ALPHA TECHNOLOGY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALPHA TECHNOLOGY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03822587

Incorporation date

10/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 River Court Brighouse Business Village, Brighouse Road, Middlesbrough TS2 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1999)
dot icon25/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/11/2025
Director's details changed for Mr Robert James Rushby on 2025-11-06
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/02/2025
Confirmation statement made on 2024-09-04 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon08/06/2022
Registration of charge 038225870003, created on 2022-05-20
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-08-31
dot icon12/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon22/01/2020
Registered office address changed from Unit 40 (L) Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT to 8 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT on 2020-01-22
dot icon06/12/2019
Registration of charge 038225870002, created on 2019-11-29
dot icon23/11/2019
Micro company accounts made up to 2019-08-31
dot icon12/06/2019
Registration of charge 038225870001, created on 2019-06-12
dot icon13/05/2019
Micro company accounts made up to 2018-08-31
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon16/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-08-31
dot icon14/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon13/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon07/09/2013
Director's details changed for Mr Robert James Rushby on 2013-08-10
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/10/2011
Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2011-10-29
dot icon16/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon07/09/2010
Director's details changed for Robert James Rushby on 2010-08-10
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 10/08/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/04/2009
Appointment terminated secretary susan rushby
dot icon10/09/2008
Return made up to 10/08/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/11/2007
Return made up to 10/08/07; no change of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/08/2006
Return made up to 10/08/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/08/2005
Return made up to 10/08/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/11/2004
Return made up to 10/08/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/09/2003
Return made up to 10/08/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/02/2003
Return made up to 10/08/02; full list of members
dot icon28/11/2002
Registered office changed on 28/11/02 from: 22 pochin road bolckow road industrial estate middlesbrough cleveland TS6 7AT
dot icon29/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Secretary resigned;director resigned
dot icon26/09/2001
Return made up to 10/08/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-08-31
dot icon01/09/2000
Return made up to 10/08/00; full list of members
dot icon26/08/1999
Registered office changed on 26/08/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£343,212.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
312.35K
-
0.00
-
-
2022
8
376.96K
-
0.00
343.21K
-
2022
8
376.96K
-
0.00
343.21K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

376.96K £Ascended20.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.21K £Ascended- *

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
Rushby, Robert James
Director
10/08/1999 - Present
8

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPHA TECHNOLOGY SYSTEMS LIMITED

ALPHA TECHNOLOGY SYSTEMS LIMITED is an(a) Active company incorporated on 10/08/1999 with the registered office located at 8 River Court Brighouse Business Village, Brighouse Road, Middlesbrough TS2 1RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA TECHNOLOGY SYSTEMS LIMITED?

toggle

ALPHA TECHNOLOGY SYSTEMS LIMITED is currently Active. It was registered on 10/08/1999 .

Where is ALPHA TECHNOLOGY SYSTEMS LIMITED located?

toggle

ALPHA TECHNOLOGY SYSTEMS LIMITED is registered at 8 River Court Brighouse Business Village, Brighouse Road, Middlesbrough TS2 1RT.

What does ALPHA TECHNOLOGY SYSTEMS LIMITED do?

toggle

ALPHA TECHNOLOGY SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ALPHA TECHNOLOGY SYSTEMS LIMITED have?

toggle

ALPHA TECHNOLOGY SYSTEMS LIMITED had 8 employees in 2022.

What is the latest filing for ALPHA TECHNOLOGY SYSTEMS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-08-31.