ALPROFIL LIMITED

Register to unlock more data on OkredoRegister

ALPROFIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03547596

Incorporation date

17/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon12/10/2023
Change of details for Mr Mark Carleton Osborne as a person with significant control on 2023-04-21
dot icon12/10/2023
Notification of Sally Ann Osborne as a person with significant control on 2023-04-21
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Director's details changed for Mr Mark Carleton Osborne on 2020-09-11
dot icon17/09/2020
Secretary's details changed for Mr Mark Carleton Osborne on 2020-09-11
dot icon17/09/2020
Change of details for Mr Mark Carleton Osborne as a person with significant control on 2020-09-11
dot icon06/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2018-08-20
dot icon01/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon16/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-17
dot icon08/09/2015
Statement by Directors
dot icon08/09/2015
Statement of capital on 2015-09-08
dot icon08/09/2015
Solvency Statement dated 07/08/15
dot icon08/09/2015
Resolutions
dot icon06/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Compulsory strike-off action has been discontinued
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon06/08/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon17/09/2014
Termination of appointment of David Marc Oliver Ruprecht as a director on 2014-07-01
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Olivier Kolly as a director
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Appointment of Mr Olivier Kolly as a director
dot icon15/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon16/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon12/05/2011
Registered office address changed from Unit 2 Sheddingdean Industrial Estate Marchants Way Burgess Hill West Sussex RH15 8QY on 2011-05-12
dot icon08/03/2011
Termination of appointment of Christoph Ruprecht as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon26/07/2010
Director's details changed for Christoph Ruprecht on 2010-04-17
dot icon26/07/2010
Director's details changed for Mark Carleton Osborne on 2010-04-17
dot icon26/07/2010
Director's details changed for David Marc Oliver Ruprecht on 2010-04-17
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 17/04/09; full list of members
dot icon26/02/2009
Application for reregistration from PLC to private
dot icon26/02/2009
Re-registration of Memorandum and Articles
dot icon26/02/2009
Certificate of re-registration from Public Limited Company to Private
dot icon26/02/2009
Resolutions
dot icon11/08/2008
Return made up to 17/04/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Full accounts made up to 2006-12-31
dot icon29/11/2007
Auditor's resignation
dot icon29/11/2007
Registered office changed on 29/11/07 from: onega house 112 main road sidcup kent DA14 6NE
dot icon05/09/2007
Return made up to 17/04/07; full list of members
dot icon29/12/2006
Secretary resigned;director resigned
dot icon29/12/2006
New secretary appointed;new director appointed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 17/04/06; full list of members
dot icon15/02/2006
New director appointed
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 17/04/05; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 17/04/04; full list of members
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 17/04/03; full list of members
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 17/04/02; full list of members
dot icon05/09/2001
Registered office changed on 05/09/01 from: stoneleigh deer park stareton warwickshire CV8 2LY
dot icon05/09/2001
New secretary appointed;new director appointed
dot icon30/08/2001
Auditor's resignation
dot icon10/08/2001
Secretary resigned;director resigned
dot icon05/06/2001
Director resigned
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 17/04/01; full list of members
dot icon12/12/2000
Ad 29/11/00--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Auditor's resignation
dot icon26/04/2000
Return made up to 17/04/00; full list of members
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon26/04/1999
Return made up to 17/04/99; full list of members
dot icon25/02/1999
Certificate of re-registration from Private to Public Limited Company
dot icon25/02/1999
Declaration on reregistration from private to PLC
dot icon25/02/1999
Balance Sheet
dot icon25/02/1999
Auditor's statement
dot icon25/02/1999
Auditor's report
dot icon25/02/1999
Re-registration of Memorandum and Articles
dot icon25/02/1999
Application for reregistration from private to PLC
dot icon12/02/1999
Ad 16/07/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/02/1999
Resolutions
dot icon12/02/1999
£ nc 1000/100000 16/07/98
dot icon06/02/1999
Memorandum and Articles of Association
dot icon30/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon31/10/1998
Secretary resigned;director resigned
dot icon31/10/1998
New secretary appointed;new director appointed
dot icon09/09/1998
Registered office changed on 09/09/98 from: 32-34 queens road coventry west midlands CV1 3FJ
dot icon14/05/1998
New secretary appointed;new director appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
Registered office changed on 14/05/98 from: 31 corsham street london N1 6DR
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
Director resigned
dot icon17/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-65.10 % *

* during past year

Cash in Bank

£29,402.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
218.02K
-
0.00
84.26K
-
2022
5
206.60K
-
0.00
29.40K
-
2022
5
206.60K
-
0.00
29.40K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

206.60K £Descended-5.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.40K £Descended-65.10 % *

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
Osborne, Mark Carleton
Director
01/11/2006 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPROFIL LIMITED

ALPROFIL LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPROFIL LIMITED?

toggle

ALPROFIL LIMITED is currently Active. It was registered on 17/04/1998 .

Where is ALPROFIL LIMITED located?

toggle

ALPROFIL LIMITED is registered at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF.

What does ALPROFIL LIMITED do?

toggle

ALPROFIL LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does ALPROFIL LIMITED have?

toggle

ALPROFIL LIMITED had 5 employees in 2022.

What is the latest filing for ALPROFIL LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-12-31.