006-06-30
dot icon22/05/2006
Return made up to 22/05/06; full list of members
dot icon09/12/2005
Accounts for a small company made up to 2005-06-30
dot icon24/11/2005
Ad 22/11/05-22/11/05 £ si 24370@1=24370 £ ic 6284/30654
dot icon07/09/2005
Ad 07/01/05--------- £ si 5284@1
dot icon19/08/2005
Return made up to 22/05/05; full list of members; amend
dot icon17/06/2005
Return made up to 22/05/05; full list of members
dot icon08/02/2005
Ad 07/01/05--------- £ si 10566@1=10566 £ ic 1000/11566
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
£ nc 1000/100000 14/12/04
dot icon10/01/2005
Accounts for a small company made up to 2004-06-30
dot icon04/06/2004
Return made up to 22/05/04; full list of members
dot icon05/11/2003
Accounts for a small company made up to 2003-06-30
dot icon05/06/2003
Return made up to 22/05/03; full list of members
dot icon05/06/2003
Ad 25/04/03--------- £ si 999@1=999 £ ic 1/1000
dot icon19/05/2003
Accounts for a small company made up to 2002-06-30
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
New secretary appointed
dot icon24/05/2002
Return made up to 22/05/02; full list of members
dot icon06/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/07/2001
Return made up to 22/05/01; full list of members
dot icon01/03/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon07/11/2000
Director resigned
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
New secretary appointed;new director appointed
dot icon21/08/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon08/06/2000
Memorandum and Articles of Association
dot icon31/05/2000
Certificate of change of name
dot icon31/05/2000
Registered office changed on 31/05/00 from: 788-790 finchley road london NW11 7TJ
dot icon30/05/2000
Director resigned
dot icon22/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-14.11 % *

* during past year

Cash in Bank

£1,924,095.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
3.77M
-
0.00
1.48M
-
2022
15
4.14M
-
0.00
2.24M
-
2023
15
4.32M
-
0.00
1.92M
-
2023
15
4.32M
-
0.00
1.92M
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

4.32M £Ascended4.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.92M £Descended-14.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/05/2000 - 23/05/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/05/2000 - 23/05/2000
67500
Carl David Shakes
Director
22/09/2000 - Present
-
Shakes, Andrew John
Director
22/09/2000 - Present
4
Millward, Phillip Robert
Director
04/07/2025 - Present
63

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALP (EUROPE) LIMITED

ALP (EUROPE) LIMITED is an(a) Active company incorporated on 22/05/2000 with the registered office located at Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ALP (EUROPE) LIMITED?

toggle

ALP (EUROPE) LIMITED is currently Active. It was registered on 22/05/2000 .

Where is ALP (EUROPE) LIMITED located?

toggle

ALP (EUROPE) LIMITED is registered at Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does ALP (EUROPE) LIMITED do?

toggle

ALP (EUROPE) LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does ALP (EUROPE) LIMITED have?

toggle

ALP (EUROPE) LIMITED had 15 employees in 2023.

What is the latest filing for ALP (EUROPE) LIMITED?

toggle

The latest filing was on 12/01/2026: Audited abridged accounts made up to 2025-06-30.