ALPHA CHASE ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALPHA CHASE ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05283023

Incorporation date

10/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stirling Buildings, Edgar Road, Walsingham, Norfolk NR22 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/06/2023
Registered office address changed from Ravens Yard Nethergate Street Harpley Kings Lynn Norfolk PE31 6TN to Stirling Buildings Edgar Road Walsingham Norfolk NR22 6EJ on 2023-06-21
dot icon21/06/2023
Director's details changed for Jason Alpha Chase on 2023-06-16
dot icon21/06/2023
Change of details for Jason Alpha Chase as a person with significant control on 2023-06-16
dot icon21/06/2023
Director's details changed for Mr Jodie Alan Reynolds on 2023-06-16
dot icon21/06/2023
Change of details for Mr Jodie Alan Reynolds as a person with significant control on 2023-06-16
dot icon25/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/12/2021
Confirmation statement made on 2021-11-10 with updates
dot icon14/12/2021
Termination of appointment of John Clark as a secretary on 2021-09-24
dot icon05/10/2021
Notification of Jodie Alan Reynolds as a person with significant control on 2021-09-24
dot icon05/10/2021
Cessation of John Clark as a person with significant control on 2021-09-24
dot icon05/10/2021
Change of details for Jason Alpha Chase as a person with significant control on 2021-09-24
dot icon05/10/2021
Termination of appointment of John Clark as a director on 2021-09-24
dot icon09/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/02/2021
Appointment of Mr Jodie Alan Reynolds as a director on 2021-02-09
dot icon07/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/12/2018
Change of details for Jason Alpha Chase as a person with significant control on 2018-11-09
dot icon30/11/2018
Director's details changed for Jason Alpha Chase on 2018-11-09
dot icon30/11/2018
Change of details for John Clark as a person with significant control on 2018-11-30
dot icon30/11/2018
Change of details for Jason Alpha Chase as a person with significant control on 2018-11-30
dot icon30/11/2018
Director's details changed for John Clark on 2018-11-30
dot icon30/11/2018
Change of details for John Clark as a person with significant control on 2018-11-30
dot icon30/11/2018
Director's details changed for John Clark on 2018-11-30
dot icon30/11/2018
Director's details changed for Jason Alpha Chase on 2018-11-30
dot icon30/11/2018
Director's details changed for Jason Alpha Chase on 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/01/2017
Satisfaction of charge 052830230003 in full
dot icon14/12/2016
Registration of charge 052830230004, created on 2016-12-12
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Registration of charge 052830230003, created on 2014-12-15
dot icon18/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/12/2008
Return made up to 10/11/08; full list of members
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/11/2007
Return made up to 10/11/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/11/2006
Return made up to 10/11/06; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/01/2006
Return made up to 10/11/05; full list of members
dot icon20/07/2005
Registered office changed on 20/07/05 from: 2 fieldfare cottage, main road titchwell kings lynn PE31 8BB
dot icon15/03/2005
New secretary appointed;new director appointed
dot icon15/03/2005
Secretary resigned
dot icon18/01/2005
Accounting reference date shortened from 31/03/06 to 30/11/05
dot icon08/12/2004
Location of debenture register
dot icon08/12/2004
Location of register of members
dot icon08/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon08/12/2004
Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/11/2004
New director appointed
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New secretary appointed
dot icon10/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon-0.78 % *

* during past year

Cash in Bank

£34,925.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
339.77K
-
0.00
35.20K
-
2022
13
415.11K
-
0.00
34.93K
-
2022
13
415.11K
-
0.00
34.93K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

415.11K £Ascended22.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.93K £Descended-0.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Clark
Director
03/01/2005 - 23/09/2021
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/11/2004 - 09/11/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/11/2004 - 09/11/2004
36021
Jason Alpha Chase
Director
10/11/2004 - Present
-
Mr Jodie Alan Reynolds
Director
09/02/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALPHA CHASE ENGINEERING SERVICES LIMITED

ALPHA CHASE ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 10/11/2004 with the registered office located at Stirling Buildings, Edgar Road, Walsingham, Norfolk NR22 6EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA CHASE ENGINEERING SERVICES LIMITED?

toggle

ALPHA CHASE ENGINEERING SERVICES LIMITED is currently Active. It was registered on 10/11/2004 .

Where is ALPHA CHASE ENGINEERING SERVICES LIMITED located?

toggle

ALPHA CHASE ENGINEERING SERVICES LIMITED is registered at Stirling Buildings, Edgar Road, Walsingham, Norfolk NR22 6EJ.

What does ALPHA CHASE ENGINEERING SERVICES LIMITED do?

toggle

ALPHA CHASE ENGINEERING SERVICES LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

How many employees does ALPHA CHASE ENGINEERING SERVICES LIMITED have?

toggle

ALPHA CHASE ENGINEERING SERVICES LIMITED had 13 employees in 2022.

What is the latest filing for ALPHA CHASE ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with no updates.