About

Registered Number: 04450502
Date of Incorporation: 29/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH,

 

Alfa Electric Ltd was registered on 29 May 2002 and are based in Tunbridge Wells in Kent. Alfa Electric Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Daniel Lee 06 April 2011 - 1
HARRISON, Robert Richard 02 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 08 July 2019
MR01 - N/A 05 June 2019
CS01 - N/A 31 May 2019
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 18 June 2018
CH01 - Change of particulars for director 18 June 2018
CH01 - Change of particulars for director 18 June 2018
CH03 - Change of particulars for secretary 18 June 2018
PSC04 - N/A 18 June 2018
PSC04 - N/A 18 June 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 14 December 2017
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 29 May 2015
MA - Memorandum and Articles 20 August 2014
RESOLUTIONS - N/A 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH03 - Change of particulars for secretary 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AD01 - Change of registered office address 09 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 19 March 2013
AD01 - Change of registered office address 05 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
SH01 - Return of Allotment of shares 30 March 2010
AP01 - Appointment of director 26 March 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 12 January 2005
225 - Change of Accounting Reference Date 12 January 2005
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 25 August 2004
363s - Annual Return 11 June 2004
363s - Annual Return 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
CERTNM - Change of name certificate 09 June 2003
AA - Annual Accounts 06 April 2003
225 - Change of Accounting Reference Date 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

Legal mortgage 14 December 2004 Outstanding

N/A

Debenture 19 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.