ALPHATECH INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ALPHATECH INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03528234

Incorporation date

16/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

70 Tarragon Drive, Meir Park, Stoke On Trent, Staffordshire ST3 7YECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1998)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon12/07/2023
Micro company accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon07/07/2021
Micro company accounts made up to 2020-12-31
dot icon18/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon19/03/2015
Secretary's details changed for Mrs Margaret Ann Murray on 2014-12-31
dot icon19/03/2015
Termination of appointment of Michael John Murray as a secretary on 2014-12-31
dot icon11/02/2015
Secretary's details changed for Mrs Margaret Ann Murray on 2015-02-11
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon20/03/2010
Director's details changed for Michael John Murray on 2010-03-20
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 16/03/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 16/03/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 16/03/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 16/03/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 16/03/05; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 16/03/04; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 16/03/03; full list of members
dot icon31/10/2002
Registered office changed on 31/10/02 from: kingstable square goldenhill road fenton stoke on trent ST4 3EL
dot icon20/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 16/03/02; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 16/03/01; full list of members
dot icon13/03/2001
Certificate of change of name
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Return made up to 16/03/00; full list of members
dot icon13/12/1999
Memorandum and Articles of Association
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 16/03/99; full list of members
dot icon17/06/1998
Ad 15/05/98--------- £ si 11998@1=11998 £ ic 2/12000
dot icon17/06/1998
Resolutions
dot icon04/06/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon01/06/1998
Certificate of change of name
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
Registered office changed on 20/04/98 from: 1 mitchell lane bristol BS1 6BU
dot icon16/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.09K
-
0.00
-
-
2022
0
40.74K
-
0.00
-
-
2022
0
40.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.74K £Ascended6.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/1998 - 31/03/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/03/1998 - 31/03/1998
43699
Mr Michael John Murray
Director
01/04/1998 - Present
-
Murray, Margaret Ann
Secretary
31/03/1998 - 30/12/2014
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHATECH INTERNATIONAL LTD

ALPHATECH INTERNATIONAL LTD is an(a) Active company incorporated on 16/03/1998 with the registered office located at 70 Tarragon Drive, Meir Park, Stoke On Trent, Staffordshire ST3 7YE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHATECH INTERNATIONAL LTD?

toggle

ALPHATECH INTERNATIONAL LTD is currently Active. It was registered on 16/03/1998 .

Where is ALPHATECH INTERNATIONAL LTD located?

toggle

ALPHATECH INTERNATIONAL LTD is registered at 70 Tarragon Drive, Meir Park, Stoke On Trent, Staffordshire ST3 7YE.

What does ALPHATECH INTERNATIONAL LTD do?

toggle

ALPHATECH INTERNATIONAL LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ALPHATECH INTERNATIONAL LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with updates.