ALPHA COATINGS LIMITED

Register to unlock more data on OkredoRegister

ALPHA COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07836091

Incorporation date

04/11/2011

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 04/11/2011)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon02/04/2026
Director's details changed for Wesley Bruce on 2026-01-27
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Registration of charge 078360910002, created on 2025-04-25
dot icon04/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon25/09/2024
Registered office address changed from Unit 6 Walbrook Business Park Queensborough Road Sheerness Kent ME12 3XS United Kingdom to Unit 6 Walbrook Business Park Queenborough Road Sheerness Kent ME12 3XS on 2024-09-25
dot icon10/04/2024
Change of details for Mr James Bruce as a person with significant control on 2024-03-27
dot icon10/04/2024
Director's details changed for Mr James Bruce on 2024-03-27
dot icon10/04/2024
Change of details for Mr Tristan Bruce as a person with significant control on 2024-03-27
dot icon10/04/2024
Director's details changed for Mr Tristan Bruce on 2024-03-27
dot icon10/04/2024
Change of details for Mrs Mary Elaine Bruce as a person with significant control on 2024-03-27
dot icon10/04/2024
Director's details changed for Mrs Mary Elaine Bruce on 2024-03-27
dot icon10/04/2024
Director's details changed for Wesley Bruce on 2024-03-27
dot icon08/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Registered office address changed from 1 Mantle Close Off Bingham Road Sittingbourne Kent ME10 3BW United Kingdom to Unit 6 Walbrook Business Park Queensborough Road Sheerness Kent ME12 3XS on 2024-03-27
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Change of details for Mr Tristan Bruce as a person with significant control on 2023-03-27
dot icon28/03/2023
Director's details changed for Mr Tristan Bruce on 2023-03-27
dot icon28/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon19/01/2023
Termination of appointment of Simon Edwards as a director on 2022-11-17
dot icon03/01/2023
Cessation of Helen Grace Bruce as a person with significant control on 2022-11-14
dot icon03/01/2023
Cessation of Simon Edwards as a person with significant control on 2022-11-17
dot icon15/11/2022
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 icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon22/03/2022
Notification of Alpha Coatings Holdings Ltd as a person with significant control on 2020-03-08
dot icon22/03/2022
Cessation of Alpha Group Holdings Ltd as a person with significant control on 2020-10-05
dot icon19/01/2022
Resolutions
dot icon19/01/2022
Memorandum and Articles of Association
dot icon19/01/2022
Resolutions
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon18/01/2022
Particulars of variation of rights attached to shares
dot icon18/01/2022
Change of share class name or designation
dot icon18/01/2022
Change of share class name or designation
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon19/06/2021
Statement of capital on 2021-05-21
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Change of share class name or designation
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon09/04/2020
Notification of Alpha Group Holdings Ltd as a person with significant control on 2020-03-08
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon13/11/2019
Director's details changed for Simon Edwards on 2019-10-31
dot icon13/11/2019
Director's details changed for Mr Tristan Bruce on 2019-10-31
dot icon13/11/2019
Director's details changed for Mr James Bruce on 2019-10-31
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Registered office address changed from Second Avenue Chatham Kent ME4 5AU to 1 Mantle Close Off Bingham Road Sittingbourne Kent ME10 3BW on 2019-04-15
dot icon15/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Change of share class name or designation
dot icon24/04/2018
Resolutions
dot icon23/04/2018
Particulars of variation of rights attached to shares
dot icon16/03/2018
Notification of Mary Elaine Bruce as a person with significant control on 2018-02-20
dot icon16/03/2018
Notification of Helen Grace Bruce as a person with significant control on 2018-03-13
dot icon16/03/2018
Appointment of Mrs Helen Grace Bruce as a director on 2018-03-13
dot icon26/02/2018
Appointment of Mrs Mary Elaine Bruce as a director on 2018-02-20
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon23/01/2018
Resolutions
dot icon10/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon08/11/2017
Notification of Tristan Bruce as a person with significant control on 2016-04-07
dot icon22/08/2017
Resolutions
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon19/10/2016
Registration of charge 078360910001, created on 2016-10-17
dot icon11/10/2016
Director's details changed for Tristan Bruce on 2016-10-07
dot icon10/08/2016
Director's details changed for James Bruce on 2016-08-10
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Particulars of variation of rights attached to shares
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon20/01/2016
Resolutions
dot icon20/01/2016
Resolutions
dot icon20/01/2016
Purchase of own shares.
dot icon04/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon25/11/2015
Resolutions
dot icon21/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-04
dot icon12/10/2015
Statement of capital following an allotment of shares on 2014-01-22
dot icon12/10/2015
Resolutions
dot icon09/10/2015
Appointment of Tristan Bruce as a director on 2014-01-22
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon31/12/2012
Memorandum and Articles of Association
dot icon31/12/2012
Resolutions
dot icon19/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon04/11/2011
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
22/03/2026
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
25
2.32M
-
0.00
468.65K
-
2022
27
2.49M
-
0.00
657.87K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, James
Director
04/11/2011 - Present
17
Wesley Bruce
Director
01/04/2022 - Present
9
Tristan Bruce
Director
22/01/2014 - Present
15
Edwards, Simon
Director
03/11/2011 - 16/11/2022
6
Mrs Helen Grace Bruce
Director
13/03/2018 - 17/05/2022
3

Persons with Significant Control

5
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 LIMITED

ALPHA COATINGS LIMITED is an(a) Active company incorporated on 04/11/2011 with the registered office located at Unit 6 Walbrook Business Park, Queenborough Road, Sheerness, Kent ME12 3XS. There are currently 4 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 LIMITED?

toggle

ALPHA COATINGS LIMITED is currently Active. It was registered on 04/11/2011 .

Where is ALPHA COATINGS LIMITED located?

toggle

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

What does ALPHA COATINGS LIMITED do?

toggle

ALPHA COATINGS LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for ALPHA COATINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with updates.