ALPHA PRINT SOLUTIONS (NE) LIMITED

Register to unlock more data on OkredoRegister

ALPHA PRINT SOLUTIONS (NE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06535180

Incorporation date

14/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Mercia Way, Bell Close Industrial Estate Lemington, Newcastle Upon Tyne NE15 6UGCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2008)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon09/10/2025
Change of details for Mr David Williamson as a person with significant control on 2016-06-30
dot icon09/10/2025
Notification of Pauline Williamson as a person with significant control on 2016-06-30
dot icon23/08/2025
Micro company accounts made up to 2025-03-31
dot icon15/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon24/08/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon23/06/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Register inspection address has been changed from C/O James Little & Co Leaside Whittingham Alnwick Northumberland NE66 4UP to Unit 3 Bells Close Industrial Estate Newcastle upon Tyne NE15 6UG
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon05/10/2017
Second filing of Confirmation Statement dated 14/03/2017
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon17/03/2016
Register(s) moved to registered office address Unit 3 Mercia Way Bell Close Industrial Estate Lemington Newcastle upon Tyne NE15 6UG
dot icon18/09/2015
Micro company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon24/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Termination of appointment of Martin Wilson as a director
dot icon08/07/2014
Termination of appointment of Martin Wilson as a director
dot icon11/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon15/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Mr Martin Wilson on 2009-10-01
dot icon17/03/2010
Director's details changed for Mr David Williamson on 2009-10-01
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 14/03/09; full list of members
dot icon01/07/2008
Registered office changed on 01/07/2008 from 24 bournemouth gardens newcastle upon tyne NE5 5HR england
dot icon14/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
71.15K
-
0.00
-
-
2022
1
83.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, David
Director
14/03/2008 - Present
-
Williamson, David
Secretary
14/03/2008 - Present
-

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 PRINT SOLUTIONS (NE) LIMITED

ALPHA PRINT SOLUTIONS (NE) LIMITED is an(a) Active company incorporated on 14/03/2008 with the registered office located at Unit 3 Mercia Way, Bell Close Industrial Estate Lemington, Newcastle Upon Tyne NE15 6UG. There are currently 2 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 PRINT SOLUTIONS (NE) LIMITED?

toggle

ALPHA PRINT SOLUTIONS (NE) LIMITED is currently Active. It was registered on 14/03/2008 .

Where is ALPHA PRINT SOLUTIONS (NE) LIMITED located?

toggle

ALPHA PRINT SOLUTIONS (NE) LIMITED is registered at Unit 3 Mercia Way, Bell Close Industrial Estate Lemington, Newcastle Upon Tyne NE15 6UG.

What does ALPHA PRINT SOLUTIONS (NE) LIMITED do?

toggle

ALPHA PRINT SOLUTIONS (NE) LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for ALPHA PRINT SOLUTIONS (NE) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.