CLUB ALP 4000 LTD

Register to unlock more data on OkredoRegister

CLUB ALP 4000 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697912

Incorporation date

17/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Summit House 10 Waterside Court, Albany Street, Newport NP20 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1992)
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon10/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon29/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon24/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon18/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon17/03/2015
Register inspection address has been changed from Summit House 2 Blenheim Avenue Magor NP26 3NB to Summit House 10 Waterside Court Newport Gwent NP20 5NT
dot icon20/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon19/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon19/03/2014
Secretary's details changed for Parker & Co (Company Secretaries) Ltd on 2013-10-08
dot icon16/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon12/04/2013
Registered office address changed from , Summit House 2 Blenheim Avenue, Magor, NP26 3NB to Summit House 10 Waterside Court Albany Street Newport NP20 5NT on 2013-04-12
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/03/2012
Appointment of Mr Keith Gary Parker as a director
dot icon19/03/2012
Termination of appointment of Elizabeth Francis as a director
dot icon14/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon18/03/2011
Appointment of Parker & Co (Company Secretaries) Ltd as a secretary
dot icon18/03/2011
Termination of appointment of Paramount Secretaries Ltd as a secretary
dot icon10/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Julia Chambers as a director
dot icon10/05/2010
Registered office address changed from , Summit House, 5 Gold Tops, Newport, South Wales, NP20 4PG to Summit House 10 Waterside Court Albany Street Newport NP20 5NT on 2010-05-10
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Appointment of Miss Elizabeth Francis as a director
dot icon25/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon20/08/2009
Director appointed mrs julia chambers
dot icon20/08/2009
Appointment terminated director keith parker
dot icon04/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon17/03/2009
Return made up to 17/03/09; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/03/2008
Return made up to 17/03/08; full list of members
dot icon19/03/2007
Return made up to 17/03/07; full list of members
dot icon25/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon21/03/2006
Return made up to 17/03/06; full list of members
dot icon10/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon08/03/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon16/05/2005
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon05/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon31/03/2005
Return made up to 17/03/05; full list of members
dot icon31/03/2005
Registered office changed on 31/03/05 from: summit house, 58 chepstow road, newport, south wales NP19 8EB
dot icon26/03/2004
Return made up to 17/03/04; full list of members
dot icon24/02/2004
Certificate of change of name
dot icon03/12/2003
Accounts for a dormant company made up to 2003-08-31
dot icon11/04/2003
Return made up to 17/03/03; full list of members
dot icon29/01/2003
Accounts for a dormant company made up to 2002-08-31
dot icon25/03/2002
Return made up to 17/03/02; full list of members
dot icon19/03/2002
Accounts for a dormant company made up to 2001-08-31
dot icon15/05/2001
Return made up to 17/03/01; full list of members
dot icon08/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon02/03/2001
Registered office changed on 02/03/01 from: 1,west street, baneswell, newport, gwent NP9 4DD
dot icon03/05/2000
Accounts for a dormant company made up to 1999-08-31
dot icon22/03/2000
Return made up to 17/03/00; full list of members
dot icon16/04/1999
Return made up to 17/03/99; no change of members
dot icon08/09/1998
Accounts for a dormant company made up to 1998-08-31
dot icon23/03/1998
Return made up to 17/03/98; no change of members
dot icon10/12/1997
Accounts for a dormant company made up to 1997-08-31
dot icon16/04/1997
Return made up to 17/03/97; full list of members
dot icon09/09/1996
Accounts for a dormant company made up to 1996-08-31
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon15/04/1996
Return made up to 17/03/96; full list of members
dot icon13/09/1995
Accounts for a dormant company made up to 1995-08-31
dot icon23/03/1995
Return made up to 17/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Secretary's particulars changed;director's particulars changed
dot icon15/09/1994
Accounts for a dormant company made up to 1994-08-31
dot icon15/04/1994
Return made up to 17/03/94; no change of members
dot icon28/01/1994
Registered office changed on 28/01/94 from: 29,bridge street, newport, gwent, NP9 4BG
dot icon11/01/1994
Accounts for a dormant company made up to 1993-08-31
dot icon11/01/1994
Resolutions
dot icon23/09/1993
Registered office changed on 23/09/93 from: alpine house, 7,pentonville, newport, gwent NP9 5HB
dot icon25/03/1993
Return made up to 17/03/93; full list of members
dot icon12/11/1992
Accounting reference date notified as 31/08
dot icon12/11/1992
Registered office changed on 12/11/92 from: c/o parker & co, 28 bridge street, newport, gwent NP9 4BG
dot icon29/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1992
Secretary resigned
dot icon17/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
100.00
-
2023
0
100.00
-
0.00
100.00
-
2023
0
100.00
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Elizabeth
Director
16/03/2010 - 18/03/2012
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/03/1992 - 16/03/1992
99600
PARAMOUNT SECRETARIES LTD
Corporate Secretary
19/02/2006 - 31/03/2010
18
Parker, Keith Gary
Director
29/04/1996 - 30/06/2009
56
Parker, Keith Gary
Director
19/03/2012 - Present
56

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 CLUB ALP 4000 LTD

CLUB ALP 4000 LTD is an(a) Active company incorporated on 17/03/1992 with the registered office located at Summit House 10 Waterside Court, Albany Street, Newport NP20 5NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB ALP 4000 LTD?

toggle

CLUB ALP 4000 LTD is currently Active. It was registered on 17/03/1992 .

Where is CLUB ALP 4000 LTD located?

toggle

CLUB ALP 4000 LTD is registered at Summit House 10 Waterside Court, Albany Street, Newport NP20 5NT.

What does CLUB ALP 4000 LTD do?

toggle

CLUB ALP 4000 LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLUB ALP 4000 LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-17 with updates.