ALPHA CHEMITECH CO., LTD

Register to unlock more data on OkredoRegister

ALPHA CHEMITECH CO., LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07285962

Incorporation date

16/06/2010

Size

Dormant

Contacts

Registered address

Registered address

37 Croydon Road, Beckenham BR3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon03/04/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-04-03
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon28/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon04/04/2025
Registered office address changed from PO Box 4385 07285962 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-04-04
dot icon24/01/2025
Address of officer Mr Xia Zeng changed to 07285962 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Busy Secretary Service Limited changed to 07285962 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Yunma Tianlong International Consulting Co., Limited changed to 07285962 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Xia Zeng changed to 07285962 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Registered office address changed to PO Box 4385, 07285962 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24
dot icon05/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon01/11/2024
Termination of appointment of Xia Zeng as a secretary on 2024-11-01
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon17/11/2023
Termination of appointment of Busy Secretary Service Limited as a secretary on 2023-11-17
dot icon17/11/2023
Appointment of Xia Zeng as a secretary on 2023-11-17
dot icon17/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon17/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/11/2022
Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-11-01
dot icon01/11/2022
Appointment of Busy Secretary Service Limited as a secretary on 2022-11-01
dot icon01/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon15/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon15/11/2021
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-11-15
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon15/11/2021
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-11-15
dot icon13/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon12/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/11/2018
Director's details changed for Mr Xia Zeng on 2018-11-29
dot icon29/11/2018
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2018-11-29
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon29/11/2018
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2018-11-29
dot icon12/04/2018
Registered office address changed from 53 Whateleys Drive Kenilworth CV8 2GY United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2018-04-12
dot icon28/03/2018
Registered office address changed from Rm101 Maple House 118 High Street Purley CR8 2AD England to 53 Whateleys Drive Kenilworth CV8 2GY on 2018-03-28
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon24/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon24/01/2018
Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2018-01-11
dot icon23/01/2018
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101 Maple House 118 High Street Purley CR8 2AD on 2018-01-23
dot icon11/01/2018
Notification of Xia Zeng as a person with significant control on 2016-04-06
dot icon11/01/2018
Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England to Chase Business Centre 39-41 Chase Side London N14 5BP on 2018-01-11
dot icon11/01/2018
Confirmation statement made on 2017-06-15 with updates
dot icon11/01/2018
Annual return made up to 2016-06-15 with full list of shareholders
dot icon11/01/2018
Annual return made up to 2015-06-15 with full list of shareholders
dot icon11/01/2018
Annual return made up to 2014-06-15 with full list of shareholders
dot icon11/01/2018
Annual return made up to 2013-06-15 with full list of shareholders
dot icon11/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/01/2018
Accounts for a dormant company made up to 2016-06-30
dot icon11/01/2018
Accounts for a dormant company made up to 2015-06-30
dot icon11/01/2018
Accounts for a dormant company made up to 2014-06-30
dot icon11/01/2018
Accounts for a dormant company made up to 2013-06-30
dot icon11/01/2018
Administrative restoration application
dot icon28/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2013
First Gazette notice for compulsory strike-off
dot icon18/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon05/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon20/06/2011
Registered office address changed from 17 Arches Business Center Mill Road Rugby Warwickshire CV21 1QW England on 2011-06-20
dot icon16/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.00K
-
0.00
-
-
2022
-
50.00K
-
0.00
-
-
2022
-
50.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

50.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zeng, Xia
Director
16/06/2010 - Present
2
BUSY SECRETARY SERVICE LIMITED
Corporate Secretary
01/11/2022 - 17/11/2023
2331
YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
Corporate Secretary
11/01/2018 - 01/11/2022
14
Zeng, Xia
Secretary
17/11/2023 - 01/11/2024
-

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 CHEMITECH CO., LTD

ALPHA CHEMITECH CO., LTD is an(a) Active company incorporated on 16/06/2010 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. 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 CHEMITECH CO., LTD?

toggle

ALPHA CHEMITECH CO., LTD is currently Active. It was registered on 16/06/2010 .

Where is ALPHA CHEMITECH CO., LTD located?

toggle

ALPHA CHEMITECH CO., LTD is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does ALPHA CHEMITECH CO., LTD do?

toggle

ALPHA CHEMITECH CO., LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALPHA CHEMITECH CO., LTD?

toggle

The latest filing was on 03/04/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-04-03.