ALPHATEK HYPERFORMANCE COATINGS LTD.

Register to unlock more data on OkredoRegister

ALPHATEK HYPERFORMANCE COATINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847431

Incorporation date

24/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5a Cuba Industrial Estate, Bolton Road North, Ramsbottom Bury, Lancashire BL0 0NECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1993)
dot icon01/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/04/2025
Registration of charge 028474310003, created on 2025-04-10
dot icon24/01/2025
Satisfaction of charge 1 in full
dot icon24/01/2025
Satisfaction of charge 2 in full
dot icon03/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/10/2021
Director's details changed for Mr Shaun Anthony Greenwood on 2021-09-01
dot icon25/10/2021
Director's details changed for Mr Steven Tom Greenwood on 2021-09-01
dot icon25/10/2021
Director's details changed for Mr Shaun Anthony Greenwood on 2021-10-11
dot icon25/10/2021
Termination of appointment of Shaun Anthony Greenwood as a secretary on 2021-10-19
dot icon06/09/2021
Second filing of Confirmation Statement dated 2020-08-24
dot icon03/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon23/06/2021
Resolutions
dot icon23/06/2021
Memorandum and Articles of Association
dot icon23/06/2021
Change of share class name or designation
dot icon23/06/2021
Particulars of variation of rights attached to shares
dot icon22/06/2021
Statement of capital following an allotment of shares on 2020-01-27
dot icon22/06/2021
Resolutions
dot icon14/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/10/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/10/2016
Confirmation statement made on 2016-08-24 with updates
dot icon26/08/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon25/08/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon25/08/2016
Secretary's details changed for Mr Shaun Anthony Greenwood on 2016-08-25
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon07/06/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/05/2015
Particulars of variation of rights attached to shares
dot icon06/05/2015
Change of share class name or designation
dot icon06/05/2015
Resolutions
dot icon14/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon28/10/2010
Director's details changed for Steven Tom Greenwood on 2010-08-24
dot icon28/10/2010
Director's details changed for Shaun Anthony Greenwood on 2010-08-24
dot icon21/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 24/08/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/09/2008
Return made up to 24/08/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/09/2007
Return made up to 24/08/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/09/2006
Return made up to 24/08/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/10/2005
Return made up to 24/08/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 24/08/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/09/2003
Return made up to 24/08/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/10/2002
Ad 12/09/02--------- £ si 1@1=1 £ ic 3/4
dot icon16/10/2002
Ad 12/09/02--------- £ si 1@1=1 £ ic 2/3
dot icon16/10/2002
Nc inc already adjusted 12/09/02
dot icon16/10/2002
Resolutions
dot icon19/09/2002
Return made up to 24/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/09/2001
Return made up to 24/08/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-08-31
dot icon12/09/2000
Return made up to 24/08/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-08-31
dot icon29/09/1999
Return made up to 24/08/99; full list of members
dot icon23/09/1999
Particulars of mortgage/charge
dot icon26/01/1999
Accounts for a small company made up to 1998-08-31
dot icon07/09/1998
Return made up to 24/08/98; no change of members
dot icon10/06/1998
Accounts for a small company made up to 1997-08-31
dot icon27/08/1997
Return made up to 24/08/97; no change of members
dot icon23/04/1997
Accounts for a small company made up to 1996-08-31
dot icon05/09/1996
Return made up to 24/08/96; full list of members
dot icon16/05/1996
Accounts for a small company made up to 1995-08-31
dot icon09/10/1995
Registered office changed on 09/10/95 from: the old vicarage woodgate hill road bury lancashire BL9 7RE
dot icon21/09/1995
Return made up to 24/08/95; no change of members
dot icon06/07/1995
Certificate of change of name
dot icon26/05/1995
Accounts for a small company made up to 1994-08-31
dot icon20/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 24/08/94; full list of members
dot icon19/05/1994
Registered office changed on 19/05/94 from: po box 39 bury lancashire BL9 7RE
dot icon24/09/1993
Director resigned;new director appointed
dot icon24/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/09/1993
Resolutions
dot icon22/09/1993
Registered office changed on 22/09/93 from: staple inn buildings (south) staple inn london WC1V 7QE
dot icon17/09/1993
Certificate of change of name
dot icon24/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon-21.35 % *

* during past year

Cash in Bank

£340,943.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
685.10K
-
0.00
433.50K
-
2022
19
561.30K
-
0.00
340.94K
-
2022
19
561.30K
-
0.00
340.94K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

561.30K £Descended-18.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.94K £Descended-21.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
23/08/1993 - 07/09/1993
1867
C & M REGISTRARS LIMITED
Nominee Director
23/08/1993 - 07/09/1993
2135
Steven Tom Greenwood
Director
08/09/1993 - Present
-
Mr Shaun Anthony Greenwood
Director
08/09/1993 - Present
-
Greenwood, Shaun Anthony
Secretary
07/09/1993 - 18/10/2021
-

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 ALPHATEK HYPERFORMANCE COATINGS LTD.

ALPHATEK HYPERFORMANCE COATINGS LTD. is an(a) Active company incorporated on 24/08/1993 with the registered office located at Unit 5a Cuba Industrial Estate, Bolton Road North, Ramsbottom Bury, Lancashire BL0 0NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHATEK HYPERFORMANCE COATINGS LTD.?

toggle

ALPHATEK HYPERFORMANCE COATINGS LTD. is currently Active. It was registered on 24/08/1993 .

Where is ALPHATEK HYPERFORMANCE COATINGS LTD. located?

toggle

ALPHATEK HYPERFORMANCE COATINGS LTD. is registered at Unit 5a Cuba Industrial Estate, Bolton Road North, Ramsbottom Bury, Lancashire BL0 0NE.

What does ALPHATEK HYPERFORMANCE COATINGS LTD. do?

toggle

ALPHATEK HYPERFORMANCE COATINGS LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ALPHATEK HYPERFORMANCE COATINGS LTD. have?

toggle

ALPHATEK HYPERFORMANCE COATINGS LTD. had 19 employees in 2022.

What is the latest filing for ALPHATEK HYPERFORMANCE COATINGS LTD.?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-24 with updates.