ALPHACREST LIMITED

Register to unlock more data on OkredoRegister

ALPHACREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428156

Incorporation date

03/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkwood, Sutton Road, Maidstone, Kent ME15 9NECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon06/06/2025
Accounts for a dormant company made up to 2024-03-31
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon11/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon07/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon11/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon07/02/2020
Register inspection address has been changed from 23 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling ME19 4UA England to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon13/05/2019
Satisfaction of charge 1 in full
dot icon23/01/2019
Confirmation statement made on 2018-11-03 with no updates
dot icon23/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-03 with updates
dot icon01/12/2017
Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to 23 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling ME19 4UA
dot icon30/11/2017
Notification of Paydens Limited as a person with significant control on 2016-11-07
dot icon30/11/2017
Cessation of Philip Joseph Brown as a person with significant control on 2016-11-07
dot icon30/11/2017
Cessation of Patricia Mary Brown as a person with significant control on 2016-11-07
dot icon21/12/2016
Resolutions
dot icon08/12/2016
Registration of charge 074281560002, created on 2016-12-02
dot icon05/12/2016
Appointment of Mr Alexander George Pay as a director on 2016-11-30
dot icon08/11/2016
Appointment of Mr John Patrick Mcconville as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of John Patrick Mcconville as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Victoria Kathleen Louise Good as a director on 2016-11-07
dot icon08/11/2016
Registered office address changed from Parkwood Sutton Road Maidstone ME15 9NE England to Parkwood Sutton Road Maidstone Kent ME15 9NE on 2016-11-08
dot icon08/11/2016
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Patricia Mary Brown as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Patricia Mary Brown as a secretary on 2016-11-07
dot icon08/11/2016
Registered office address changed from Warren House Warren Road Kingston-upon-Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 2016-11-08
dot icon08/11/2016
Termination of appointment of Patricia Mary Brown as a secretary on 2016-11-07
dot icon08/11/2016
Appointment of Ms Alison Ware as a secretary on 2016-11-07
dot icon08/11/2016
Appointment of Mr John Patrick Mcconville as a director on 2016-11-07
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Termination of appointment of Philip Joseph Brown as a director on 2016-04-23
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon03/07/2015
Statement by Directors
dot icon03/07/2015
Statement of capital on 2015-07-03
dot icon03/07/2015
Solvency Statement dated 24/06/15
dot icon03/07/2015
Resolutions
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon07/11/2014
Register inspection address has been changed from C/O Rubinstein Phillips 19 Craven Street London WC2N 5PB England to 13 Craven Street London WC2N 5PB
dot icon02/10/2014
Director's details changed for Dr Philip Joseph Brown on 2014-10-02
dot icon02/10/2014
Director's details changed for Mrs Patricia Mary Brown on 2014-10-02
dot icon02/10/2014
Secretary's details changed for Mrs Patricia Mary Brown on 2014-10-02
dot icon29/09/2014
Director's details changed for Mr Oliver Liam Ocallaghan - Brown on 2014-09-14
dot icon26/09/2014
Appointment of Mr Oliver Liam Ocallaghan - Brown as a director on 2014-09-14
dot icon26/09/2014
Appointment of Mrs Victoria Kathleen Louise Good as a director on 2014-09-14
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon05/11/2012
Register inspection address has been changed from C/O Rubinstein Phillips 19 Buckingham Street London WC2N 6EF England
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon29/11/2011
Register(s) moved to registered inspection location
dot icon29/11/2011
Register inspection address has been changed
dot icon29/06/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon29/11/2010
Termination of appointment of John King as a director
dot icon29/11/2010
Termination of appointment of Aci Secretaries Limited as a secretary
dot icon24/11/2010
Appointment of Mrs Patricia Mary Brown as a director
dot icon24/11/2010
Appointment of Patricia Mary Brown as a secretary
dot icon24/11/2010
Appointment of Dr Philip Joseph Brown as a director
dot icon23/11/2010
Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 2010-11-23
dot icon03/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, John Anthony
Director
03/11/2010 - 03/11/2010
615
ACI SECRETARIES LIMITED
Corporate Secretary
03/11/2010 - 03/11/2010
151
Brown, Patricia Mary
Director
03/11/2010 - 07/11/2016
48
Mcconville, John Patrick
Director
07/11/2016 - Present
48
Mcconville, John Patrick
Director
07/11/2016 - 07/11/2016
48

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 ALPHACREST LIMITED

ALPHACREST LIMITED is an(a) Active company incorporated on 03/11/2010 with the registered office located at Parkwood, Sutton Road, Maidstone, Kent ME15 9NE. There are currently 3 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 ALPHACREST LIMITED?

toggle

ALPHACREST LIMITED is currently Active. It was registered on 03/11/2010 .

Where is ALPHACREST LIMITED located?

toggle

ALPHACREST LIMITED is registered at Parkwood, Sutton Road, Maidstone, Kent ME15 9NE.

What does ALPHACREST LIMITED do?

toggle

ALPHACREST LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for ALPHACREST LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.