ALPHA 1 TRADES LTD

Register to unlock more data on OkredoRegister

ALPHA 1 TRADES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09910373

Incorporation date

10/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Census Accountancy, 13 West Street, Dunstable LU6 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Secretary's details changed for Miss Christina Murphy on 2024-09-10
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon06/03/2024
Registered office address changed from 13 C/O Census Accountancy 13 West Street Dunstable LU6 1SX England to C/O Census Accountancy 13 West Street Dunstable LU6 1SX on 2024-03-06
dot icon05/03/2024
Registered office address changed from 960 Capability Green C/O the Fon Partnership Luton Ltd Luton Bedfordshire LU1 3PE United Kingdom to 13 C/O Census Accountancy 13 West Street Dunstable LU6 1SX on 2024-03-05
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Registered office address changed from 960 Capability Green Luton LU1 3PE England to 960 Capability Green C/O the Fon Partnership Luton Ltd Luton Bedfordshire LU1 3PE on 2023-05-19
dot icon03/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon14/03/2023
Registered office address changed from Bramingham Business Centre Suite 12 Enterprise Way Luton LU3 4BU England to 960 Capability Green Luton LU1 3PE on 2023-03-14
dot icon14/03/2023
Registered office address changed from 960 Capability Green Luton LU1 3PE England to 960 Capability Green Luton LU1 3PE on 2023-03-14
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Director's details changed for Mr Craig Michael Morrissey on 2022-05-19
dot icon09/06/2022
Secretary's details changed for Miss Christina Murphy on 2022-05-19
dot icon09/06/2022
Change of details for Mr Craig Michael Morrissey as a person with significant control on 2022-05-19
dot icon04/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon01/10/2021
Confirmation statement made on 2021-03-21 with updates
dot icon01/10/2021
Statement of capital following an allotment of shares on 2020-03-20
dot icon01/10/2021
Appointment of Miss Christina Murphy as a secretary on 2020-03-20
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon15/04/2019
Registered office address changed from Staple House C/O Spicer & Co 5 Eleanors Cross Dunstable United Kingdom LU6 1SU United Kingdom to Bramingham Business Centre Suite 12 Enterprise Way Luton LU3 4BU on 2019-04-15
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Director's details changed for Mr Craig Michael Morrissey on 2019-02-07
dot icon11/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon10/05/2018
Registered office address changed from PO Box LU6 1SU Staple House C/O Spicer & Co 5 Eleanors Cross Dunstable United Kingdomlu6 1Su United Kingdom to Staple House C/O Spicer & Co 5 Eleanors Cross Dunstable United Kingdom LU6 1SU on 2018-05-10
dot icon09/05/2018
Registered office address changed from Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU United Kingdom to PO Box LU6 1SU Staple House C/O Spicer & Co 5 Eleanors Cross Dunstable United Kingdom LU6 1SU on 2018-05-09
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon10/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.91K
-
0.00
1.07K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Christina
Secretary
20/03/2020 - Present
-
Morrissey, Craig Michael
Director
10/12/2015 - Present
-

Persons with Significant Control

1
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 ALPHA 1 TRADES LTD

ALPHA 1 TRADES LTD is an(a) Active company incorporated on 10/12/2015 with the registered office located at C/O Census Accountancy, 13 West Street, Dunstable LU6 1SX. There are currently 2 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 ALPHA 1 TRADES LTD?

toggle

ALPHA 1 TRADES LTD is currently Active. It was registered on 10/12/2015 .

Where is ALPHA 1 TRADES LTD located?

toggle

ALPHA 1 TRADES LTD is registered at C/O Census Accountancy, 13 West Street, Dunstable LU6 1SX.

What does ALPHA 1 TRADES LTD do?

toggle

ALPHA 1 TRADES LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ALPHA 1 TRADES LTD?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2024-12-31.