ALPHA THERM LIMITED

Register to unlock more data on OkredoRegister

ALPHA THERM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00882439

Incorporation date

29/06/1966

Size

Full

Contacts

Registered address

Registered address

Nepicar House, London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1966)
dot icon23/03/2026
Full accounts made up to 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon10/04/2025
Full accounts made up to 2024-12-31
dot icon14/11/2024
Cessation of Elisa Frati as a person with significant control on 2024-11-14
dot icon14/11/2024
Cessation of Alessandro Carra as a person with significant control on 2024-11-14
dot icon14/11/2024
Cessation of Immerfin Spa as a person with significant control on 2024-11-14
dot icon14/11/2024
Cessation of Lia Azzini as a person with significant control on 2024-11-14
dot icon14/11/2024
Cessation of Gionata Carra as a person with significant control on 2024-11-14
dot icon14/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon09/04/2024
Full accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/03/2023
Full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon26/06/2021
Resolutions
dot icon09/04/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Memorandum and Articles of Association
dot icon12/03/2021
Termination of appointment of Pietro Alberici as a director on 2021-03-10
dot icon12/03/2021
Termination of appointment of Massimo Maini as a director on 2021-03-10
dot icon12/03/2021
Termination of appointment of Alfredo Amadei as a director on 2021-03-10
dot icon12/03/2021
Appointment of Mr Michael John Wilson as a director on 2021-03-10
dot icon17/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon21/03/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2018-10-31 with no updates
dot icon13/11/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon26/04/2018
Termination of appointment of Joelle Timperley as a director on 2018-02-23
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon03/11/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Satisfaction of charge 4 in full
dot icon21/12/2015
Satisfaction of charge 3 in full
dot icon21/12/2015
Satisfaction of charge 1 in full
dot icon21/12/2015
Satisfaction of charge 5 in full
dot icon21/12/2015
Satisfaction of charge 2 in full
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon25/10/2015
Registration of charge 008824390006, created on 2015-10-21
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon05/11/2014
Appointment of Mrs Joelle Timperley as a director on 2014-11-01
dot icon04/11/2014
Termination of appointment of Jeremy James Studden as a director on 2014-10-31
dot icon04/11/2014
Appointment of Mr Andrea Carmeli as a director on 2014-11-01
dot icon04/04/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon22/03/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/01/2011
Termination of appointment of Trevor Jones as a secretary
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/10/2010
Appointment of Mr Jeremy James Studden as a director
dot icon01/10/2010
Termination of appointment of Clifford Jones as a director
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon20/12/2009
Auditor's resignation
dot icon11/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Pietro Alberici on 2009-10-31
dot icon11/11/2009
Director's details changed for Mr Massimo Maini on 2009-10-31
dot icon11/11/2009
Director's details changed for Alfredo Amadei on 2009-10-31
dot icon11/11/2009
Director's details changed for Clifford Brian Jones on 2009-10-31
dot icon11/11/2009
Secretary's details changed for Trevor Jones on 2009-10-31
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/11/2008
Return made up to 31/10/08; full list of members
dot icon23/04/2008
Director appointed mr pietro alberici
dot icon23/04/2008
Director appointed mr massimo maini
dot icon23/04/2008
Appointment terminated director trevor jones
dot icon23/04/2008
Appointment terminated director gary mckinnon
dot icon23/04/2008
Appointment terminated director andrew crown
dot icon18/04/2008
Director's change of particulars / trevor jones / 24/01/2008
dot icon18/04/2008
Secretary's change of particulars / trevor jones / 24/01/2008
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 31/10/07; full list of members
dot icon14/04/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Director's particulars changed
dot icon22/03/2007
Director's particulars changed
dot icon07/11/2006
Return made up to 31/10/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon25/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon26/04/2006
Full accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 31/10/05; full list of members
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon12/01/2005
Full accounts made up to 2003-12-31
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon18/11/2004
Return made up to 31/10/04; full list of members
dot icon23/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/04/2004
Particulars of mortgage/charge
dot icon12/01/2004
Delivery ext'd 3 mth 31/12/04
dot icon10/01/2004
Full accounts made up to 2002-12-31
dot icon17/11/2003
Return made up to 31/10/03; full list of members
dot icon19/09/2003
Registered office changed on 19/09/03 from: alpha house goldsel road swanley kent BR8 8EX
dot icon16/05/2003
Director resigned
dot icon26/02/2003
New director appointed
dot icon15/01/2003
Full accounts made up to 2001-12-31
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Return made up to 31/10/02; full list of members
dot icon25/06/2002
Miscellaneous
dot icon30/05/2002
Delivery ext'd 3 mth 31/12/02
dot icon30/05/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/11/2001
Return made up to 31/10/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon03/08/2001
New secretary appointed
dot icon24/07/2001
Secretary resigned
dot icon13/04/2001
New director appointed
dot icon11/04/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon13/11/2000
Return made up to 08/11/00; full list of members
dot icon09/11/2000
Secretary resigned
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/03/2000
New secretary appointed
dot icon17/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon04/01/2000
Director resigned
dot icon17/11/1999
Return made up to 10/11/99; full list of members
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon17/11/1998
Return made up to 10/11/98; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon09/12/1997
Return made up to 10/11/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon06/10/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon05/02/1997
Full accounts made up to 1995-12-31
dot icon27/11/1996
Return made up to 10/11/96; no change of members
dot icon21/12/1995
Full group accounts made up to 1994-12-31
dot icon14/11/1995
Return made up to 10/11/95; full list of members
dot icon21/03/1995
New director appointed
dot icon07/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 10/11/94; no change of members
dot icon12/10/1994
Full group accounts made up to 1993-12-31
dot icon21/09/1994
Secretary's particulars changed
dot icon16/01/1994
Registered office changed on 16/01/94 from: united house goldsel road swanley kent BR8 8EX
dot icon01/12/1993
Return made up to 20/11/93; full list of members
dot icon16/11/1993
Director resigned
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon30/09/1993
Certificate of change of name
dot icon27/11/1992
Return made up to 20/11/92; no change of members
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Full accounts made up to 1990-12-31
dot icon20/02/1992
New director appointed
dot icon04/01/1992
New director appointed
dot icon06/12/1991
Return made up to 20/11/91; no change of members
dot icon11/10/1991
Particulars of mortgage/charge
dot icon30/05/1991
Full accounts made up to 1989-12-31
dot icon19/12/1990
Return made up to 20/11/90; full list of members
dot icon08/05/1990
Director resigned
dot icon16/03/1990
Secretary resigned;new secretary appointed
dot icon09/02/1990
New director appointed
dot icon05/12/1989
Return made up to 01/11/89; full list of members
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon20/10/1989
Director resigned;new director appointed
dot icon29/12/1988
Return made up to 28/11/88; no change of members
dot icon20/10/1988
Full accounts made up to 1987-12-31
dot icon05/11/1987
Return made up to 09/10/87; no change of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon19/10/1987
Full accounts made up to 1985-12-31
dot icon03/09/1987
Secretary resigned;new secretary appointed
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon09/05/1986
Secretary resigned;new secretary appointed
dot icon06/05/1986
Full accounts made up to 1984-12-31
dot icon06/05/1986
Return made up to 31/12/85; full list of members
dot icon29/06/1966
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
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
2022
78
804.61K
-
30.40M
3.19M
-
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
Carmeli, Andrea
Director
01/11/2014 - Present
-
Wilson, Michael John
Director
10/03/2021 - Present
-

Persons with Significant Control

11
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 THERM LIMITED

ALPHA THERM LIMITED is an(a) Active company incorporated on 29/06/1966 with the registered office located at Nepicar House, London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS. 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 THERM LIMITED?

toggle

ALPHA THERM LIMITED is currently Active. It was registered on 29/06/1966 .

Where is ALPHA THERM LIMITED located?

toggle

ALPHA THERM LIMITED is registered at Nepicar House, London Road, Wrotham Heath, Sevenoaks, Kent TN15 7RS.

What does ALPHA THERM LIMITED do?

toggle

ALPHA THERM LIMITED operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

What is the latest filing for ALPHA THERM LIMITED?

toggle

The latest filing was on 23/03/2026: Full accounts made up to 2025-12-31.