ALPHA ASSOCIATES LTD

Register to unlock more data on OkredoRegister

ALPHA ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06512857

Incorporation date

25/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

5 Alpha Associates Ltd, 5 Underwood Road, Priory Fields, Wells, Somerset BA5 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2008)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Micro company accounts made up to 2023-11-30
dot icon04/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon05/02/2023
Micro company accounts made up to 2022-11-30
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-11-30
dot icon11/04/2022
Registered office address changed from 41 Forth Avenue Portishead Bristol BS20 7NQ England to 5 Alpha Associates Ltd 5 Underwood Road, Priory Fields Wells Somerset BA5 2JY on 2022-04-11
dot icon11/04/2022
Cessation of Gary Ivan Johannes as a person with significant control on 2021-04-11
dot icon23/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon10/01/2021
Micro company accounts made up to 2020-11-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon16/09/2020
Director's details changed for Miss Tamsen Jayne Garrie on 2020-09-16
dot icon16/09/2020
Change of details for Miss Tamsen Jayne Garrie as a person with significant control on 2020-09-16
dot icon15/09/2020
Change of details for Miss Tamsen Jayne Garrie as a person with significant control on 2020-09-15
dot icon15/09/2020
Secretaries register information at 2020-09-15 on withdrawal from the public register
dot icon15/09/2020
Withdrawal of the secretaries register information from the public register
dot icon15/09/2020
Directors' register information at 2020-09-15 on withdrawal from the public register
dot icon15/09/2020
Withdrawal of the directors' register information from the public register
dot icon15/09/2020
Withdrawal of the directors' residential address register information from the public register
dot icon10/09/2020
Current accounting period extended from 2020-07-31 to 2020-11-30
dot icon08/09/2020
Registered office address changed from 75a Jacobs Wells Road Bristol BS8 1DJ England to 41 Forth Avenue Portishead Bristol BS20 7NQ on 2020-09-08
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/01/2019
Termination of appointment of Gary Ivan Johannes as a director on 2019-01-29
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/03/2017
Elect to keep the directors' residential address register information on the public register
dot icon16/03/2017
Elect to keep the secretaries register information on the public register
dot icon16/03/2017
Elect to keep the directors' register information on the public register
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon16/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon05/02/2016
Registered office address changed from City Point Temple Meads Bristol BS1 6PL to 75a Jacobs Wells Road Bristol BS8 1DJ on 2016-02-05
dot icon02/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon18/03/2015
Appointment of Mr Gary Ivan Johannes as a director on 2015-03-18
dot icon05/01/2015
Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to City Point Temple Meads Bristol BS1 6PL on 2015-01-05
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon11/03/2014
Registered office address changed from City Point Temple Meads Bristol BS1 6PL United Kingdom on 2014-03-11
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon13/03/2013
Registered office address changed from 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED United Kingdom on 2013-03-13
dot icon12/03/2013
Director's details changed for Ms Tamsen Jayne Garrie on 2011-11-01
dot icon12/03/2013
Termination of appointment of Gail Garrie as a secretary
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon02/04/2012
Director's details changed for Ms Tamsen Jayne Garrie on 2011-08-01
dot icon19/08/2011
Previous accounting period extended from 2011-02-28 to 2011-07-31
dot icon14/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon14/03/2011
Registered office address changed from C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED United Kingdom on 2011-03-14
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/07/2010
Registered office address changed from Anglo City House 13 Lansdowne Road Bournemouth South Coast BH1 1RZ on 2010-07-12
dot icon10/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon10/03/2010
Director's details changed for Ms Tamsen Jayne Garrie on 2010-03-10
dot icon14/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/07/2009
Registered office changed on 03/07/2009 from 7 wood street penarth vale of glam CF64 2NH united kingdom
dot icon17/03/2009
Return made up to 25/02/09; full list of members
dot icon25/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
16/09/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.00
-
0.00
-
-
2022
2
2.94K
-
0.00
-
-
2023
1
8.86K
-
0.00
-
-
2023
1
8.86K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

8.86K £Ascended201.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrie, Tamsen Jayne
Director
25/02/2008 - Present
5
Mr Gary Ivan Johannes
Director
18/03/2015 - 29/01/2019
13
Garrie, Gail Elaine
Secretary
25/02/2008 - 12/03/2013
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHA ASSOCIATES LTD

ALPHA ASSOCIATES LTD is an(a) Active company incorporated on 25/02/2008 with the registered office located at 5 Alpha Associates Ltd, 5 Underwood Road, Priory Fields, Wells, Somerset BA5 2JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA ASSOCIATES LTD?

toggle

ALPHA ASSOCIATES LTD is currently Active. It was registered on 25/02/2008 .

Where is ALPHA ASSOCIATES LTD located?

toggle

ALPHA ASSOCIATES LTD is registered at 5 Alpha Associates Ltd, 5 Underwood Road, Priory Fields, Wells, Somerset BA5 2JY.

What does ALPHA ASSOCIATES LTD do?

toggle

ALPHA ASSOCIATES LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ALPHA ASSOCIATES LTD have?

toggle

ALPHA ASSOCIATES LTD had 1 employees in 2023.

What is the latest filing for ALPHA ASSOCIATES LTD?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.