ALPHA TRUSTHOUSE LIMITED

Register to unlock more data on OkredoRegister

ALPHA TRUSTHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04072945

Incorporation date

15/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

48 Queen Anne, Street, London W1M 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2000)
dot icon20/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon29/07/2025
Micro company accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon05/07/2024
Micro company accounts made up to 2023-09-30
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon03/06/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Compulsory strike-off action has been discontinued
dot icon23/09/2023
Micro company accounts made up to 2022-09-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon25/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon04/08/2022
Micro company accounts made up to 2021-09-30
dot icon25/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon07/08/2021
Micro company accounts made up to 2020-09-30
dot icon17/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon17/02/2021
Notification of Pilib (Philip) Donall (Donald) Boireil (Burwell) as a person with significant control on 2016-04-06
dot icon17/02/2021
Appointment of Mr Pilib Donall Boireil as a director on 2020-11-17
dot icon17/02/2021
Termination of appointment of George John Joseph Patrick O'connor as a director on 2020-11-17
dot icon19/01/2021
Compulsory strike-off action has been discontinued
dot icon18/01/2021
Micro company accounts made up to 2019-09-30
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon11/04/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-09-30
dot icon26/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon04/10/2018
Micro company accounts made up to 2017-09-30
dot icon04/10/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/10/2018
Administrative restoration application
dot icon10/07/2018
Final Gazette dissolved via compulsory strike-off
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon13/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon25/06/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon19/10/2016
Total exemption full accounts made up to 2015-09-30
dot icon12/10/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon25/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr George John Joseph Patrick O'connor on 2014-01-04
dot icon18/09/2014
Total exemption full accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/03/2013
Termination of appointment of Vivianne Beatty as a secretary
dot icon22/11/2012
Director's details changed for Mr George John Joseph Patrick O'connor on 2012-11-20
dot icon04/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon26/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon02/11/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon02/11/2011
Director's details changed for George John Joseph Patrick O'connor on 2011-11-02
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon06/10/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon12/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon24/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon23/10/2008
Secretary appointed vivianne beatty
dot icon23/10/2008
Appointment terminated secretary margaret lawton
dot icon20/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon20/10/2008
Return made up to 15/09/08; full list of members
dot icon07/11/2007
Return made up to 15/09/07; full list of members
dot icon07/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon23/10/2007
Accounts for a dormant company made up to 2006-09-30
dot icon25/10/2006
Return made up to 15/09/06; bearer shares
dot icon29/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon27/09/2005
Return made up to 15/09/05; full list of members
dot icon12/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon21/09/2004
Return made up to 15/09/04; full list of members
dot icon21/01/2004
Accounts for a dormant company made up to 2003-09-30
dot icon06/11/2003
Return made up to 15/09/03; full list of members
dot icon04/12/2002
Accounts for a dormant company made up to 2002-09-30
dot icon25/11/2002
Return made up to 15/09/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/02/2002
Resolutions
dot icon10/12/2001
Return made up to 15/09/01; full list of members
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Secretary resigned;director resigned
dot icon05/10/2000
New secretary appointed
dot icon05/10/2000
New director appointed
dot icon15/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilib Donall Boireil
Director
17/11/2020 - Present
21

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 TRUSTHOUSE LIMITED

ALPHA TRUSTHOUSE LIMITED is an(a) Active company incorporated on 15/09/2000 with the registered office located at 48 Queen Anne, Street, London W1M 0JJ. There is currently 1 active director 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 TRUSTHOUSE LIMITED?

toggle

ALPHA TRUSTHOUSE LIMITED is currently Active. It was registered on 15/09/2000 .

Where is ALPHA TRUSTHOUSE LIMITED located?

toggle

ALPHA TRUSTHOUSE LIMITED is registered at 48 Queen Anne, Street, London W1M 0JJ.

What does ALPHA TRUSTHOUSE LIMITED do?

toggle

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

What is the latest filing for ALPHA TRUSTHOUSE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-01-31 with no updates.