ALPHA FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

ALPHA FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410250

Incorporation date

28/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Holtspur Lane, Wooburn Green, Bucks. HP10 0AACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon20/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon22/07/2025
Secretary's details changed for Mrs Vivienne Frances Dolan on 2025-07-10
dot icon22/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon22/07/2025
Director's details changed for Mrs Vivienne Frances Dolan on 2025-07-10
dot icon22/07/2025
Director's details changed for Mrs Vivienne Frances Dolan on 2025-07-10
dot icon04/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon22/09/2024
Second filing for the appointment of Mrs Gemma Frances O'donnell as a director
dot icon14/08/2024
Appointment of Gemma Frances O'donnell as a director on 2024-08-01
dot icon13/08/2024
Appointment of Aimee Denise Esterhuizen as a director on 2024-08-01
dot icon12/08/2024
Change of share class name or designation
dot icon12/08/2024
Particulars of variation of rights attached to shares
dot icon12/08/2024
Statement of company's objects
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Memorandum and Articles of Association
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Resolutions
dot icon16/02/2024
Resolutions
dot icon13/02/2024
Purchase of own shares.
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2023-11-30
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2023-11-30
dot icon30/01/2024
Change of details for Mrs Kathleen Beatrice Talbott as a person with significant control on 2022-08-28
dot icon30/01/2024
Cessation of The Estate of Kathleen Beatrice Talbott as a person with significant control on 2023-09-20
dot icon06/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon17/08/2023
Confirmation statement made on 2023-07-14 with updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon14/07/2021
Director's details changed for Mr David Mark Watkin on 2021-07-14
dot icon02/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/03/2020
Cessation of Dennis Francis Talbot as a person with significant control on 2020-03-04
dot icon04/03/2020
Notification of Kathleen Beatrice Talbott as a person with significant control on 2020-03-04
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon16/05/2019
Appointment of Mr Paul Robert Tomlinson as a director on 2019-05-01
dot icon16/05/2019
Appointment of Mr David Mark Watkin as a director on 2019-05-01
dot icon18/01/2019
Termination of appointment of Dennis Francis Talbott as a director on 2018-11-25
dot icon01/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon22/05/2018
Registered office address changed from 64 London End Beaconsfield HP9 2JD England to 1 Holtspur Lane Wooburn Green Bucks. HP10 0AA on 2018-05-22
dot icon14/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon27/07/2017
Notification of Dennis Francis Talbot as a person with significant control on 2016-04-06
dot icon09/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/10/2016
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW England to 64 London End Beaconsfield HP9 2JD on 2016-10-07
dot icon03/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon29/02/2016
Registered office address changed from 64 London End Beaconsfield Buckinghamshire HP9 2JD to 31a High Street Chesham Buckinghamshire HP5 1BW on 2016-02-29
dot icon19/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/10/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon16/10/2014
Appointment of Mr Dennis Francis Talbott as a director on 2014-07-10
dot icon15/10/2014
Termination of appointment of Philip Neil Macinnes as a director on 2014-07-10
dot icon07/10/2014
Purchase of own shares.
dot icon10/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon06/08/2010
Director's details changed for Vivienne Frances Dolan on 2010-07-28
dot icon06/08/2010
Director's details changed for Philip Neil Macinnes on 2010-07-27
dot icon16/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2009
Return made up to 28/07/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon31/07/2008
Return made up to 28/07/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 28/07/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Return made up to 28/07/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/08/2005
Return made up to 28/07/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/08/2004
Return made up to 28/07/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-07-31
dot icon20/08/2003
Return made up to 28/07/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/07/2002
Return made up to 28/07/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon02/08/2001
Return made up to 28/07/01; full list of members
dot icon27/02/2001
Accounts for a dormant company made up to 2000-07-31
dot icon22/08/2000
Return made up to 28/07/00; full list of members
dot icon09/08/2000
Ad 14/07/00--------- £ si 998@1=998 £ ic 2/1000
dot icon15/02/2000
Accounts for a dormant company made up to 1999-07-31
dot icon20/08/1999
Return made up to 28/07/99; no change of members
dot icon07/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon24/08/1998
Return made up to 28/07/98; full list of members
dot icon07/08/1997
New secretary appointed;new director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Secretary resigned
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Registered office changed on 07/08/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon28/07/1997
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
31/07/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
729.84K
-
0.00
839.68K
-
2022
7
858.83K
-
0.00
863.70K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
27/07/1997 - 31/07/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
27/07/1997 - 31/07/1997
9606
Dolan, Vivienne Frances
Secretary
01/08/1997 - Present
-
Tomlinson, Paul Robert
Director
01/05/2019 - Present
-
Watkin, David Mark
Director
01/05/2019 - Present
-

Persons with Significant Control

4
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 FURNISHINGS LIMITED

ALPHA FURNISHINGS LIMITED is an(a) Active company incorporated on 28/07/1997 with the registered office located at 1 Holtspur Lane, Wooburn Green, Bucks. HP10 0AA. There are currently 6 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 FURNISHINGS LIMITED?

toggle

ALPHA FURNISHINGS LIMITED is currently Active. It was registered on 28/07/1997 .

Where is ALPHA FURNISHINGS LIMITED located?

toggle

ALPHA FURNISHINGS LIMITED is registered at 1 Holtspur Lane, Wooburn Green, Bucks. HP10 0AA.

What does ALPHA FURNISHINGS LIMITED do?

toggle

ALPHA FURNISHINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPHA FURNISHINGS LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-07-31.