ALPINE UPVC SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

ALPINE UPVC SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06262925

Incorporation date

30/05/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Fusion Court, Aberford Road, Leeds LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon25/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon25/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon31/01/2025
Resolutions
dot icon27/01/2025
Appointment of a voluntary liquidator
dot icon14/11/2024
Resolutions
dot icon14/11/2024
Resolutions
dot icon28/10/2024
Statement of affairs
dot icon23/10/2024
Registered office address changed from , 138 Quay Road, Bridlington, North Humberside, YO16 4JB to 8 Fusion Court Aberford Road Leeds LS25 2GH on 2024-10-23
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon27/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon27/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon28/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-05-31
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon05/09/2018
Termination of appointment of Crispin Fyfe Taylor as a director on 2018-09-05
dot icon05/09/2018
Termination of appointment of Crispin Fyfe Taylor as a secretary on 2018-09-05
dot icon05/09/2018
Cessation of Crispin Fyfe Taylor as a person with significant control on 2018-09-05
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon28/06/2016
Director's details changed for Jamie Brian Sellars on 2016-06-23
dot icon09/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/12/2014
Registered office address changed from , 10 Quay Road, Bridlington, North Humberside, YO15 2AP to 8 Fusion Court Aberford Road Leeds LS25 2GH on 2014-12-09
dot icon17/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon11/06/2013
Director's details changed for Crispin Fyfe Taylor on 2013-06-11
dot icon11/06/2013
Secretary's details changed for Crispin Fyfe Taylor on 2013-06-11
dot icon11/06/2013
Director's details changed for Jamie Brian Sellars on 2013-06-11
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/01/2013
Director's details changed for Crispin Fyfe Taylor on 2013-01-30
dot icon19/06/2012
Director's details changed for Crispin Fyfe Taylor on 2012-06-19
dot icon19/06/2012
Secretary's details changed for Crispin Fyfe Taylor on 2012-06-19
dot icon19/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon22/06/2011
Termination of appointment of William Love as a director
dot icon22/06/2011
Registered office address changed from , 10 Quay Road, Bridlington, East Yorkshire, YO15 2AB, England on 2011-06-22
dot icon07/06/2011
Termination of appointment of William Love as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/09/2010
Registered office address changed from , 138 Quay Road, Bridlington, East Yorkshire, YO16 4JB on 2010-09-10
dot icon16/08/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon25/06/2010
Director's details changed for William Love on 2009-10-31
dot icon25/06/2010
Director's details changed for Crispin Fyfe Taylor on 2009-10-31
dot icon25/06/2010
Director's details changed for Jamie Brian Sellars on 2009-10-31
dot icon12/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 30/05/09; full list of members
dot icon16/03/2009
Return made up to 30/05/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/06/2007
Ad 30/05/07--------- £ si 2@1=2 £ ic 1/3
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New secretary appointed;new director appointed
dot icon28/06/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Secretary resigned
dot icon30/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-26.25 % *

* during past year

Cash in Bank

£42,387.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
16/09/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
91.65K
-
0.00
57.47K
-
2022
1
82.68K
-
0.00
42.39K
-
2022
1
82.68K
-
0.00
42.39K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

82.68K £Descended-9.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.39K £Descended-26.25 % *

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
Sellars, Jamie Brian
Director
30/05/2007 - Present
5

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALPINE UPVC SPECIALISTS LIMITED

ALPINE UPVC SPECIALISTS LIMITED is an(a) Liquidation company incorporated on 30/05/2007 with the registered office located at 8 Fusion Court, Aberford Road, Leeds LS25 2GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE UPVC SPECIALISTS LIMITED?

toggle

ALPINE UPVC SPECIALISTS LIMITED is currently Liquidation. It was registered on 30/05/2007 .

Where is ALPINE UPVC SPECIALISTS LIMITED located?

toggle

ALPINE UPVC SPECIALISTS LIMITED is registered at 8 Fusion Court, Aberford Road, Leeds LS25 2GH.

What does ALPINE UPVC SPECIALISTS LIMITED do?

toggle

ALPINE UPVC SPECIALISTS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does ALPINE UPVC SPECIALISTS LIMITED have?

toggle

ALPINE UPVC SPECIALISTS LIMITED had 1 employees in 2022.

What is the latest filing for ALPINE UPVC SPECIALISTS LIMITED?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-10-15.