ALPHAPLAS LTD

Register to unlock more data on OkredoRegister

ALPHAPLAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100602

Incorporation date

11/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

18-19 Prideaux Close, Tamar View Industrial Estate, Saltash, Cornwall PL12 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1995)
dot icon05/12/2025
Micro company accounts made up to 2025-09-30
dot icon27/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon17/02/2025
Micro company accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon14/12/2023
Cessation of Philip John Penprase as a person with significant control on 2022-06-18
dot icon14/12/2023
Termination of appointment of Philip John Penprase as a secretary on 2023-12-01
dot icon14/12/2023
Termination of appointment of Philip John Penprase as a director on 2023-12-14
dot icon14/12/2023
Notification of Kane James Moore as a person with significant control on 2023-12-01
dot icon30/11/2023
Micro company accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon12/05/2023
Micro company accounts made up to 2022-09-30
dot icon24/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon12/09/2017
Director's details changed for Kane James Moore on 2017-09-11
dot icon15/03/2017
Micro company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon26/02/2016
Micro company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon07/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/02/2011
Secretary's details changed for Philip John Penprase on 2011-02-21
dot icon21/02/2011
Director's details changed for Philip John Penprase on 2011-02-21
dot icon02/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon02/11/2010
Director's details changed for Kane James Moore on 2010-09-11
dot icon02/11/2010
Director's details changed for Philip John Penprase on 2010-09-11
dot icon19/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon11/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon22/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/01/2009
Return made up to 27/11/08; no change of members
dot icon08/01/2009
Director and secretary's change of particulars / philip penprase / 27/12/2008
dot icon29/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 11/09/07; no change of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 11/09/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/09/2005
Return made up to 11/09/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/03/2005
Secretary's particulars changed;director's particulars changed
dot icon18/10/2004
Return made up to 11/09/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/09/2003
Return made up to 11/09/03; full list of members
dot icon08/07/2003
Registered office changed on 08/07/03 from: 15A recreation business park recreation road beacon park plymouth PL2 3PA
dot icon28/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/10/2002
Return made up to 11/09/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/10/2001
Return made up to 11/09/01; full list of members
dot icon19/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon03/11/2000
Return made up to 11/09/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon30/09/1999
Return made up to 11/09/99; full list of members
dot icon30/09/1999
New director appointed
dot icon21/07/1999
Accounts for a small company made up to 1998-09-30
dot icon10/12/1998
Director resigned
dot icon23/09/1998
Return made up to 11/09/98; full list of members
dot icon07/11/1997
Full accounts made up to 1997-09-30
dot icon02/11/1997
Return made up to 11/09/97; no change of members
dot icon14/05/1997
Full accounts made up to 1996-09-30
dot icon29/11/1996
Return made up to 11/09/96; full list of members
dot icon18/09/1995
Ad 11/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon18/09/1995
Registered office changed on 18/09/95 from: 33 crwys road cardiff CF2 4YF
dot icon18/09/1995
Director resigned;new director appointed
dot icon18/09/1995
New secretary appointed;director resigned;new director appointed
dot icon11/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
78.63K
-
0.00
-
-
2022
4
120.34K
-
0.00
-
-
2022
4
120.34K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

120.34K £Ascended53.04 % *

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
Combined Nominees Limited
Nominee Director
10/09/1995 - 10/09/1995
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/09/1995 - 10/09/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/09/1995 - 10/09/1995
16826
Penprase, Philip John
Secretary
11/09/1995 - 01/12/2023
-
Mr Kane James Moore
Director
04/01/1999 - Present
-

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 ALPHAPLAS LTD

ALPHAPLAS LTD is an(a) Active company incorporated on 11/09/1995 with the registered office located at 18-19 Prideaux Close, Tamar View Industrial Estate, Saltash, Cornwall PL12 6LD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHAPLAS LTD?

toggle

ALPHAPLAS LTD is currently Active. It was registered on 11/09/1995 .

Where is ALPHAPLAS LTD located?

toggle

ALPHAPLAS LTD is registered at 18-19 Prideaux Close, Tamar View Industrial Estate, Saltash, Cornwall PL12 6LD.

What does ALPHAPLAS LTD do?

toggle

ALPHAPLAS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ALPHAPLAS LTD have?

toggle

ALPHAPLAS LTD had 4 employees in 2022.

What is the latest filing for ALPHAPLAS LTD?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-09-30.