About

Registered Number: 02847611
Date of Incorporation: 25/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Alcaline House Units S-V, Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR

 

Based in Hythe, Alcaline Uk Ltd was founded on 25 August 1993, it's status is listed as "Active". Marchisio, Bartdiomeo, Marchisio, Linzia, Marchisio, Claudio, Melandri, Franco are listed as directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHISIO, Claudio 25 August 1993 31 August 1999 1
MELANDRI, Franco 30 November 1999 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
MARCHISIO, Bartdiomeo 01 September 1996 20 February 1998 1
MARCHISIO, Linzia 25 August 1993 01 September 1995 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 03 July 2018
MR01 - N/A 27 March 2018
CS01 - N/A 16 March 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 15 June 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR01 - N/A 02 November 2015
MR01 - N/A 06 October 2015
AR01 - Annual Return 28 August 2015
MR01 - N/A 21 August 2015
MR01 - N/A 14 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 22 August 2014
MR01 - N/A 10 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 11 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 15 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 16 June 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AR01 - Annual Return 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 26 June 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 04 September 2007
RESOLUTIONS - N/A 28 August 2007
169 - Return by a company purchasing its own shares 28 August 2007
RESOLUTIONS - N/A 10 July 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
AA - Annual Accounts 24 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 01 September 2004
287 - Change in situation or address of Registered Office 26 July 2004
AA - Annual Accounts 04 May 2004
AA - Annual Accounts 23 April 2004
287 - Change in situation or address of Registered Office 16 March 2004
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 09 December 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
363s - Annual Return 01 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 10 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 08 June 2000
395 - Particulars of a mortgage or charge 01 April 2000
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
123 - Notice of increase in nominal capital 16 December 1999
CERTNM - Change of name certificate 02 December 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 16 September 1999
363s - Annual Return 08 September 1999
AUD - Auditor's letter of resignation 26 August 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 05 February 1999
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 17 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
AA - Annual Accounts 18 March 1996
288 - N/A 20 February 1996
363s - Annual Return 29 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1994
287 - Change in situation or address of Registered Office 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
NEWINC - New incorporation documents 25 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2018 Outstanding

N/A

A registered charge 28 October 2015 Outstanding

N/A

A registered charge 06 October 2015 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

A registered charge 06 August 2015 Outstanding

N/A

A registered charge 24 June 2014 Fully Satisfied

N/A

Fixed & floating charge 05 May 2011 Fully Satisfied

N/A

All assets debenture 07 April 2009 Fully Satisfied

N/A

Fixed and floating charge 28 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.