ALPHA MICRO COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ALPHA MICRO COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045916

Incorporation date

13/04/1995

Size

Audited abridged

Contacts

Registered address

Registered address

Chiltlee Manor, 50 Chiltlee Manor Estate, Liphook, Hampshire GU30 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1995)
dot icon26/03/2026
Termination of appointment of Maxine Hewitt as a director on 2026-01-01
dot icon11/12/2025
Current accounting period shortened from 2026-04-30 to 2025-12-31
dot icon10/12/2025
Audited abridged accounts made up to 2025-04-30
dot icon12/11/2025
Director's details changed for Mr Christos Papakyriacou on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Christos Papakyriacou on 2025-11-12
dot icon24/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon01/04/2025
Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to Chiltlee Manor 50 Chiltlee Manor Estate Liphook Hampshire GU30 7AZ on 2025-04-01
dot icon11/02/2025
Cessation of Christos Papakyriacou as a person with significant control on 2025-01-14
dot icon11/02/2025
Cessation of Nicholas Peter Robins as a person with significant control on 2025-01-14
dot icon11/02/2025
Notification of a person with significant control statement
dot icon25/11/2024
Change of share class name or designation
dot icon25/11/2024
Particulars of variation of rights attached to shares
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon17/11/2024
Memorandum and Articles of Association
dot icon17/11/2024
Resolutions
dot icon15/11/2024
Second filing of a statement of capital following an allotment of shares on 2011-05-01
dot icon15/11/2024
Second filing of a statement of capital following an allotment of shares on 2011-05-01
dot icon15/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-01
dot icon09/11/2024
Statement of company's objects
dot icon07/11/2024
Appointment of Mr Pascal Reynoud as a director on 2024-10-29
dot icon07/11/2024
Appointment of Ms Caroline Mialin as a director on 2024-10-30
dot icon03/10/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon11/09/2024
Satisfaction of charge 030459160004 in full
dot icon06/09/2024
Satisfaction of charge 030459160003 in full
dot icon06/09/2024
Satisfaction of charge 030459160005 in full
dot icon06/09/2024
Satisfaction of charge 1 in full
dot icon24/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon26/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon29/03/2021
Registration of charge 030459160005, created on 2021-03-26
dot icon25/03/2021
Registration of charge 030459160004, created on 2021-03-22
dot icon19/11/2020
Registration of charge 030459160003, created on 2020-11-16
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-07 with updates
dot icon07/05/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon30/06/2018
Satisfaction of charge 2 in full
dot icon19/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon25/01/2018
Purchase of own shares.
dot icon11/01/2018
Cancellation of shares. Statement of capital on 2017-12-20
dot icon11/01/2018
Resolutions
dot icon19/07/2017
Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 2017-07-19
dot icon02/05/2017
Termination of appointment of Timothy Roger Bonnett as a director on 2017-04-28
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon13/04/2017
Director's details changed for Nicholas Peter Robins on 2016-04-05
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon10/02/2016
Accounts for a small company made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon10/03/2015
Appointment of Ms Maxine Hewitt as a director on 2014-11-01
dot icon10/03/2015
Appointment of Mr Timothy Roger Bonnett as a director on 2014-11-01
dot icon17/02/2015
Accounts for a small company made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon06/02/2014
Accounts for a small company made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon30/05/2012
Statement of capital following an allotment of shares on 2011-05-01
dot icon30/05/2012
Statement of capital following an allotment of shares on 2011-05-01
dot icon29/05/2012
Statement of capital following an allotment of shares on 2011-05-01
dot icon22/12/2011
Accounts for a small company made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-07
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon30/09/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon16/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon19/01/2010
Full accounts made up to 2009-04-30
dot icon16/06/2009
Resolutions
dot icon10/06/2009
Nc inc already adjusted 29/05/09
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Gbp ic 10000/7300\29/05/09\gbp sr 2700@1=2700\
dot icon02/06/2009
Return made up to 06/04/09; full list of members
dot icon01/06/2009
Appointment terminated secretary john moore
dot icon01/06/2009
Appointment terminated director john moore
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2009
Accounts for a small company made up to 2008-04-30
dot icon17/04/2008
Return made up to 06/04/08; full list of members
dot icon28/02/2008
Accounts for a small company made up to 2007-04-30
dot icon02/05/2007
Return made up to 06/04/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon27/04/2006
Return made up to 06/04/06; full list of members
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 06/04/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon17/04/2004
Director's particulars changed
dot icon17/04/2004
Return made up to 06/04/04; full list of members
dot icon04/03/2004
Full accounts made up to 2003-04-30
dot icon16/05/2003
Return made up to 06/04/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon28/05/2002
Return made up to 06/04/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon23/04/2001
Return made up to 06/04/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon18/08/2000
Director's particulars changed
dot icon12/06/2000
Return made up to 13/04/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon26/04/1999
Return made up to 13/04/99; no change of members
dot icon24/11/1998
Full accounts made up to 1998-04-30
dot icon22/06/1998
Registered office changed on 22/06/98 from: broomfield hall buildings 37/39 chobham road sunningdale berkshire SL5 0DS
dot icon22/04/1998
Return made up to 13/04/98; no change of members
dot icon20/02/1998
Full accounts made up to 1997-04-30
dot icon30/04/1997
Return made up to 13/04/97; full list of members
dot icon30/10/1996
Full accounts made up to 1996-04-30
dot icon02/07/1996
New director appointed
dot icon03/06/1996
Ad 23/05/96--------- £ si 1@1=1 £ ic 9999/10000
dot icon30/04/1996
Return made up to 13/04/96; full list of members
dot icon21/07/1995
Particulars of mortgage/charge
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Ad 10/05/95--------- £ si 9997@1=9997 £ ic 2/9999
dot icon13/06/1995
£ nc 100/10000 10/05/95
dot icon15/05/1995
Registered office changed on 15/05/95 from: high tor, silchester road little london basingstoke hampshire RG26 5EP
dot icon20/04/1995
Secretary resigned
dot icon13/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

22
2022
change arrow icon-44.55 % *

* during past year

Cash in Bank

£1,002,247.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
3.14M
-
0.00
1.81M
-
2022
22
1.71M
-
0.00
1.00M
-
2022
22
1.71M
-
0.00
1.00M
-

Employees

2022

Employees

22 Ascended5 % *

Net Assets(GBP)

1.71M £Descended-45.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00M £Descended-44.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Papakyriacou, Christos
Director
13/04/1995 - Present
8
Lardides, Lisa
Director
01/06/1996 - Present
2
Mr John Kenneth Moore
Director
13/04/1995 - 28/02/2009
7
Robins, Nicholas Peter
Director
13/04/1995 - Present
-
Moore, John Kenneth
Secretary
13/04/1995 - 28/02/2009
-

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

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 MICRO COMPONENTS LIMITED

ALPHA MICRO COMPONENTS LIMITED is an(a) Active company incorporated on 13/04/1995 with the registered office located at Chiltlee Manor, 50 Chiltlee Manor Estate, Liphook, Hampshire GU30 7AZ. There are currently 5 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 MICRO COMPONENTS LIMITED?

toggle

ALPHA MICRO COMPONENTS LIMITED is currently Active. It was registered on 13/04/1995 .

Where is ALPHA MICRO COMPONENTS LIMITED located?

toggle

ALPHA MICRO COMPONENTS LIMITED is registered at Chiltlee Manor, 50 Chiltlee Manor Estate, Liphook, Hampshire GU30 7AZ.

What does ALPHA MICRO COMPONENTS LIMITED do?

toggle

ALPHA MICRO COMPONENTS LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does ALPHA MICRO COMPONENTS LIMITED have?

toggle

ALPHA MICRO COMPONENTS LIMITED had 22 employees in 2022.

What is the latest filing for ALPHA MICRO COMPONENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Maxine Hewitt as a director on 2026-01-01.