ALPHA UPHOLSTERY LIMITED

Register to unlock more data on OkredoRegister

ALPHA UPHOLSTERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04757231

Incorporation date

08/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 St. Christophers Close, Dunstable, Beds LU5 4PDCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon11/08/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon18/03/2025
Registered office address changed from C/O Sheikh Associates Regus Business Centre Cardinal Point, Park Road Rickmansworth WD3 1RE England to 1 st. Christophers Close Dunstable Beds LU5 4PD on 2025-03-18
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon20/07/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon07/01/2023
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon04/09/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon12/06/2017
Registered office address changed from C/O C/O Sheikh Associates Spectrum House Spectrum House 32-34 Gordon House Road London NW5 1LP to C/O Sheikh Associates Regus Business Centre Cardinal Point, Park Road Rickmansworth WD3 1RE on 2017-06-12
dot icon04/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon05/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon10/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon17/03/2014
Registered office address changed from C/O Sheikh Associates Gordon House Business Centre 6 Lissenden Gardens London NW5 1LX on 2014-03-17
dot icon29/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon20/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon07/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon12/05/2010
Director's details changed for Andreas Avraam on 2010-05-08
dot icon15/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 08/05/09; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 08/05/08; full list of members
dot icon17/07/2007
Return made up to 08/05/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/05/2006
Return made up to 08/05/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/07/2005
Return made up to 08/05/05; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 08/05/04; full list of members
dot icon26/06/2003
Registered office changed on 26/06/03 from: gordon house business centre 6 lissenden gardens london NW5 1LX
dot icon06/06/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon24/05/2003
New secretary appointed
dot icon24/05/2003
New director appointed
dot icon19/05/2003
Registered office changed on 19/05/03 from: 88A tooley street london bridge london SE1 2TF
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
Director resigned
dot icon08/05/2003
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
21/04/2026
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)
2023
1
1.00
-
29.22K
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avraam, Andreas Costas
Director
12/05/2003 - Present
-

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

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 UPHOLSTERY LIMITED

ALPHA UPHOLSTERY LIMITED is an(a) Active company incorporated on 08/05/2003 with the registered office located at 1 St. Christophers Close, Dunstable, Beds LU5 4PD. 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 UPHOLSTERY LIMITED?

toggle

ALPHA UPHOLSTERY LIMITED is currently Active. It was registered on 08/05/2003 .

Where is ALPHA UPHOLSTERY LIMITED located?

toggle

ALPHA UPHOLSTERY LIMITED is registered at 1 St. Christophers Close, Dunstable, Beds LU5 4PD.

What does ALPHA UPHOLSTERY LIMITED do?

toggle

ALPHA UPHOLSTERY LIMITED operates in the Repair of furniture and home furnishings (95.24 - SIC 2007) sector.

What is the latest filing for ALPHA UPHOLSTERY LIMITED?

toggle

The latest filing was on 11/08/2025: Micro company accounts made up to 2025-03-31.