ALPHATECH LIMITED

Register to unlock more data on OkredoRegister

ALPHATECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03300283

Incorporation date

09/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Green House Homefield Road Industrial Estate, Homefield Road, Haverhill, Suffolk CB9 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1997)
dot icon26/02/2026
Satisfaction of charge 1 in full
dot icon26/02/2026
Satisfaction of charge 3 in full
dot icon26/02/2026
Satisfaction of charge 4 in full
dot icon26/02/2026
Satisfaction of charge 033002830005 in full
dot icon21/01/2026
Notification of Suzanne Barbara Moazzeni as a person with significant control on 2026-01-08
dot icon21/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon27/11/2025
Termination of appointment of Jacqui Raper as a secretary on 2025-11-27
dot icon10/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/03/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/06/2020
Registration of charge 033002830005, created on 2020-06-03
dot icon27/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/06/2014
Director's details changed for Mr. Hamid Reza Moazzeni on 2014-05-01
dot icon03/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr. Hamid Reza Moazzeni on 2014-01-24
dot icon15/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon13/02/2013
Statement of capital following an allotment of shares on 2012-09-04
dot icon13/02/2013
Statement of capital following an allotment of shares on 2012-09-04
dot icon13/02/2013
Statement of capital following an allotment of shares on 2012-09-04
dot icon11/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/03/2010
Director's details changed for Hamid Reza Moazzeni on 2010-03-23
dot icon22/03/2010
Registered office address changed from 36 Billingham Road Borough of Barnet Edgware London Middlesex Nw7 on 2010-03-22
dot icon04/03/2010
Registered office address changed from Green House Homefield Road Haverhill Suffolk CB9 8QP on 2010-03-04
dot icon25/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon25/02/2010
Director's details changed for Hamid Reza Moazzeni on 2010-01-09
dot icon24/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/01/2009
Return made up to 09/01/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 09/01/08; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: blois meadow business centre, blois road, steeple, bumpstead, haverhill, suffolk CB9 7BN
dot icon02/10/2007
Particulars of mortgage/charge
dot icon28/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/01/2007
Return made up to 09/01/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/01/2006
Return made up to 09/01/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/07/2005
Secretary's particulars changed
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
New secretary appointed
dot icon31/01/2005
Return made up to 09/01/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/01/2004
Return made up to 09/01/04; full list of members
dot icon05/01/2004
Resolutions
dot icon19/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon21/01/2003
Return made up to 09/01/03; full list of members
dot icon01/08/2002
Full accounts made up to 2002-01-31
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Return made up to 09/01/02; full list of members
dot icon20/06/2001
Full accounts made up to 2001-01-31
dot icon12/02/2001
Return made up to 09/01/01; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-01-31
dot icon11/01/2000
Return made up to 09/01/00; full list of members
dot icon16/10/1999
Particulars of mortgage/charge
dot icon31/08/1999
Accounts for a small company made up to 1999-01-31
dot icon11/05/1999
Ad 15/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/1999
Return made up to 09/01/99; no change of members
dot icon21/12/1998
New secretary appointed
dot icon07/12/1998
Secretary resigned
dot icon24/09/1998
Registered office changed on 24/09/98 from: units 18/19, braintree enterprise centre, springwood industrial estate, braintree essex CM7 2YN
dot icon24/09/1998
Accounts for a small company made up to 1998-01-31
dot icon09/02/1998
Return made up to 09/01/98; full list of members
dot icon26/11/1997
New director appointed
dot icon18/11/1997
Director resigned
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon31/10/1997
Registered office changed on 31/10/97 from: elm house 25 elm street ipswich suffolk IP1 2AD
dot icon31/10/1997
New director appointed
dot icon27/06/1997
Registered office changed on 27/06/97 from: 60 tabernacle street london EC2A 4NB
dot icon27/06/1997
Secretary resigned
dot icon27/06/1997
Director resigned
dot icon27/06/1997
New secretary appointed
dot icon06/06/1997
Certificate of change of name
dot icon01/02/1997
Particulars of mortgage/charge
dot icon09/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
469.26K
-
0.00
299.78K
-
2022
16
792.30K
-
0.00
323.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, David Charles
Director
09/01/1997 - 29/01/1997
-
Raper, Jacqui
Secretary
29/06/2005 - 27/11/2025
-
Moazzeni, Hamid Reza, Mr.
Director
09/01/1997 - 09/01/1997
-
Moazzeni, Hamid Reza, Mr.
Director
29/01/1997 - Present
-
Drane, Stephen Robert
Secretary
30/11/1998 - 29/06/2005
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALPHATECH LIMITED

ALPHATECH LIMITED is an(a) Active company incorporated on 09/01/1997 with the registered office located at Green House Homefield Road Industrial Estate, Homefield Road, Haverhill, Suffolk CB9 8QP. 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 ALPHATECH LIMITED?

toggle

ALPHATECH LIMITED is currently Active. It was registered on 09/01/1997 .

Where is ALPHATECH LIMITED located?

toggle

ALPHATECH LIMITED is registered at Green House Homefield Road Industrial Estate, Homefield Road, Haverhill, Suffolk CB9 8QP.

What does ALPHATECH LIMITED do?

toggle

ALPHATECH LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ALPHATECH LIMITED?

toggle

The latest filing was on 26/02/2026: Satisfaction of charge 1 in full.