ALPHIN PANS LIMITED

Register to unlock more data on OkredoRegister

ALPHIN PANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863035

Incorporation date

15/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Manchester Road, Greenfield, Oldham OL3 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1993)
dot icon29/10/2025
Cessation of John Bernard Sykes as a person with significant control on 2025-09-29
dot icon29/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon31/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/03/2024
Appointment of Mr David Howard Sykes as a director on 2024-03-15
dot icon20/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon05/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon12/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon07/07/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon22/04/2014
Appointment of Mrs Victoria Claire Sykes as a director
dot icon20/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/10/2009
Director's details changed for John Matthew Sykes on 2009-10-15
dot icon16/10/2009
Director's details changed for Lynn Sykes on 2009-10-15
dot icon16/10/2009
Director's details changed for Margaret Taggart on 2009-10-15
dot icon17/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Appointment terminated director john sykes
dot icon27/10/2008
Return made up to 15/10/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2007
Return made up to 15/10/07; full list of members
dot icon25/07/2007
New director appointed
dot icon12/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 15/10/06; full list of members
dot icon02/11/2005
Return made up to 15/10/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2004
Return made up to 15/10/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2003
Return made up to 15/10/03; full list of members
dot icon20/07/2003
New director appointed
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/10/2002
Return made up to 15/10/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/10/2001
Return made up to 15/10/01; full list of members
dot icon09/10/2001
Particulars of mortgage/charge
dot icon10/09/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon05/02/2001
Full accounts made up to 2000-10-31
dot icon28/11/2000
Return made up to 15/10/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-10-31
dot icon19/10/1999
Return made up to 15/10/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-10-31
dot icon13/10/1998
Return made up to 15/10/98; no change of members
dot icon30/12/1997
Full accounts made up to 1997-10-31
dot icon05/11/1997
Return made up to 15/10/97; full list of members
dot icon02/07/1997
Full accounts made up to 1996-10-31
dot icon28/05/1997
Memorandum and Articles of Association
dot icon23/05/1997
Certificate of change of name
dot icon24/10/1996
Return made up to 15/10/96; no change of members
dot icon08/10/1996
Certificate of change of name
dot icon20/02/1996
Full accounts made up to 1995-10-31
dot icon18/10/1995
Return made up to 15/10/95; no change of members
dot icon11/07/1995
Accounting reference date shortened from 30/11 to 31/10
dot icon06/07/1995
Accounts for a small company made up to 1994-11-30
dot icon25/10/1994
Return made up to 15/10/94; full list of members
dot icon18/02/1994
Ad 14/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/1994
Accounting reference date notified as 30/11
dot icon28/01/1994
New director appointed
dot icon12/11/1993
Secretary resigned;new secretary appointed
dot icon12/11/1993
Director resigned;new director appointed
dot icon28/10/1993
Certificate of change of name
dot icon26/10/1993
Registered office changed on 26/10/93 from: 140 tabernacle street london EC2A 4SD
dot icon15/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
63
2.68M
-
0.00
462.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taggart, Margaret
Director
25/07/2007 - Present
3
Sykes, Lynn
Director
10/07/2003 - Present
2
Sykes, David Howard
Director
15/03/2024 - Present
3
Sykes, Victoria Claire
Director
01/04/2014 - Present
2
Sykes, John Matthew
Director
18/10/1993 - Present
1

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 ALPHIN PANS LIMITED

ALPHIN PANS LIMITED is an(a) Active company incorporated on 15/10/1993 with the registered office located at 8 Manchester Road, Greenfield, Oldham OL3 7HQ. There are currently 5 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 ALPHIN PANS LIMITED?

toggle

ALPHIN PANS LIMITED is currently Active. It was registered on 15/10/1993 .

Where is ALPHIN PANS LIMITED located?

toggle

ALPHIN PANS LIMITED is registered at 8 Manchester Road, Greenfield, Oldham OL3 7HQ.

What does ALPHIN PANS LIMITED do?

toggle

ALPHIN PANS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALPHIN PANS LIMITED?

toggle

The latest filing was on 29/10/2025: Cessation of John Bernard Sykes as a person with significant control on 2025-09-29.