ALPHA MYTEC LTD

Register to unlock more data on OkredoRegister

ALPHA MYTEC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC428688

Incorporation date

19/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon05/02/2026
Change of details for Mr Mark Christopher Young as a person with significant control on 2026-02-04
dot icon03/02/2026
Change of details for Mrs Jennifer Cocozza Young as a person with significant control on 2026-02-03
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon14/08/2025
Change of details for Mr Mark Christopher Young as a person with significant control on 2025-08-05
dot icon14/08/2025
Change of details for Mr Nicholas Young as a person with significant control on 2025-08-05
dot icon13/08/2025
Director's details changed for Mrs Jennifer Cocozza Young on 2025-08-05
dot icon13/08/2025
Director's details changed for Mr Mark Young on 2025-08-05
dot icon13/08/2025
Change of details for Mr Joshua Anthony Young as a person with significant control on 2025-08-05
dot icon13/08/2025
Change of details for Mr Nicholas Young as a person with significant control on 2025-08-05
dot icon13/08/2025
Change of details for Ms Marnie Young as a person with significant control on 2025-08-05
dot icon13/08/2025
Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-13
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-07-19 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon29/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon11/07/2022
Micro company accounts made up to 2021-12-31
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon09/07/2021
Change of details for Mr Mark Christopher Young as a person with significant control on 2020-04-30
dot icon08/07/2021
Notification of Joshua Anthony Young as a person with significant control on 2020-04-30
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2019
Certificate of change of name
dot icon26/09/2019
Resolutions
dot icon07/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon29/07/2019
Change of details for Mr Mark Christopher Young as a person with significant control on 2017-09-03
dot icon26/07/2019
Change of details for Mr Mark Christopher Young as a person with significant control on 2016-04-06
dot icon24/07/2019
Change of details for Mr Nicholas Young as a person with significant control on 2017-09-03
dot icon24/07/2019
Change of details for Mrs Jennifer Cocozza Young as a person with significant control on 2017-09-03
dot icon24/07/2019
Change of details for Mrs Jennifer Cocozza Young as a person with significant control on 2017-09-03
dot icon24/07/2019
Change of details for Mr Mark Christopher Young as a person with significant control on 2017-09-03
dot icon23/07/2019
Change of details for Mr Nicholas Young as a person with significant control on 2017-09-03
dot icon23/07/2019
Change of details for Ms Marnie Young as a person with significant control on 2017-09-03
dot icon23/07/2019
Change of details for Mrs Jennifer Cocozza Young as a person with significant control on 2017-09-03
dot icon23/07/2019
Cessation of Mark Christopher Young as a person with significant control on 2019-07-23
dot icon23/07/2019
Director's details changed for Mr Mark Young on 2017-09-09
dot icon12/02/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon19/07/2018
Appointment of Mrs Jennifer Cocozza Young as a director on 2018-07-01
dot icon14/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon03/08/2017
Notification of Jennifer Cocozza Young as a person with significant control on 2016-04-06
dot icon03/08/2017
Notification of Mark Christopher Young as a person with significant control on 2016-04-06
dot icon03/08/2017
Notification of Nicholas Young as a person with significant control on 2016-04-06
dot icon03/08/2017
Notification of Marnie Young as a person with significant control on 2016-04-06
dot icon16/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon07/10/2015
Accounts for a dormant company made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon04/11/2014
Registered office address changed from 17 Wellgate Street Larkhall Lanarkshire ML9 2AG to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 2014-11-04
dot icon08/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon03/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon06/09/2012
Registered office address changed from 33 Whiteford Court Avongrove Hamilton ML3 7UW United Kingdom on 2012-09-06
dot icon19/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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
1
61.12K
-
0.00
-
-
2022
2
31.24K
-
0.00
-
-
2022
2
31.24K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

31.24K £Descended-48.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Mark
Director
19/07/2012 - Present
5
Young, Jennifer Cocozza
Director
01/07/2018 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA MYTEC LTD

ALPHA MYTEC LTD is an(a) Active company incorporated on 19/07/2012 with the registered office located at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA MYTEC LTD?

toggle

ALPHA MYTEC LTD is currently Active. It was registered on 19/07/2012 .

Where is ALPHA MYTEC LTD located?

toggle

ALPHA MYTEC LTD is registered at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT.

What does ALPHA MYTEC LTD do?

toggle

ALPHA MYTEC LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ALPHA MYTEC LTD have?

toggle

ALPHA MYTEC LTD had 2 employees in 2022.

What is the latest filing for ALPHA MYTEC LTD?

toggle

The latest filing was on 05/02/2026: Change of details for Mr Mark Christopher Young as a person with significant control on 2026-02-04.