ALPHA MARKETING PLC

Register to unlock more data on OkredoRegister

ALPHA MARKETING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022219

Incorporation date

02/12/1988

Size

Group

Contacts

Registered address

Registered address

53 Dargan Road, Belfast BT3 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1988)
dot icon22/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon30/06/2025
Appointment of Mr Mark Richard Spragg as a director on 2025-02-26
dot icon30/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon05/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon23/08/2023
Termination of appointment of Terence Hugh Mccartney as a director on 2023-08-06
dot icon17/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon18/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon02/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon05/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon03/08/2018
Satisfaction of charge 1 in full
dot icon03/08/2018
Satisfaction of charge 2 in full
dot icon03/08/2018
Satisfaction of charge 3 in full
dot icon03/08/2018
Satisfaction of charge 5 in full
dot icon11/07/2018
Registration of charge NI0222190008, created on 2018-07-06
dot icon05/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon07/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon06/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon12/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon24/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/10/2012
Termination of appointment of Robert Thomas Black as a secretary on 2012-08-17
dot icon19/10/2012
Appointment of Mr Paul Mcquillan as a secretary on 2012-10-17
dot icon19/10/2012
Termination of appointment of Robert Thomas Black as a director on 2012-08-17
dot icon19/10/2012
Termination of appointment of Robert Thomas Black as a secretary on 2012-08-17
dot icon29/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon06/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon26/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/07/2011
Resolutions
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/06/2011
Appointment of Mr Paul Stanley Mcquillan as a director
dot icon27/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon27/09/2010
Secretary's details changed for Robert Thomas Black on 2010-08-09
dot icon26/09/2010
Director's details changed for Paul Andrew Black on 2010-08-09
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/06/2010
Termination of appointment of Hilary Mcneill as a director
dot icon04/06/2010
Termination of appointment of Colin Lyons as a director
dot icon01/06/2010
Termination of appointment of Con Davis as a director
dot icon30/09/2009
Change of dirs/sec
dot icon22/08/2009
10/08/09 annual return shuttle
dot icon02/08/2009
31/12/08 annual accts
dot icon28/04/2009
Change of dirs/sec
dot icon02/10/2008
10/08/08
dot icon24/09/2008
Change of dirs/sec
dot icon25/07/2008
31/12/07 annual accts
dot icon28/03/2008
Change of dirs/sec
dot icon23/01/2008
Change of dirs/sec
dot icon16/10/2007
Particulars of a mortgage charge
dot icon08/08/2007
10/08/07 annual return shuttle
dot icon19/07/2007
31/12/06 annual accts
dot icon22/01/2007
Change in sit reg add
dot icon29/08/2006
10/08/06 annual return shuttle
dot icon15/08/2006
31/12/05 annual accts
dot icon23/11/2005
31/12/04 annual accts
dot icon17/08/2005
10/08/05 annual return shuttle
dot icon30/07/2005
Notice of ints outside uk
dot icon01/11/2004
31/12/03 annual accts
dot icon12/10/2004
Updated mem and arts
dot icon12/10/2004
Resolutions
dot icon13/09/2004
Particulars of a mortgage charge
dot icon19/08/2004
10/08/04 annual return shuttle
dot icon16/08/2004
Notice of ints outside uk
dot icon10/02/2004
Updated mem and arts
dot icon10/02/2004
Resolutions
dot icon14/08/2003
31/12/02 annual accts
dot icon09/08/2003
10/08/03 annual return shuttle
dot icon08/07/2003
Return of allot of shares
dot icon06/06/2003
Notice of ints outside uk
dot icon16/05/2003
Particulars of a mortgage charge
dot icon10/04/2003
Auditor resignation
dot icon08/10/2002
Resolutions
dot icon08/10/2002
Ret by co purch own shars
dot icon08/10/2002
Ret by co purch own shars
dot icon13/08/2002
10/08/02 annual return shuttle
dot icon03/08/2002
31/12/01 annual accts
dot icon17/08/2001
10/08/01 annual return shuttle
dot icon31/05/2001
31/12/00 annual accts
dot icon20/11/2000
Change of dirs/sec
dot icon27/10/2000
31/12/99 annual accts
dot icon20/09/2000
Change of dirs/sec
dot icon31/08/2000
10/08/00 annual return shuttle
dot icon21/05/2000
Notice of ints outside uk
dot icon12/04/2000
Change of dirs/sec
dot icon08/11/1999
31/12/98 annual accts
dot icon08/10/1999
10/08/99 annual return shuttle
dot icon04/08/1999
Notice of ints outside uk
dot icon13/08/1998
10/08/98 annual return shuttle
dot icon26/06/1998
31/12/97 annual accts
dot icon19/08/1997
10/08/97 annual return shuttle
dot icon28/07/1997
31/12/96 annual accts
dot icon12/12/1996
Change of dirs/sec
dot icon09/08/1996
10/08/96 annual return shuttle
dot icon25/07/1996
31/12/95 annual accts
dot icon05/03/1996
Particulars of a mortgage charge
dot icon23/08/1995
10/08/95 annual return shuttle
dot icon21/06/1995
31/12/94 annual accts
dot icon12/09/1994
31/12/93 annual accts
dot icon15/08/1994
10/08/94 annual return shuttle
dot icon25/11/1993
Particulars of a mortgage charge
dot icon20/10/1993
31/12/92 annual accts
dot icon12/08/1993
10/08/93 annual return shuttle
dot icon19/02/1993
Change of dirs/sec
dot icon02/11/1992
31/12/91 annual accts
dot icon02/09/1992
Change in sit reg add
dot icon02/09/1992
10/08/92 annual return form
dot icon26/05/1992
Change of dirs/sec
dot icon02/11/1991
31/12/90 annual accts
dot icon16/09/1991
10/08/91 annual return
dot icon05/11/1990
31/12/89 annual accts
dot icon06/10/1990
31/03/90 annual return
dot icon21/03/1990
Allotment other than cash
dot icon21/03/1990
Pars re con re shares
dot icon06/07/1989
App by PLC to comm bus
dot icon26/06/1989
Change of dirs/sec
dot icon22/02/1989
Notice of ARD
dot icon22/02/1989
Particulars of a mortgage charge
dot icon12/12/1988
Change of dirs/sec
dot icon02/12/1988
Incorporation
dot icon02/12/1988
Memorandum
dot icon02/12/1988
Articles
dot icon02/12/1988
Decln complnce reg new co
dot icon02/12/1988
Statement of nominal cap
dot icon02/12/1988
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccartney, Terence Hugh, Dr
Director
06/04/2009 - 06/08/2023
10
Black, Paul Andrew
Director
22/12/1999 - Present
5
Spragg, Mark Richard
Director
26/02/2025 - Present
18
Mcquillan, Paul Stanley
Director
09/05/2011 - Present
3
Bell, Iain Robert
Director
14/11/2000 - 25/09/2009
1

Persons with Significant Control

0

No PSC data available.

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 MARKETING PLC

ALPHA MARKETING PLC is an(a) Active company incorporated on 02/12/1988 with the registered office located at 53 Dargan Road, Belfast BT3 9JU. There are currently 3 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 MARKETING PLC?

toggle

ALPHA MARKETING PLC is currently Active. It was registered on 02/12/1988 .

Where is ALPHA MARKETING PLC located?

toggle

ALPHA MARKETING PLC is registered at 53 Dargan Road, Belfast BT3 9JU.

What does ALPHA MARKETING PLC do?

toggle

ALPHA MARKETING PLC operates in the Wholesale of office furniture (46.65 - SIC 2007) sector.

What is the latest filing for ALPHA MARKETING PLC?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-10 with no updates.