ALPHA COATINGS HOLDINGS LTD

Register to unlock more data on OkredoRegister

ALPHA COATINGS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12475450

Incorporation date

21/02/2020

Size

Full

Contacts

Registered address

Registered address

Unit 6 Walbrook Business Park, Queenborough Road, Sheerness, Kent ME12 3XSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2020)
dot icon02/04/2026
Director's details changed for Wesley Bruce on 2026-01-27
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Registered office address changed from 1 Mantle Close Off Bingham Road Sittingbourne Kent ME10 3BW United Kingdom to Unit 6 Walbrook Business Park Queenborough Road Sheerness Kent ME12 3XS on 2024-03-26
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Director's details changed for Sophie Bruce on 2023-03-27
dot icon28/03/2023
Director's details changed for Mr Tristan Bruce on 2023-03-27
dot icon22/01/2023
Termination of appointment of Simon Edwards as a director on 2022-11-17
dot icon22/01/2023
Change of share class name or designation
dot icon22/01/2023
Statement of capital following an allotment of shares on 2022-11-16
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Memorandum and Articles of Association
dot icon22/01/2023
Particulars of variation of rights attached to shares
dot icon22/01/2023
Statement of capital following an allotment of shares on 2022-11-15
dot icon19/01/2023
Termination of appointment of Pauline Edwards as a director on 2022-11-17
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon25/11/2022
Notification of Alpha Coatings Investments Ltd as a person with significant control on 2022-11-17
dot icon25/11/2022
Cessation of Helen Grace Bruce as a person with significant control on 2022-11-14
dot icon25/11/2022
Cessation of James Bruce as a person with significant control on 2022-11-17
dot icon25/11/2022
Cessation of Mary Elaine Bruce as a person with significant control on 2022-11-17
dot icon25/11/2022
Cessation of Sophie Bruce as a person with significant control on 2022-11-17
dot icon25/11/2022
Cessation of Tristan Bruce as a person with significant control on 2022-11-17
dot icon25/11/2022
Cessation of Simon Edwards as a person with significant control on 2022-11-17
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Solvency Statement dated 16/11/22
dot icon16/11/2022
Statement by Directors
dot icon16/11/2022
Statement of capital on 2022-11-16
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Solvency Statement dated 15/11/22
dot icon15/11/2022
Statement by Directors
dot icon15/11/2022
Statement of capital on 2022-11-15
dot icon14/11/2022
Termination of appointment of Helen Grace Bruce as a director on 2022-05-17
dot icon22/04/2022
Appointment of Wesley Bruce as a director on 2022-04-01
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon16/09/2021
Cessation of Pauline Edwards as a person with significant control on 2021-09-16
dot icon14/06/2021
Statement of capital on 2021-05-25
dot icon09/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon05/10/2020
Certificate of change of name
dot icon05/10/2020
Change of name notice
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Resolutions
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-08
dot icon09/04/2020
Change of details for Mr James Bruce as a person with significant control on 2020-03-08
dot icon09/04/2020
Change of details for Mrs Mary Elaine Bruce as a person with significant control on 2020-03-08
dot icon09/04/2020
Change of details for Mrs Helen Grace Bruce as a person with significant control on 2020-03-08
dot icon21/02/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
147.22K
-
0.00
15.23K
-
2022
0
460.06K
-
0.00
258.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, James
Director
21/02/2020 - Present
17
Wesley Bruce
Director
01/04/2022 - Present
9
Tristan Bruce
Director
21/02/2020 - Present
15
Edwards, Simon
Director
20/02/2020 - 16/11/2022
6
Pauline Edwards
Director
20/02/2020 - 16/11/2022
-

Persons with Significant Control

8
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 COATINGS HOLDINGS LTD

ALPHA COATINGS HOLDINGS LTD is an(a) Active company incorporated on 21/02/2020 with the registered office located at Unit 6 Walbrook Business Park, Queenborough Road, Sheerness, Kent ME12 3XS. There are currently 5 active directors 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 COATINGS HOLDINGS LTD?

toggle

ALPHA COATINGS HOLDINGS LTD is currently Active. It was registered on 21/02/2020 .

Where is ALPHA COATINGS HOLDINGS LTD located?

toggle

ALPHA COATINGS HOLDINGS LTD is registered at Unit 6 Walbrook Business Park, Queenborough Road, Sheerness, Kent ME12 3XS.

What does ALPHA COATINGS HOLDINGS LTD do?

toggle

ALPHA COATINGS HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALPHA COATINGS HOLDINGS LTD?

toggle

The latest filing was on 02/04/2026: Director's details changed for Wesley Bruce on 2026-01-27.