ALPINE COMPONENTS LTD

Register to unlock more data on OkredoRegister

ALPINE COMPONENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05996485

Incorporation date

13/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2006)
dot icon16/12/2022
Final Gazette dissolved following liquidation
dot icon16/09/2022
Return of final meeting in a members' voluntary winding up
dot icon04/04/2022
Liquidators' statement of receipts and payments to 2022-03-28
dot icon25/05/2021
Liquidators' statement of receipts and payments to 2021-03-28
dot icon30/04/2020
Liquidators' statement of receipts and payments to 2020-03-28
dot icon17/05/2019
Declaration of solvency
dot icon29/04/2019
Registered office address changed from Innovation Centre Highfields Drive Churchfields St Leonards on Sea East Sussex TN38 9UH to 44-46 Old Steine Brighton BN1 1NH on 2019-04-29
dot icon27/04/2019
Appointment of a voluntary liquidator
dot icon27/04/2019
Resolutions
dot icon24/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon24/11/2016
Director's details changed for Toni Simmonds on 2015-12-03
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon04/07/2014
Secretary's details changed for Toni Simmonds on 2014-07-04
dot icon04/07/2014
Director's details changed for Toni Simmonds on 2014-07-04
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Registered office address changed from 14-15 Oban Road St. Leonards-on-Sea TN37 7DX on 2014-04-24
dot icon18/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon16/07/2012
Cancellation of shares. Statement of capital on 2012-07-16
dot icon16/07/2012
Purchase of own shares.
dot icon06/07/2012
Resolutions
dot icon02/07/2012
Termination of appointment of Kim Lineham as a director
dot icon02/07/2012
Termination of appointment of Robert Lineham as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Appointment of Toni Simmonds as a secretary
dot icon06/01/2011
Termination of appointment of Kim Lineham as a secretary
dot icon26/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon18/11/2009
Director's details changed for Jonathan Hill on 2009-11-13
dot icon18/11/2009
Director's details changed for Robert Jeremy Lineham on 2009-11-13
dot icon18/11/2009
Director's details changed for Toni Simmonds on 2009-11-13
dot icon18/11/2009
Director's details changed for Kim Elaine Lineham on 2009-11-13
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Director appointed toni simmonds
dot icon06/03/2009
Director appointed jonathan hill
dot icon04/12/2008
Return made up to 13/11/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2007
Return made up to 13/11/07; full list of members
dot icon13/12/2006
Ad 13/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/12/2006
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New secretary appointed;new director appointed
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Toni Simmonds
Director
01/03/2009 - Present
-
Mr Jonathan Hill
Director
01/03/2009 - Present
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/11/2006 - 13/11/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
13/11/2006 - 13/11/2006
41295
Simmonds, Toni
Secretary
01/01/2011 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALPINE COMPONENTS LTD

ALPINE COMPONENTS LTD is an(a) Dissolved company incorporated on 13/11/2006 with the registered office located at 44-46 Old Steine, Brighton BN1 1NH. There are currently 3 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 ALPINE COMPONENTS LTD?

toggle

ALPINE COMPONENTS LTD is currently Dissolved. It was registered on 13/11/2006 and dissolved on 16/12/2022.

Where is ALPINE COMPONENTS LTD located?

toggle

ALPINE COMPONENTS LTD is registered at 44-46 Old Steine, Brighton BN1 1NH.

What does ALPINE COMPONENTS LTD do?

toggle

ALPINE COMPONENTS LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ALPINE COMPONENTS LTD?

toggle

The latest filing was on 16/12/2022: Final Gazette dissolved following liquidation.