ALPHA ALUMINIUM LTD

Register to unlock more data on OkredoRegister

ALPHA ALUMINIUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04713035

Incorporation date

26/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon15/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon20/12/2025
Director's details changed for Mr James Lawrence Murphy on 2025-08-16
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon23/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon23/12/2024
Director's details changed for Mr James Lawrence Murphy on 2024-12-11
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-01-31
dot icon20/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon18/11/2021
Change of details for Landstock Developments (Northern) Limited as a person with significant control on 2021-11-18
dot icon18/11/2021
Secretary's details changed for David William Newsholme on 2021-11-18
dot icon18/11/2021
Director's details changed for Mr James Lawrence Murphy on 2021-11-18
dot icon18/11/2021
Director's details changed for Mr Matthew James Murphy on 2021-11-18
dot icon18/11/2021
Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-18
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon20/07/2020
Director's details changed for Mr James Lawrence Murphy on 2020-05-01
dot icon07/07/2020
Micro company accounts made up to 2020-01-31
dot icon06/05/2020
Confirmation statement made on 2020-03-26 with updates
dot icon31/10/2019
Director's details changed for Mr Matthew James Murphy on 2019-10-31
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/07/2019
Director's details changed for Mr James Lawrence Murphy on 2019-07-23
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon06/07/2017
Secretary's details changed for David William Newsholme on 2017-07-06
dot icon06/07/2017
Secretary's details changed for David William Newsholme on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr James Lawrence Murphy on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Matthew James Murphy on 2017-07-06
dot icon06/07/2017
Micro company accounts made up to 2017-01-31
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon26/02/2014
Director's details changed for James Lawrence Murphy on 2014-01-15
dot icon13/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/10/2012
Director's details changed for James Lawrence Murphy on 2012-10-01
dot icon05/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon05/04/2012
Director's details changed for James Lawrence Murphy on 2012-01-01
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon05/04/2011
Director's details changed for James Lawrence Murphy on 2011-03-26
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon12/04/2010
Auditor's resignation
dot icon30/03/2010
Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 2010-03-30
dot icon04/12/2009
Accounts for a small company made up to 2009-01-31
dot icon01/06/2009
Return made up to 26/03/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/09/2008
Director's change of particulars / matthew murphy / 01/08/2007
dot icon22/04/2008
Return made up to 26/03/08; no change of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon14/04/2007
Return made up to 26/03/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-01-31
dot icon05/04/2006
Return made up to 26/03/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon13/04/2005
Return made up to 26/03/05; full list of members
dot icon06/12/2004
New director appointed
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon01/04/2004
Return made up to 26/03/04; full list of members
dot icon06/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon30/04/2003
Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/04/2003
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
New director appointed
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
Director resigned
dot icon26/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
183.44K
-
0.00
-
-
2022
2
125.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/03/2003 - 26/03/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/03/2003 - 26/03/2003
43699
Murphy, James Lawrence
Director
08/01/2004 - Present
4
Murphy, Matthew James
Director
16/11/2004 - Present
4
Deegan, Michael
Director
26/03/2003 - 08/01/2004
1

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 ALUMINIUM LTD

ALPHA ALUMINIUM LTD is an(a) Active company incorporated on 26/03/2003 with the registered office located at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ. 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 ALPHA ALUMINIUM LTD?

toggle

ALPHA ALUMINIUM LTD is currently Active. It was registered on 26/03/2003 .

Where is ALPHA ALUMINIUM LTD located?

toggle

ALPHA ALUMINIUM LTD is registered at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ.

What does ALPHA ALUMINIUM LTD do?

toggle

ALPHA ALUMINIUM LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ALPHA ALUMINIUM LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-26 with updates.