ALPHA LABELS AND SIGNS LIMITED

Register to unlock more data on OkredoRegister

ALPHA LABELS AND SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973505

Incorporation date

05/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

114 Addison Road, Caterham, Surrey CR3 5LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1994)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon11/06/2024
Director's details changed for Miss Francesca Jordan on 2024-06-10
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon27/06/2022
Director's details changed for Mr Clint Mario Jordan on 2022-06-27
dot icon27/06/2022
Director's details changed for Mrs Desree Jordan on 2022-06-27
dot icon27/06/2022
Registered office address changed from 33 the Ridge Coulsdon CR5 2AT England to 114 Addison Road Caterham Surrey CR3 5LY on 2022-06-27
dot icon02/03/2022
Registered office address changed from 140a Whyteleafe Hill Whyteleafe CR3 0AE England to 33 the Ridge Coulsdon CR5 2AT on 2022-03-02
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon08/11/2021
Confirmation statement made on 2021-10-05 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon15/07/2019
Termination of appointment of Desree Jordan as a secretary on 2019-07-13
dot icon15/07/2019
Appointment of Mr Clinton Mede Jordan as a director on 2019-07-15
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon14/10/2018
Appointment of Miss Francesca Jordan as a director on 2017-11-01
dot icon14/10/2018
Termination of appointment of Francesca Jordan as a director on 2018-10-01
dot icon11/10/2018
Appointment of Miss Francesca Jordan as a director on 2018-04-01
dot icon11/10/2018
Director's details changed for Mr Clint Mario Jordan on 2018-10-01
dot icon11/10/2018
Change of details for Mr Clint Mario Jordan as a person with significant control on 2018-10-01
dot icon03/10/2018
Registered office address changed from Briarcot Weatherhill Common Smallfield Horley Surrey RH6 9JF England to 140a Whyteleafe Hill Whyteleafe CR3 0AE on 2018-10-03
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon04/04/2017
Previous accounting period extended from 2016-10-31 to 2017-03-31
dot icon30/12/2016
Appointment of Mrs Desree Jordan as a director on 2016-12-17
dot icon01/12/2016
Resolutions
dot icon18/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon21/07/2016
Director's details changed for Mr Clint Mario Jordan on 2016-02-01
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/02/2016
Registered office address changed from Borderland Brighton Road Coulsdon Surrey CR5 3EA to Briarcot Weatherhill Common Smallfield Horley Surrey RH6 9JF on 2016-02-22
dot icon16/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon16/10/2015
Appointment of Mrs Desree Jordan as a secretary on 2015-10-16
dot icon16/10/2015
Termination of appointment of Ian Leslie Webb as a director on 2015-10-16
dot icon16/10/2015
Termination of appointment of Ian Leslie Webb as a secretary on 2015-10-16
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon07/10/2011
Secretary's details changed for Ian Leslie Webb on 2011-01-01
dot icon07/10/2011
Director's details changed for Ian Leslie Webb on 2011-01-01
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/12/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon04/08/2010
Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 2010-08-04
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon16/11/2009
Director's details changed for Ian Leslie Webb on 2009-10-01
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Mr Clint Mario Jordan on 2009-10-01
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/12/2008
Return made up to 05/10/08; full list of members
dot icon30/12/2008
Director appointed mr clint mario jordan
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/02/2008
Return made up to 05/10/07; full list of members
dot icon08/02/2008
Director resigned
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/02/2007
Return made up to 05/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/02/2006
Return made up to 05/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/10/2004
Return made up to 05/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/11/2003
Return made up to 05/10/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/11/2002
Return made up to 05/10/02; full list of members
dot icon21/11/2002
Registered office changed on 21/11/02 from: dexter house 22 south end croydon surrey CR0 1DN
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/11/2001
Registered office changed on 08/11/01 from: 47 welcomes road kenley surrey CR8 5HA
dot icon08/11/2001
Return made up to 05/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon24/10/2000
Return made up to 05/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon03/12/1999
Return made up to 05/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon09/11/1998
Return made up to 05/10/98; full list of members
dot icon25/09/1998
Secretary resigned;director resigned
dot icon25/09/1998
New secretary appointed;new director appointed
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon06/01/1998
Return made up to 05/10/97; no change of members
dot icon24/07/1997
Accounts for a small company made up to 1996-10-31
dot icon11/10/1996
Return made up to 05/10/96; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1995-10-31
dot icon03/01/1996
Return made up to 05/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/12/1994
Director resigned;new director appointed
dot icon02/12/1994
Registered office changed on 02/12/94 from: 16 st john street london EC1M 4AY
dot icon05/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-92.29 % *

* during past year

Cash in Bank

£655.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.92K
-
0.00
1.34K
-
2022
1
8.00
-
0.00
8.50K
-
2023
1
260.00
-
0.00
655.00
-
2023
1
260.00
-
0.00
655.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

260.00 £Ascended3.15K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

655.00 £Descended-92.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
05/10/1994 - 05/10/1994
5139
Jordan, Clint Mario
Director
22/09/2008 - Present
3
Jordan, Clinton Mede
Director
15/07/2019 - Present
8
Thomas, Howard
Nominee Secretary
05/10/1994 - 05/10/1994
3113
Jordan, Desree
Director
17/12/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHA LABELS AND SIGNS LIMITED

ALPHA LABELS AND SIGNS LIMITED is an(a) Active company incorporated on 05/10/1994 with the registered office located at 114 Addison Road, Caterham, Surrey CR3 5LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA LABELS AND SIGNS LIMITED?

toggle

ALPHA LABELS AND SIGNS LIMITED is currently Active. It was registered on 05/10/1994 .

Where is ALPHA LABELS AND SIGNS LIMITED located?

toggle

ALPHA LABELS AND SIGNS LIMITED is registered at 114 Addison Road, Caterham, Surrey CR3 5LY.

What does ALPHA LABELS AND SIGNS LIMITED do?

toggle

ALPHA LABELS AND SIGNS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ALPHA LABELS AND SIGNS LIMITED have?

toggle

ALPHA LABELS AND SIGNS LIMITED had 1 employees in 2023.

What is the latest filing for ALPHA LABELS AND SIGNS LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.