ALPHA ANODISING UK LIMITED

Register to unlock more data on OkredoRegister

ALPHA ANODISING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06775293

Incorporation date

17/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2008)
dot icon17/11/2025
Administrator's progress report
dot icon29/05/2025
Administrator's progress report
dot icon02/05/2025
Notice of extension of period of Administration
dot icon21/11/2024
Administrator's progress report
dot icon13/06/2024
Notice of deemed approval of proposals
dot icon26/05/2024
Registered office address changed from 22 - 24 Broad Street Wokingham Berkshire RG40 1BA England to C/O Kre Corporate Recovery Limited, Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2024-05-26
dot icon24/05/2024
Statement of administrator's proposal
dot icon14/05/2024
Appointment of an administrator
dot icon31/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon11/11/2020
Termination of appointment of Hannah Louise Hill as a director on 2019-09-02
dot icon11/11/2020
Termination of appointment of Hannah Louise Hill as a secretary on 2019-07-25
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom to 22 - 24 Broad Street Wokingham Berkshire RG40 1BA on 2020-09-15
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon04/09/2019
Director's details changed
dot icon04/09/2019
Termination of appointment of a director
dot icon02/09/2019
Director's details changed for Mr Richard Charles Hill on 2019-09-02
dot icon02/09/2019
Change of details for Mr Richard Charles Hill as a person with significant control on 2019-09-02
dot icon01/08/2019
Termination of appointment of a secretary
dot icon31/07/2019
Appointment of Mr Richard Charles Hill as a director on 2019-07-25
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/05/2017
Termination of appointment of Robert Brian Thomas as a director on 2017-05-26
dot icon21/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Termination of appointment of a secretary
dot icon03/02/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon15/12/2015
Appointment of Mr Oliver Charles Hill as a director on 2015-12-01
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Registration of charge 067752930003, created on 2015-05-05
dot icon01/05/2015
Satisfaction of charge 1 in full
dot icon07/04/2015
Registered office address changed from Unit 1-4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2015-04-07
dot icon08/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Resolutions
dot icon11/02/2014
Director's details changed for Mr Leslie Roy Sharp on 2014-02-11
dot icon19/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2013
Termination of appointment of Frank Taylor as a director
dot icon04/09/2013
Appointment of Mr Robert Brian Thomas as a director
dot icon08/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-17
dot icon18/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon05/11/2012
Change of share class name or designation
dot icon05/11/2012
Resolutions
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Termination of appointment of Steven Higgs as a director
dot icon22/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon22/12/2011
Director's details changed for Miss Hannah Louise Hill on 2011-12-20
dot icon22/12/2011
Director's details changed for Mr Steven Richard Higgs on 2011-12-20
dot icon22/12/2011
Secretary's details changed for Miss Hannah Louise Hill on 2011-12-20
dot icon22/12/2011
Termination of appointment of Leslie Sharp as a secretary
dot icon07/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2011
Termination of appointment of Richard Hill as a director
dot icon21/04/2011
Termination of appointment of Oliver Hill as a director
dot icon21/04/2011
Appointment of Mr Steven Richard Higgs as a director
dot icon19/04/2011
Appointment of Miss Hannah Louise Hill as a director
dot icon19/04/2011
Appointment of Miss Hannah Louise Hill as a secretary
dot icon14/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for Leslie Sharp on 2010-01-06
dot icon06/01/2010
Director's details changed for Frank Taylor on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Oliver Charles Richard Hill on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Richard Charles Hill on 2010-01-06
dot icon12/12/2009
Termination of appointment of Speafi Secretarial Limited as a secretary
dot icon12/10/2009
Statement of capital following an allotment of shares on 2009-03-01
dot icon09/04/2009
Registered office changed on 09/04/2009 from, 1 london street, reading, berkshire, RG1 4QW
dot icon26/03/2009
Secretary appointed leslie sharp
dot icon19/03/2009
Director appointed frank taylor
dot icon02/03/2009
Director appointed richard hill
dot icon18/02/2009
Nc inc already adjusted 13/02/09
dot icon18/02/2009
Resolutions
dot icon16/01/2009
Appointment terminated director mary pears
dot icon16/01/2009
Appointment terminated director speafi LIMITED
dot icon16/01/2009
Director appointed oliver hill
dot icon15/01/2009
Director appointed leslie sharp
dot icon10/01/2009
Certificate of change of name
dot icon17/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

27
2022
change arrow icon-61.87 % *

* during past year

Cash in Bank

£58,332.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
502.92K
-
0.00
152.98K
-
2022
27
493.92K
-
0.00
58.33K
-
2022
27
493.92K
-
0.00
58.33K
-

Employees

2022

Employees

27 Ascended0 % *

Net Assets(GBP)

493.92K £Descended-1.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.33K £Descended-61.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Frank
Director
26/02/2009 - 31/08/2013
2
SPEAFI LIMITED
Corporate Director
17/12/2008 - 30/12/2008
138
Hill, Richard Charles
Director
25/07/2019 - Present
35
Hill, Richard Charles
Director
30/12/2008 - 20/04/2011
35
Pears, Mary Catherine
Director
17/12/2008 - 30/12/2008
58

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

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About ALPHA ANODISING UK LIMITED

ALPHA ANODISING UK LIMITED is an(a) In Administration company incorporated on 17/12/2008 with the registered office located at C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA ANODISING UK LIMITED?

toggle

ALPHA ANODISING UK LIMITED is currently In Administration. It was registered on 17/12/2008 .

Where is ALPHA ANODISING UK LIMITED located?

toggle

ALPHA ANODISING UK LIMITED is registered at C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does ALPHA ANODISING UK LIMITED do?

toggle

ALPHA ANODISING UK LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does ALPHA ANODISING UK LIMITED have?

toggle

ALPHA ANODISING UK LIMITED had 27 employees in 2022.

What is the latest filing for ALPHA ANODISING UK LIMITED?

toggle

The latest filing was on 17/11/2025: Administrator's progress report.