ALPINE RESOURCING LIMITED

Register to unlock more data on OkredoRegister

ALPINE RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04934592

Incorporation date

16/10/2003

Size

Small

Contacts

Registered address

Registered address

7 Woodbury Drive, Sutton SM2 5RACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon21/04/2026
Director's details changed for Bridgette Leanne Cameron on 2026-04-21
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon20/03/2025
Registered office address changed from The Stables Mill Lane Bassingbourn Royston SG8 5PP England to 7 Woodbury Drive Sutton SM2 5RA on 2025-03-20
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon31/10/2023
Satisfaction of charge 049345920005 in full
dot icon31/10/2023
Satisfaction of charge 049345920006 in full
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/09/2022
Director's details changed for Bridgette Leanne Cameron on 2022-09-15
dot icon23/09/2022
Director's details changed for Mr Mauli Millinda De Alwis Sugunasingha on 2022-09-16
dot icon23/09/2022
Secretary's details changed for Mr Mauli Milli Milinda De Alwis Sugunasingha on 2022-09-20
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon25/04/2022
Registration of charge 049345920006, created on 2022-04-05
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon11/01/2021
Accounts for a small company made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon03/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon23/10/2017
Registered office address changed from 20 Little Britain London EC1A 7DH to The Stables Mill Lane Bassingbourn Royston SG8 5PP on 2017-10-23
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon27/02/2017
Satisfaction of charge 4 in full
dot icon27/02/2017
Satisfaction of charge 3 in full
dot icon27/02/2017
Satisfaction of charge 2 in full
dot icon01/02/2017
Registration of charge 049345920005, created on 2017-01-31
dot icon08/01/2017
Accounts for a small company made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon03/01/2015
Accounts for a small company made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon23/10/2014
Director's details changed for Bridgette Leanne Cameron on 2014-10-01
dot icon23/10/2014
Director's details changed for Mr Mauli Millinda De Alwis Sugunasingha on 2014-10-01
dot icon23/10/2014
Secretary's details changed for Mr Mauli Milli Milinda De Alwis Sugunasingha on 2014-10-01
dot icon23/10/2014
Registered office address changed from 107-111 Fleet Street London EC4A 2AB to 20 Little Britain London EC1A 7DH on 2014-10-23
dot icon19/09/2014
Termination of appointment of Susan Turnbull as a director on 2014-09-18
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon14/11/2013
Secretary's details changed for Mr Milinda De Alwis Sugunasingha on 2013-11-13
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-03-31
dot icon07/10/2010
Appointment of Mrs Susan Turnbull as a director
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/12/2009
Accounts for a small company made up to 2009-03-31
dot icon21/11/2009
Secretary's details changed for Mr Milinda De Alwis Sugunasingha on 2009-11-01
dot icon11/11/2009
Registered office address changed from the Stables, Mill Lane Bassingbourn Cambridgeshire SG8 5PP on 2009-11-11
dot icon11/11/2009
Director's details changed for Bridgette Leanne Cameron on 2009-11-01
dot icon11/11/2009
Director's details changed for Mr Milinda De Alwis Sugunasingha on 2009-11-10
dot icon11/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2009
Return made up to 16/10/08; full list of members
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon17/12/2008
Auditor's resignation
dot icon16/12/2008
Director and secretary's change of particulars / milinda sugunasingha / 01/01/2008
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon10/12/2007
Return made up to 16/10/07; change of members
dot icon24/09/2007
Director resigned
dot icon10/01/2007
Accounts for a small company made up to 2006-03-31
dot icon22/12/2006
Return made up to 16/10/06; no change of members
dot icon22/12/2006
New director appointed
dot icon01/12/2006
Secretary's particulars changed
dot icon21/01/2006
Particulars of mortgage/charge
dot icon15/11/2005
Return made up to 16/10/05; full list of members
dot icon14/09/2005
Particulars of mortgage/charge
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Director resigned
dot icon16/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon08/12/2004
Return made up to 16/10/04; full list of members
dot icon02/04/2004
New director appointed
dot icon13/03/2004
Particulars of mortgage/charge
dot icon17/11/2003
New director appointed
dot icon16/10/2003
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 icon0 % *

* during past year

Cash in Bank

£1,274,247.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
4
1.15M
-
0.00
1.27M
-
2022
4
1.15M
-
0.00
1.27M
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

1.15M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugunasingha, Mauli Millinda De Alwis
Director
01/06/2006 - Present
6
Cameron, Bridgette Leanne
Director
16/10/2003 - Present
5
Auchoybur, Kevin Sanjay
Director
27/02/2004 - 06/09/2007
13

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 RESOURCING LIMITED

ALPINE RESOURCING LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at 7 Woodbury Drive, Sutton SM2 5RA. There are currently 2 active directors 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 RESOURCING LIMITED?

toggle

ALPINE RESOURCING LIMITED is currently Active. It was registered on 16/10/2003 .

Where is ALPINE RESOURCING LIMITED located?

toggle

ALPINE RESOURCING LIMITED is registered at 7 Woodbury Drive, Sutton SM2 5RA.

What does ALPINE RESOURCING LIMITED do?

toggle

ALPINE RESOURCING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALPINE RESOURCING LIMITED have?

toggle

ALPINE RESOURCING LIMITED had 4 employees in 2022.

What is the latest filing for ALPINE RESOURCING LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Bridgette Leanne Cameron on 2026-04-21.