ALPHA PLUS UK LIMITED

Register to unlock more data on OkredoRegister

ALPHA PLUS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04971282

Incorporation date

20/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Saunders Drive, Somerton Industrial Estate, Cowes, Isle Of Wight PO31 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon25/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon19/11/2025
Director's details changed for Mr Anthony David Haines on 2025-11-19
dot icon05/11/2025
Change of details for Mr Anthony David Haines as a person with significant control on 2025-04-09
dot icon05/11/2025
Notification of Natalie Jane Haines as a person with significant control on 2025-04-09
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/02/2025
Satisfaction of charge 1 in full
dot icon11/02/2025
Satisfaction of charge 2 in full
dot icon08/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/08/2024
Change of details for Mr Anthony David Haines as a person with significant control on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr Anthony David Haines on 2024-08-08
dot icon08/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon20/04/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon04/10/2019
Change of details for Mr Anthony David Haines as a person with significant control on 2016-04-06
dot icon18/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon30/01/2018
Amended total exemption small company accounts made up to 2016-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/04/2016
Director's details changed for Mr Anthony David Haines on 2016-04-11
dot icon10/03/2016
Registered office address changed from Flat 7 Higginson House 20 Newport Road Cowes Isle of Wight PO31 7GD to 3 Saunders Drive Somerton Industrial Estate Cowes Isle of Wight PO31 8HU on 2016-03-10
dot icon04/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/03/2015
Resolutions
dot icon09/03/2015
Termination of appointment of Anthony Haines as a secretary on 2015-02-26
dot icon06/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon20/11/2013
Registered office address changed from Higginson House Flat 7 20 Newport Road Cowes Isle of Wight PO31 2BF on 2013-11-20
dot icon20/11/2013
Director's details changed for Anthony Haines on 2013-11-19
dot icon20/11/2013
Secretary's details changed for Anthony Haines on 2013-11-19
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2011
Termination of appointment of John Bainbridge as a director
dot icon14/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon28/11/2011
Registered office address changed from C/O Garbetts Arnold House 2-6 New Road Brading Isle of Wight PO36 0DT on 2011-11-28
dot icon05/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/02/2011
Director's details changed for Anthony Haines on 2011-02-02
dot icon02/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon02/02/2011
Secretary's details changed for Anthony Haines on 2011-02-02
dot icon07/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/02/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon10/02/2010
Director's details changed for Anthony Haines on 2009-11-20
dot icon31/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 20/11/08; full list of members
dot icon25/11/2008
Director and secretary's change of particulars / anthony haines / 01/07/2008
dot icon25/11/2008
Director and secretary's change of particulars / anthony haines / 01/07/2008
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/06/2007
Return made up to 20/11/06; no change of members
dot icon02/06/2007
Total exemption small company accounts made up to 2005-11-30
dot icon15/05/2007
Registered office changed on 15/05/07 from: berkshire macadams site plots 6-9 wigmore lane of portman road reading berkshire RG3 1EA
dot icon06/02/2006
Total exemption full accounts made up to 2004-11-30
dot icon10/01/2006
Return made up to 20/11/05; full list of members
dot icon23/12/2004
Return made up to 20/11/04; full list of members
dot icon13/02/2004
New director appointed
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon30/01/2004
Registered office changed on 30/01/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Secretary resigned
dot icon20/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+33.87 % *

* during past year

Cash in Bank

£174,064.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
158.65K
-
0.00
130.03K
-
2022
2
197.85K
-
0.00
174.06K
-
2022
2
197.85K
-
0.00
174.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

197.85K £Ascended24.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.06K £Ascended33.87 % *

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
Haines, Anthony David
Director
10/12/2003 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 PLUS UK LIMITED

ALPHA PLUS UK LIMITED is an(a) Active company incorporated on 20/11/2003 with the registered office located at 3 Saunders Drive, Somerton Industrial Estate, Cowes, Isle Of Wight PO31 8HU. There is currently 1 active director 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 PLUS UK LIMITED?

toggle

ALPHA PLUS UK LIMITED is currently Active. It was registered on 20/11/2003 .

Where is ALPHA PLUS UK LIMITED located?

toggle

ALPHA PLUS UK LIMITED is registered at 3 Saunders Drive, Somerton Industrial Estate, Cowes, Isle Of Wight PO31 8HU.

What does ALPHA PLUS UK LIMITED do?

toggle

ALPHA PLUS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALPHA PLUS UK LIMITED have?

toggle

ALPHA PLUS UK LIMITED had 2 employees in 2022.

What is the latest filing for ALPHA PLUS UK LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-20 with updates.