ALPHA ELECTRICAL MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

ALPHA ELECTRICAL MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04722720

Incorporation date

03/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C1 Quarry Park, Old Milverton Lane, Leamington Spa, Warwickshire CV32 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon15/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon18/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-10-31
dot icon19/04/2023
Registered office address changed from Bank Gallery High Street Kenilworth Warwickshire CV8 1LY United Kingdom to Unit C1 Quarry Park Old Milverton Lane Leamington Spa Warwickshire CV32 6RW on 2023-04-19
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/12/2022
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon21/06/2022
Registered office address changed from Hawkstone House Portland Mews Leamington Spa CV32 5HD England to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 2022-06-21
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon16/03/2022
Change of details for Mr Timothy Harlock as a person with significant control on 2019-09-02
dot icon16/03/2022
Change of details for Mrs Helen Deborah Harlock as a person with significant control on 2019-09-02
dot icon16/03/2022
Director's details changed for Mrs Helen Deborah Harlock on 2022-03-16
dot icon16/03/2022
Secretary's details changed for Mrs Helen Deborah Harlock on 2022-03-16
dot icon16/03/2022
Director's details changed for Mr Timothy Harlock on 2022-03-16
dot icon15/03/2022
Satisfaction of charge 047227200003 in full
dot icon19/05/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon03/09/2019
Secretary's details changed for Mrs Helen Deborah Harlock on 2019-09-02
dot icon03/09/2019
Director's details changed for Mrs Helen Deborah Harlock on 2019-09-02
dot icon03/09/2019
Director's details changed for Mr Timothy Harlock on 2019-09-02
dot icon23/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/08/2018
Registration of charge 047227200003, created on 2018-07-27
dot icon12/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/03/2017
Registered office address changed from 44 Holly Walk Leamington Spa Warwickshire CV32 4HY to Hawkstone House Portland Mews Leamington Spa CV32 5HD on 2017-03-03
dot icon27/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon25/11/2014
Appointment of Mrs Helen Deborah Harlock as a secretary on 2014-11-25
dot icon25/11/2014
Appointment of Mrs Helen Deborah Harlock as a director on 2014-11-25
dot icon25/11/2014
Termination of appointment of Pamela Harlock as a secretary on 2014-11-25
dot icon03/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon15/10/2013
Satisfaction of charge 2 in full
dot icon03/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/04/2010
Director's details changed for Timothy Harlock on 2009-10-01
dot icon06/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/06/2009
Capitals not rolled up
dot icon20/05/2009
Return made up to 03/04/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 03/04/08; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/04/2007
Return made up to 03/04/07; no change of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/04/2006
Return made up to 03/04/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 03/04/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/04/2004
Return made up to 03/04/04; full list of members
dot icon31/03/2004
Registered office changed on 31/03/04 from: 21 beaconsfield street leamington spa warwickshire CV31 1DT
dot icon22/10/2003
Particulars of mortgage/charge
dot icon03/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

22
2022
change arrow icon+3,453,650.00 % *

* during past year

Cash in Bank

£138,150.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
159.87K
-
0.00
4.00
-
2022
22
103.62K
-
0.00
138.15K
-
2022
22
103.62K
-
0.00
138.15K
-

Employees

2022

Employees

22 Descended-4 % *

Net Assets(GBP)

103.62K £Descended-35.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.15K £Ascended3.45M % *

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
Harlock, Timothy
Director
03/04/2003 - Present
2
Harlock, Helen Deborah
Director
25/11/2014 - Present
2
Harlock, Helen Deborah
Secretary
25/11/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALPHA ELECTRICAL MIDLANDS LIMITED

ALPHA ELECTRICAL MIDLANDS LIMITED is an(a) Active company incorporated on 03/04/2003 with the registered office located at Unit C1 Quarry Park, Old Milverton Lane, Leamington Spa, Warwickshire CV32 6RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA ELECTRICAL MIDLANDS LIMITED?

toggle

ALPHA ELECTRICAL MIDLANDS LIMITED is currently Active. It was registered on 03/04/2003 .

Where is ALPHA ELECTRICAL MIDLANDS LIMITED located?

toggle

ALPHA ELECTRICAL MIDLANDS LIMITED is registered at Unit C1 Quarry Park, Old Milverton Lane, Leamington Spa, Warwickshire CV32 6RW.

What does ALPHA ELECTRICAL MIDLANDS LIMITED do?

toggle

ALPHA ELECTRICAL MIDLANDS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ALPHA ELECTRICAL MIDLANDS LIMITED have?

toggle

ALPHA ELECTRICAL MIDLANDS LIMITED had 22 employees in 2022.

What is the latest filing for ALPHA ELECTRICAL MIDLANDS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-03 with no updates.