ALPHA DESIGN INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ALPHA DESIGN INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06422438

Incorporation date

08/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Hounslow Hall Estate, Drayton Road, Milton Keynes MK17 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon09/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/08/2025
Registered office address changed from The Haven, Castle Hill Road Totternhoe Dunstable Beds LU6 1RG to 5 Hounslow Hall Estate Drayton Road Milton Keynes MK17 0BU on 2025-08-07
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/04/2023
Notification of Callum Wood as a person with significant control on 2023-04-01
dot icon17/04/2023
Cessation of Anthony John Wood as a person with significant control on 2023-04-01
dot icon17/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon14/04/2023
Termination of appointment of Anthony John Wood as a director on 2023-04-01
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon17/02/2022
Compulsory strike-off action has been discontinued
dot icon16/02/2022
Confirmation statement made on 2021-10-11 with no updates
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/06/2019
Appointment of Mr Callum Wood as a director on 2019-06-21
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/04/2016
Termination of appointment of Lisa Marie Furber as a secretary on 2016-04-26
dot icon17/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon29/01/2010
Director's details changed for Anthony John Wood on 2010-01-29
dot icon17/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/02/2009
Return made up to 08/11/08; full list of members
dot icon08/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/01/2027
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
1
56.92K
-
0.00
4.08K
-
2022
0
49.38K
-
0.00
6.18K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Callum
Director
21/06/2019 - Present
2
Wood, Anthony John
Director
08/11/2007 - 01/04/2023
5
Furber, Lisa Marie
Secretary
08/11/2007 - 26/04/2016
-

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

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 DESIGN INTERIORS LIMITED

ALPHA DESIGN INTERIORS LIMITED is an(a) Active company incorporated on 08/11/2007 with the registered office located at 5 Hounslow Hall Estate, Drayton Road, Milton Keynes MK17 0BU. 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 DESIGN INTERIORS LIMITED?

toggle

ALPHA DESIGN INTERIORS LIMITED is currently Active. It was registered on 08/11/2007 .

Where is ALPHA DESIGN INTERIORS LIMITED located?

toggle

ALPHA DESIGN INTERIORS LIMITED is registered at 5 Hounslow Hall Estate, Drayton Road, Milton Keynes MK17 0BU.

What does ALPHA DESIGN INTERIORS LIMITED do?

toggle

ALPHA DESIGN INTERIORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ALPHA DESIGN INTERIORS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-08 with no updates.