ALPLA UK LIMITED

Register to unlock more data on OkredoRegister

ALPLA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02482190

Incorporation date

16/03/1990

Size

Full

Contacts

Registered address

Registered address

Unit 9 Yew Tree Way Stonecross Business Park, Golborne, Warrington WA3 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1990)
dot icon11/04/2026
Director's details changed for Mr Jens Seifried on 2026-04-02
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon19/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon13/03/2025
Director's details changed for Mr Jens Seifried on 2024-06-01
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon17/01/2023
Termination of appointment of Anastasios Pourloukakis as a director on 2023-01-01
dot icon17/01/2023
Appointment of Mr Jens Seifried as a director on 2023-01-01
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Satisfaction of charge 1 in full
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Director's details changed for Mr Anastasios Pourloukakis on 2021-06-18
dot icon12/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon12/04/2021
Director's details changed for Mr Anastasios Pourloukakis on 2021-01-28
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Director's details changed for Mr Stephen Robert Whitby on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Anastasios Pourloukakis on 2020-04-01
dot icon01/04/2020
Termination of appointment of Malcolm Finch as a director on 2020-04-01
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon02/01/2020
Appointment of Mr Anastasios Pourloukakis as a director on 2020-01-01
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon14/11/2018
Termination of appointment of Anthony John Corcoran as a secretary on 2018-11-12
dot icon13/09/2018
All of the property or undertaking has been released from charge 1
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Appointment of Mr Stephen Robert Whitby as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Gunther Lehner as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Georg Johannes Frueh as a director on 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Registered office address changed from Unit 9 Stonecross Business Park Yew Tree Way Golbourne Wigan Lancashire WA3 3JD to Unit 9 Yew Tree Way Stonecross Business Park Golborne Warrington WA3 3JD on 2015-06-02
dot icon23/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Register(s) moved to registered inspection location
dot icon11/04/2013
Register inspection address has been changed
dot icon11/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Appointment of Malcolm Finch as a director
dot icon14/06/2012
Appointment of Anthony John Corcoran as a secretary
dot icon14/06/2012
Termination of appointment of Georg Frueh as a secretary
dot icon20/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon21/04/2011
Director's details changed for Gunther Lehner on 2011-01-01
dot icon12/10/2010
Registered office address changed from Bridge Street Golborne Warrington WA3 3BB on 2010-10-12
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon11/01/2010
Director's details changed for Gunther Lehner on 2009-11-24
dot icon11/01/2010
Director's details changed for Georg Johannes Frueh on 2009-11-24
dot icon11/01/2010
Secretary's details changed for Georg Johannes Frueh on 2009-11-24
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 16/03/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 16/03/08; full list of members
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 16/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 16/03/06; full list of members
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Director's particulars changed
dot icon16/06/2005
Return made up to 16/03/05; full list of members
dot icon03/06/2005
Ad 01/12/95--------- £ si 2250000@1
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 16/03/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Return made up to 16/03/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Return made up to 16/03/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 16/03/01; full list of members
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Return made up to 16/03/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Return made up to 16/03/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Return made up to 16/03/98; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 16/03/97; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon02/08/1996
Particulars of mortgage/charge
dot icon14/05/1996
Return made up to 16/03/96; no change of members
dot icon02/01/1996
Ad 01/12/95--------- £ si 2250000@1=2250000 £ ic 250000/2500000
dot icon02/01/1996
£ nc 250000/2500000 01/12/95
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon24/08/1995
Full accounts made up to 1994-12-31
dot icon26/04/1995
Secretary's particulars changed
dot icon26/04/1995
Director's particulars changed
dot icon06/04/1995
Return made up to 16/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full accounts made up to 1993-12-31
dot icon23/03/1994
Return made up to 16/03/94; full list of members
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon04/04/1993
Return made up to 26/02/93; no change of members
dot icon19/03/1993
Return made up to 16/03/93; no change of members
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon20/03/1992
Return made up to 16/03/92; no change of members
dot icon16/01/1992
Full accounts made up to 1990-12-31
dot icon17/05/1991
Return made up to 16/03/91; full list of members
dot icon10/05/1991
Secretary's particulars changed
dot icon30/04/1991
Registered office changed on 30/04/91 from: c/o mawby barrie & scott 52 bedford row london WC1R 7LR
dot icon08/01/1991
Resolutions
dot icon08/01/1991
Ad 18/12/90--------- £ si 249998@1=249998 £ ic 2/250000
dot icon08/01/1991
£ nc 200000/250000 18/12/90
dot icon06/12/1990
Accounting reference date notified as 31/12
dot icon20/07/1990
Certificate of change of name
dot icon20/07/1990
Resolutions
dot icon20/07/1990
Resolutions
dot icon19/07/1990
£ nc 100/200000 11/07/90
dot icon19/07/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Director resigned;new director appointed
dot icon16/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pourloukakis, Anastasios
Director
31/12/2019 - 31/12/2022
-
Seifried, Jens
Director
01/01/2023 - Present
-
Whitby, Stephen Robert
Director
31/03/2017 - Present
1

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 ALPLA UK LIMITED

ALPLA UK LIMITED is an(a) Active company incorporated on 16/03/1990 with the registered office located at Unit 9 Yew Tree Way Stonecross Business Park, Golborne, Warrington WA3 3JD. There are currently 2 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 ALPLA UK LIMITED?

toggle

ALPLA UK LIMITED is currently Active. It was registered on 16/03/1990 .

Where is ALPLA UK LIMITED located?

toggle

ALPLA UK LIMITED is registered at Unit 9 Yew Tree Way Stonecross Business Park, Golborne, Warrington WA3 3JD.

What does ALPLA UK LIMITED do?

toggle

ALPLA UK LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ALPLA UK LIMITED?

toggle

The latest filing was on 11/04/2026: Director's details changed for Mr Jens Seifried on 2026-04-02.