ALPHA SIX LIMITED

Register to unlock more data on OkredoRegister

ALPHA SIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03311199

Incorporation date

31/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

19 Park Road, Lytham St. Annes FY8 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1997)
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/08/2022
Registered office address changed from 10 Market Place Heywood OL10 4NL England to 19 Park Road Lytham St. Annes FY8 1PW on 2022-08-15
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-01-27
dot icon28/07/2021
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 10 Market Place Heywood OL10 4NL on 2021-07-28
dot icon27/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon16/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon27/01/2021
Current accounting period shortened from 2020-01-28 to 2020-01-27
dot icon09/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon29/10/2019
Previous accounting period shortened from 2019-01-29 to 2019-01-28
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon10/10/2018
Previous accounting period shortened from 2018-01-30 to 2018-01-29
dot icon06/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon26/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Philip Bowdler on 2010-01-01
dot icon05/02/2010
Secretary's details changed for Deborah Bowdler on 2010-01-01
dot icon05/02/2010
Director's details changed for Deborah Bowdler on 2010-01-01
dot icon24/11/2009
Annual return made up to 2009-01-31 with full list of shareholders
dot icon24/11/2009
Annual return made up to 2008-01-31 with full list of shareholders
dot icon18/11/2009
Registered office address changed from St Andrews House Kay Street Oswaldtwistle Lancashire BB5 3JS on 2009-11-18
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/02/2007
Return made up to 31/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/05/2006
Total exemption small company accounts made up to 2005-01-31
dot icon10/02/2006
Return made up to 31/01/06; full list of members
dot icon29/03/2005
Return made up to 31/01/05; full list of members
dot icon08/12/2004
Registered office changed on 08/12/04 from: bridge house heap bridge bury lancashire BL9 7HT
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/04/2004
Return made up to 31/01/04; full list of members
dot icon12/12/2003
Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon31/03/2003
Return made up to 31/01/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon23/05/2002
Return made up to 31/01/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-01-31
dot icon12/03/2001
Return made up to 31/01/01; full list of members
dot icon10/05/2000
Accounts for a dormant company made up to 2000-01-31
dot icon29/03/2000
Return made up to 31/01/00; full list of members
dot icon08/12/1999
Accounts for a dormant company made up to 1999-01-31
dot icon21/04/1999
Return made up to 31/01/99; no change of members
dot icon08/10/1998
Accounts for a dormant company made up to 1998-01-31
dot icon08/10/1998
Resolutions
dot icon03/06/1998
Return made up to 31/01/98; full list of members
dot icon28/05/1998
New secretary appointed;new director appointed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Registered office changed on 28/05/98 from: 129 queen street cardiff CF1 4BJ
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Secretary resigned
dot icon31/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
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
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
27/01/2026
dot iconNext due on
27/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
30.39K
-
0.00
-
-
2022
16
7.72K
-
0.00
-
-
2023
16
5.95K
-
0.00
-
-
2023
16
5.95K
-
0.00
-
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

5.95K £Descended-22.93 % *

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
Bowdler, Philip
Director
31/01/1997 - Present
1
Bowdler, Deborah
Director
31/01/1997 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALPHA SIX LIMITED

ALPHA SIX LIMITED is an(a) Active company incorporated on 31/01/1997 with the registered office located at 19 Park Road, Lytham St. Annes FY8 1PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA SIX LIMITED?

toggle

ALPHA SIX LIMITED is currently Active. It was registered on 31/01/1997 .

Where is ALPHA SIX LIMITED located?

toggle

ALPHA SIX LIMITED is registered at 19 Park Road, Lytham St. Annes FY8 1PW.

What does ALPHA SIX LIMITED do?

toggle

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

How many employees does ALPHA SIX LIMITED have?

toggle

ALPHA SIX LIMITED had 16 employees in 2023.

What is the latest filing for ALPHA SIX LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-31 with no updates.