ALPINE BOARD LIMITED

Register to unlock more data on OkredoRegister

ALPINE BOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06938471

Incorporation date

19/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1 Modder Avenue, Leeds LS12 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2009)
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon23/03/2025
Registered office address changed from Unit 11-12 Modder Avenue Armley Leeds LS12 3ES United Kingdom to 1 Modder Avenue Leeds LS12 3DB on 2025-03-23
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon15/10/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon28/06/2023
Registered office address changed from Unit P Burley Hill Trading Estate Burley Road Leeds LS4 2PU to Unit 11-12 Modder Avenue Armley Leeds LS12 3ES on 2023-06-28
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon15/07/2017
Notification of Anthony Selwyn Cockcroft as a person with significant control on 2017-04-01
dot icon03/11/2016
Appointment of Mr Anthony Selwyn Cockcroft as a director on 2016-10-06
dot icon03/11/2016
Termination of appointment of Christopher Marshall as a director on 2016-10-06
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon20/06/2014
Register inspection address has been changed from Unit 1 Burley Hill Trading Estate Leeds LS4 2PU England
dot icon20/06/2014
Registered office address changed from Unit E Burley Hill Trading Estate Burley Road Leeds LS4 2PU England on 2014-06-20
dot icon20/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon28/06/2012
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2012-06-28
dot icon28/06/2012
Termination of appointment of Natasha Al-Egaily as a secretary
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon30/06/2011
Register inspection address has been changed
dot icon02/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Christopher Marshall on 2010-06-19
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2009
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
31/12/2024
dot iconNext confirmation date
19/06/2026
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
2.99K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockcroft, Anthony Selwyn
Director
06/10/2016 - Present
22

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+
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 ALPINE BOARD LIMITED

ALPINE BOARD LIMITED is an(a) Active company incorporated on 19/06/2009 with the registered office located at 1 Modder Avenue, Leeds LS12 3DB. 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 ALPINE BOARD LIMITED?

toggle

ALPINE BOARD LIMITED is currently Active. It was registered on 19/06/2009 .

Where is ALPINE BOARD LIMITED located?

toggle

ALPINE BOARD LIMITED is registered at 1 Modder Avenue, Leeds LS12 3DB.

What does ALPINE BOARD LIMITED do?

toggle

ALPINE BOARD LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ALPINE BOARD LIMITED?

toggle

The latest filing was on 27/09/2025: Micro company accounts made up to 2024-12-31.