ALPHA CARS LIMITED

Register to unlock more data on OkredoRegister

ALPHA CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06768872

Incorporation date

09/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2a Tooting Bec Road, London SW17 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2008)
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-30
dot icon30/03/2021
Micro company accounts made up to 2019-12-30
dot icon05/03/2021
Confirmation statement made on 2020-12-09 with updates
dot icon30/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon15/05/2020
Termination of appointment of Patrick Fosters as a director on 2020-05-15
dot icon23/04/2020
Termination of appointment of Mohammed Riaz as a director on 2020-04-23
dot icon26/02/2020
Appointment of Mr Mohammed Riaz as a director on 2020-02-26
dot icon13/01/2020
Amended total exemption full accounts made up to 2017-12-31
dot icon13/01/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon13/01/2020
Amended total exemption small company accounts made up to 2015-12-31
dot icon13/01/2020
Amended total exemption full accounts made up to 2016-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon15/11/2018
Appointment of Mr Patrick Fosters as a director on 2018-11-15
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon11/12/2017
Termination of appointment of Fareeha Saeed as a director on 2017-11-01
dot icon08/12/2017
Appointment of Mr Malik Mohammad Khan as a director on 2017-11-01
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon18/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Fareeha Saeed as a director on 2016-01-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/01/2013
Director's details changed for Mrs Fareeha Saeed on 2013-01-10
dot icon11/01/2013
Register inspection address has been changed from Caxton House Lower Green West Mitcham Surrey CR4 3AF England
dot icon11/12/2012
Registered office address changed from 2a Tooting Bec Road London SW17 8BD United Kingdom on 2012-12-11
dot icon11/12/2012
Registered office address changed from Caxton House Lower Green West Mitcham Surrey CR4 3AF England on 2012-12-11
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon20/01/2010
Appointment of Mrs Fareeha Saeed as a director
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Register inspection address has been changed
dot icon08/01/2010
Appointment of Mrs Fareeha Saeed as a director
dot icon08/01/2010
Termination of appointment of Saeed Asif as a director
dot icon06/01/2010
Registered office address changed from 31 Silchester Court London Road Thornton Heath Surrey CR7 6HT on 2010-01-06
dot icon07/05/2009
Registered office changed on 07/05/2009 from 5 upper richmond road putney london SW15 2RF united kingdom
dot icon09/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
09/12/2022
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riaz, Mohammed
Director
26/02/2020 - 23/04/2020
17
Saeed, Fareeha
Director
08/01/2010 - 01/01/2016
3
Saeed, Fareeha
Director
08/01/2010 - 01/11/2017
3
Khan, Malik Mohammad
Director
01/11/2017 - Present
-
Fosters, Patrick
Director
15/11/2018 - 15/05/2020
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA CARS LIMITED

ALPHA CARS LIMITED is an(a) Active company incorporated on 09/12/2008 with the registered office located at 2a Tooting Bec Road, London SW17 8BD. There is currently 1 active director 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 CARS LIMITED?

toggle

ALPHA CARS LIMITED is currently Active. It was registered on 09/12/2008 .

Where is ALPHA CARS LIMITED located?

toggle

ALPHA CARS LIMITED is registered at 2a Tooting Bec Road, London SW17 8BD.

What does ALPHA CARS LIMITED do?

toggle

ALPHA CARS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for ALPHA CARS LIMITED?

toggle

The latest filing was on 10/03/2023: Compulsory strike-off action has been suspended.