ALPHA MOT & SERVICE CENTRE LIMITED

Register to unlock more data on OkredoRegister

ALPHA MOT & SERVICE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04367211

Incorporation date

05/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D, Lyons Street, Sheffield, Yorkshire S4 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2002)
dot icon11/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon28/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/07/2018
Termination of appointment of Nigel Richard Butler as a director on 2018-07-10
dot icon15/06/2018
Appointment of Mr Nigel Richard Butler as a director on 2018-06-14
dot icon14/05/2018
Termination of appointment of Lauren Knight as a director on 2018-05-14
dot icon08/03/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon12/02/2018
Appointment of Ms Lauren Knight as a director on 2018-02-01
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/07/2017
Termination of appointment of David Stephen Slater as a director on 2017-07-13
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon14/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon16/04/2015
Appointment of Mr David Stephen Slater as a director on 2015-04-15
dot icon18/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon31/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon11/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/09/2012
Termination of appointment of Paul Loftus as a director
dot icon17/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon17/02/2012
Director's details changed for Mr Mark Sean Oxley on 2012-02-05
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon06/04/2011
Termination of appointment of Lynne Godbehere as a secretary
dot icon22/02/2011
Compulsory strike-off action has been discontinued
dot icon21/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon10/05/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Mark Sean Oxley on 2010-02-05
dot icon13/04/2010
Appointment of Mr Paul Anthony Loftus as a director
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/07/2009
Secretary's change of particulars / lynne godbehere / 02/07/2009
dot icon02/07/2009
Return made up to 05/02/09; full list of members
dot icon01/07/2009
Return made up to 05/02/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/06/2008
Director's change of particulars / mark oxley / 17/06/2008
dot icon17/06/2008
Secretary appointed mrs lynne sharon godbehere
dot icon17/06/2008
Registered office changed on 17/06/2008 from unit f 200 carwood road sheffield south yorkshire S4 7SZ
dot icon17/06/2008
Appointment terminated secretary michelle oxley
dot icon01/02/2008
Registered office changed on 01/02/08 from: 76 sandstone road wincobank sheffield south yorkshire S9 1AG
dot icon01/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon05/04/2007
Return made up to 05/02/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/03/2006
Return made up to 05/02/06; full list of members
dot icon27/02/2006
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon24/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon22/02/2005
Return made up to 05/02/05; full list of members
dot icon15/02/2005
Director resigned
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
Registered office changed on 31/01/05 from: unit f 200 carwood road sheffield south yorkshire S4 7SZ
dot icon22/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon26/01/2004
Return made up to 05/02/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/02/2003
Ad 04/02/03--------- £ si 1@1
dot icon21/02/2003
Return made up to 05/02/03; full list of members
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New secretary appointed;new director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Registered office changed on 13/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon05/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.39K
-
0.00
26.99K
-
2022
1
4.67K
-
0.00
11.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxley, Mark Sean
Director
25/01/2005 - Present
-

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 MOT & SERVICE CENTRE LIMITED

ALPHA MOT & SERVICE CENTRE LIMITED is an(a) Active company incorporated on 05/02/2002 with the registered office located at Unit D, Lyons Street, Sheffield, Yorkshire S4 7QS. There is currently 1 active director 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 MOT & SERVICE CENTRE LIMITED?

toggle

ALPHA MOT & SERVICE CENTRE LIMITED is currently Active. It was registered on 05/02/2002 .

Where is ALPHA MOT & SERVICE CENTRE LIMITED located?

toggle

ALPHA MOT & SERVICE CENTRE LIMITED is registered at Unit D, Lyons Street, Sheffield, Yorkshire S4 7QS.

What does ALPHA MOT & SERVICE CENTRE LIMITED do?

toggle

ALPHA MOT & SERVICE CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ALPHA MOT & SERVICE CENTRE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-04 with no updates.