ALPINE POWER TOOLS LIMITED

Register to unlock more data on OkredoRegister

ALPINE POWER TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02267396

Incorporation date

14/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

111 High Street, Strood, Rochester ME2 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1988)
dot icon13/11/2025
Termination of appointment of Paul Eric Sansome as a secretary on 2025-10-31
dot icon13/11/2025
Appointment of Mr Simon Ford as a director on 2025-10-31
dot icon13/11/2025
Termination of appointment of Robert Bernard Appleby as a director on 2025-10-31
dot icon13/11/2025
Termination of appointment of Paul Eric Sansome as a director on 2025-10-31
dot icon13/11/2025
Notification of Simon Ford as a person with significant control on 2025-10-31
dot icon13/11/2025
Cessation of Robert Bernard Appleby as a person with significant control on 2025-10-31
dot icon13/11/2025
Cessation of Paul Eric Sansome as a person with significant control on 2025-10-31
dot icon13/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/01/2025
Confirmation statement made on 2024-11-06 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon31/08/2023
Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to 111 High Street Strood Rochester ME2 4TJ on 2023-08-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/07/2022
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2022-07-21
dot icon25/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon02/01/2020
Director's details changed for Robert Bernard Appleby on 2020-01-02
dot icon02/01/2020
Change of details for Robert Bernard Appleby as a person with significant control on 2020-01-02
dot icon02/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon24/03/2014
Termination of appointment of Brian Jones as a director
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/01/2014
Director's details changed for Brian Wyn Jones on 2013-11-01
dot icon22/01/2014
Director's details changed for Paul Eric Sansome on 2013-11-01
dot icon22/01/2014
Director's details changed for Robert Bernard Appleby on 2013-11-01
dot icon16/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/01/2013
Director's details changed for Paul Eric Sansome on 2012-11-01
dot icon25/01/2013
Secretary's details changed for Paul Eric Sansome on 2012-11-01
dot icon02/01/2013
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 2013-01-02
dot icon20/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Paul Eric Sansome on 2009-10-01
dot icon25/01/2010
Director's details changed for Brian Wyn Jones on 2009-10-01
dot icon18/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon26/09/2007
Particulars of mortgage/charge
dot icon21/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/03/2006
Registered office changed on 09/03/06 from: 21 station road west oxted surrey RH8 9EE
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon29/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon24/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-10-31
dot icon13/04/2001
Ad 15/01/01--------- £ si 2@1=2 £ ic 100/102
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon20/04/2000
Particulars of mortgage/charge
dot icon30/03/2000
Full accounts made up to 1999-10-31
dot icon31/01/2000
Registered office changed on 31/01/00 from: 21 station road west oxted surrey RH8 9EL
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon11/10/1999
New director appointed
dot icon27/05/1999
Full accounts made up to 1998-10-31
dot icon12/05/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon05/01/1999
Return made up to 31/12/98; no change of members
dot icon17/03/1998
Full accounts made up to 1997-10-31
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon02/05/1997
New secretary appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Secretary resigned
dot icon06/03/1997
Full accounts made up to 1996-10-31
dot icon05/02/1997
Return made up to 31/12/96; no change of members
dot icon19/04/1996
Full accounts made up to 1995-10-31
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon25/05/1995
Full accounts made up to 1994-10-31
dot icon26/01/1995
Return made up to 31/12/94; no change of members
dot icon01/11/1994
Full accounts made up to 1993-10-31
dot icon23/05/1994
Return made up to 31/12/93; no change of members
dot icon25/08/1993
Full accounts made up to 1992-10-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon15/09/1992
Full accounts made up to 1991-10-31
dot icon26/08/1992
Ad 06/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon09/10/1991
Full accounts made up to 1990-10-31
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon01/10/1990
Full accounts made up to 1989-10-31
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon02/08/1988
Accounting reference date notified as 31/10
dot icon27/06/1988
Director resigned;new director appointed
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon14/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-4.86 % *

* during past year

Cash in Bank

£109,698.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
133.95K
-
0.00
115.30K
-
2022
4
132.44K
-
0.00
109.70K
-
2022
4
132.44K
-
0.00
109.70K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

132.44K £Descended-1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.70K £Descended-4.86 % *

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
Mr Simon Ford
Director
31/10/2025 - Present
2
Paul Eric Sansome
Director
27/02/1997 - 31/10/2025
-
Jones, Brian Wyn
Director
02/10/1999 - 21/03/2014
-
Jones, Brian Wyn
Director
01/03/1999 - 04/05/1999
-
Sansome, Paul Eric
Secretary
28/04/1997 - 31/10/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALPINE POWER TOOLS LIMITED

ALPINE POWER TOOLS LIMITED is an(a) Active company incorporated on 14/06/1988 with the registered office located at 111 High Street, Strood, Rochester ME2 4TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE POWER TOOLS LIMITED?

toggle

ALPINE POWER TOOLS LIMITED is currently Active. It was registered on 14/06/1988 .

Where is ALPINE POWER TOOLS LIMITED located?

toggle

ALPINE POWER TOOLS LIMITED is registered at 111 High Street, Strood, Rochester ME2 4TJ.

What does ALPINE POWER TOOLS LIMITED do?

toggle

ALPINE POWER TOOLS LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does ALPINE POWER TOOLS LIMITED have?

toggle

ALPINE POWER TOOLS LIMITED had 4 employees in 2022.

What is the latest filing for ALPINE POWER TOOLS LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Paul Eric Sansome as a secretary on 2025-10-31.