ALPCAST LIMITED

Register to unlock more data on OkredoRegister

ALPCAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03431695

Incorporation date

10/09/1997

Size

Dormant

Contacts

Registered address

Registered address

68 Monkton Road, Minster, Ramsgate, Kent CT12 4EECopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1997)
dot icon27/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon23/05/2023
Registered office address changed from C/O M.Yarwood 58 Broadstairs Road Broadstairs Road Broadstairs Kent CT10 2RW to 68 68 Monkton Road Minster Ramsgate Kent CT12 4EE on 2023-05-23
dot icon23/05/2023
Registered office address changed from 68 68 Monkton Road Minster Ramsgate Kent CT12 4EE England to 68 Monkton Road Minster Ramsgate Kent CT12 4EE on 2023-05-23
dot icon23/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon03/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon20/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon18/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon08/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/06/2015
Registered office address changed from C/O M.Yarwood 58 Broadstairs Road Broadstairs Road Broadstairs Kent CT10 2RW England to C/O M.Yarwood 58 Broadstairs Road Broadstairs Road Broadstairs Kent CT10 2RW on 2015-06-06
dot icon06/06/2015
Registered office address changed from Unit 2 Oakwood Industrial Estate Dane Valley Road Broadstairs Kent CT10 3JL to C/O M.Yarwood 58 Broadstairs Road Broadstairs Road Broadstairs Kent CT10 2RW on 2015-06-06
dot icon21/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon24/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/12/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon01/12/2010
Director's details changed for Mr Michael Thomas Yarwood on 2010-09-10
dot icon01/12/2010
Director's details changed for Mr Brian Cannon Homewood on 2010-09-10
dot icon07/12/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon14/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon11/03/2009
Return made up to 10/09/08; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon21/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon12/11/2007
Return made up to 10/09/07; full list of members
dot icon12/11/2007
Return made up to 10/09/06; full list of members
dot icon29/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon28/11/2005
Accounts for a dormant company made up to 2005-09-30
dot icon27/10/2005
Return made up to 10/09/05; full list of members
dot icon18/11/2004
Accounts for a dormant company made up to 2004-09-30
dot icon16/09/2004
Return made up to 10/09/04; full list of members
dot icon18/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon06/10/2003
Return made up to 10/09/03; full list of members
dot icon29/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon28/10/2002
Return made up to 10/09/02; full list of members
dot icon16/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon14/09/2001
Return made up to 10/09/01; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon10/10/2000
Return made up to 10/09/00; full list of members
dot icon04/08/2000
Return made up to 10/09/99; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon09/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon09/10/1998
Return made up to 10/09/98; full list of members
dot icon04/06/1998
New director appointed
dot icon05/12/1997
New secretary appointed;new director appointed
dot icon05/12/1997
Secretary resigned
dot icon05/12/1997
Director resigned
dot icon05/12/1997
Registered office changed on 05/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homewood, Brian Cannon
Director
29/10/1997 - Present
5
London Law Services Limited
Nominee Director
09/09/1997 - 28/10/1997
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/09/1997 - 28/10/1997
16011
Homewood, Brian Cannon
Secretary
28/10/1997 - Present
-
Mr Michael Thomas Yarwood
Director
29/10/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPCAST LIMITED

ALPCAST LIMITED is an(a) Active company incorporated on 10/09/1997 with the registered office located at 68 Monkton Road, Minster, Ramsgate, Kent CT12 4EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPCAST LIMITED?

toggle

ALPCAST LIMITED is currently Active. It was registered on 10/09/1997 .

Where is ALPCAST LIMITED located?

toggle

ALPCAST LIMITED is registered at 68 Monkton Road, Minster, Ramsgate, Kent CT12 4EE.

What does ALPCAST LIMITED do?

toggle

ALPCAST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPCAST LIMITED?

toggle

The latest filing was on 27/05/2025: Accounts for a dormant company made up to 2024-09-30.