ALPINESUN LIMITED

Register to unlock more data on OkredoRegister

ALPINESUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07377390

Incorporation date

15/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Initial Business Centre, Unit 7 Wilson Business Park, Manchester M40 8WNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon10/10/2025
Registered office address changed from Ideal Business Centre Wilson Business Park Manchester M40 8WN England to Initial Business Centre Unit 7 Wilson Business Park Manchester M40 8WN on 2025-10-10
dot icon08/10/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon08/10/2025
Registered office address changed from 5 Brayford Square London E1 0SG to Ideal Business Centre Wilson Business Park Manchester M40 8WN on 2025-10-08
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/10/2024
Compulsory strike-off action has been discontinued
dot icon08/10/2024
Registered office address changed from PO Box 4385 07377390: Companies House Default Address Cardiff CF14 8LH to 5 Brayford Square London E1 0SG on 2024-10-08
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon24/02/2024
Micro company accounts made up to 2023-09-30
dot icon17/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-09-30
dot icon10/12/2022
Change of details for Mr. Marjan Vidic as a person with significant control on 2022-11-01
dot icon10/12/2022
Director's details changed for Mr. Marjan Vidic on 2022-11-01
dot icon19/08/2022
Registered office address changed to PO Box 4385, 07377390: Companies House Default Address, Cardiff, CF14 8LH on 2022-08-19
dot icon29/05/2022
Micro company accounts made up to 2021-09-30
dot icon21/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon21/05/2022
Termination of appointment of Melissa Bonnet as a director on 2022-05-15
dot icon27/05/2021
Micro company accounts made up to 2020-09-30
dot icon22/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon30/12/2020
Appointment of Mrs. Melissa Bonnet as a director on 2020-12-30
dot icon01/10/2020
Micro company accounts made up to 2019-09-30
dot icon01/10/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon27/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon06/03/2018
Micro company accounts made up to 2017-09-30
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon02/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon05/10/2016
Registered office address changed from 20 Kirkdale Road London E11 1HP to Third Floor 207 Regent Street London England W1B 3HH on 2016-10-05
dot icon29/06/2016
Micro company accounts made up to 2015-09-30
dot icon13/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/09/2015
Director's details changed for Mr. Marjan Vidic on 2015-07-31
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon18/08/2014
Certificate of change of name
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon12/05/2014
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 2014-05-12
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon11/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon14/11/2011
Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2011-11-14
dot icon25/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon15/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.13K
-
0.00
-
-
2022
0
4.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonnet, Melissa
Director
30/12/2020 - 15/05/2022
7
Mr. Marjan Vidic
Director
15/09/2010 - Present
19

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 ALPINESUN LIMITED

ALPINESUN LIMITED is an(a) Active company incorporated on 15/09/2010 with the registered office located at Initial Business Centre, Unit 7 Wilson Business Park, Manchester M40 8WN. 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 ALPINESUN LIMITED?

toggle

ALPINESUN LIMITED is currently Active. It was registered on 15/09/2010 .

Where is ALPINESUN LIMITED located?

toggle

ALPINESUN LIMITED is registered at Initial Business Centre, Unit 7 Wilson Business Park, Manchester M40 8WN.

What does ALPINESUN LIMITED do?

toggle

ALPINESUN LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ALPINESUN LIMITED?

toggle

The latest filing was on 10/10/2025: Registered office address changed from Ideal Business Centre Wilson Business Park Manchester M40 8WN England to Initial Business Centre Unit 7 Wilson Business Park Manchester M40 8WN on 2025-10-10.