ALPHAPET MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALPHAPET MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07622083

Incorporation date

04/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the company off the register
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Solvency Statement dated 26/02/26
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon11/03/2026
Statement by Directors
dot icon02/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-09-30
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon30/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon24/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon02/06/2021
Accounts for a small company made up to 2020-09-30
dot icon24/03/2021
Previous accounting period extended from 2020-07-17 to 2020-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon25/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon23/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-17
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon08/11/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2019-11-08
dot icon05/11/2019
Previous accounting period extended from 2019-03-31 to 2019-07-17
dot icon09/08/2019
Resolutions
dot icon29/07/2019
Satisfaction of charge 076220830001 in full
dot icon19/07/2019
Registered office address changed from 11-17 the Precinct West Meads Bognor Regis West Sussex PO21 5SB to The Chocolate Factory Keynsham Bristol BS31 2AU on 2019-07-19
dot icon19/07/2019
Cessation of Richard Anthony Edwards as a person with significant control on 2019-07-17
dot icon19/07/2019
Cessation of Douglas John Alexander as a person with significant control on 2019-07-17
dot icon19/07/2019
Notification of Independent Vetcare Limited as a person with significant control on 2019-07-17
dot icon19/07/2019
Termination of appointment of Richard Anthony Edwards as a director on 2019-07-17
dot icon19/07/2019
Termination of appointment of Douglas John Alexander as a director on 2019-07-17
dot icon19/07/2019
Appointment of Mr David Robert Geoffrey Hillier as a director on 2019-07-17
dot icon19/07/2019
Appointment of Mark Andrew Gillings as a director on 2019-07-17
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon22/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Change of share class name or designation
dot icon16/10/2018
Particulars of variation of rights attached to shares
dot icon16/10/2018
Resolutions
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon30/11/2016
Cancellation of shares. Statement of capital on 2016-10-01
dot icon14/11/2016
Purchase of own shares.
dot icon10/11/2016
Termination of appointment of Paul Chudleigh Irvine-Smith as a director on 2016-10-01
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Registration of charge 076220830001, created on 2016-09-06
dot icon16/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon16/06/2016
Register(s) moved to registered office address 11-17 the Precinct West Meads Bognor Regis West Sussex PO21 5SB
dot icon18/03/2016
Register(s) moved to registered inspection location Caylx House South Road Taunton Somerset TA1 3DU
dot icon18/03/2016
Register inspection address has been changed from C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH England to Caylx House South Road Taunton Somerset TA1 3DU
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon11/05/2015
Register inspection address has been changed to C/O Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon06/02/2012
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon30/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon04/05/2011
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
18/06/2026
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
2
-
-
0.00
-
-
2022
0
44.30K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
17/07/2019 - Present
363
Chapman, Donna Louise
Director
19/06/2020 - Present
278
Mr Richard Anthony Edwards
Director
04/05/2011 - 17/07/2019
-
Mr Douglas John Alexander
Director
04/05/2011 - 17/07/2019
2
Hillier, David Robert Geoffrey
Director
17/07/2019 - 02/03/2020
271

Persons with Significant Control

3
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 ALPHAPET MANAGEMENT SERVICES LIMITED

ALPHAPET MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 04/05/2011 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. 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 ALPHAPET MANAGEMENT SERVICES LIMITED?

toggle

ALPHAPET MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 04/05/2011 .

Where is ALPHAPET MANAGEMENT SERVICES LIMITED located?

toggle

ALPHAPET MANAGEMENT SERVICES LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does ALPHAPET MANAGEMENT SERVICES LIMITED do?

toggle

ALPHAPET MANAGEMENT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALPHAPET MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.