About

Registered Number: 01300446
Date of Incorporation: 28/02/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG,

 

Having been setup in 1977, Alpeco Ltd have registered office in Oxford, it's status at Companies House is "Active". Alpeco Ltd has 6 directors listed as Baskott, Adrian, Morgan, Tom, Van Vuuren, Gerhard, Ashby, Andrea, Ashby, David Michael, Ashby, Michael David. This business is VAT Registered. The organisation currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASKOTT, Adrian 18 July 2005 - 1
MORGAN, Tom 17 September 2015 - 1
VAN VUUREN, Gerhard 29 June 2017 - 1
ASHBY, Andrea N/A 07 November 1997 1
ASHBY, David Michael 12 December 1997 28 May 2004 1
ASHBY, Michael David N/A 07 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 June 2020
TM02 - Termination of appointment of secretary 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
RESOLUTIONS - N/A 17 December 2019
MA - Memorandum and Articles 17 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 02 July 2019
CH03 - Change of particulars for secretary 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 11 July 2018
PSC05 - N/A 11 July 2018
MR01 - N/A 26 April 2018
CH01 - Change of particulars for director 01 March 2018
AD01 - Change of registered office address 28 February 2018
PSC05 - N/A 28 February 2018
PSC02 - N/A 05 January 2018
AUD - Auditor's letter of resignation 28 November 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 16 May 2017
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 26 July 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 17 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 20 April 2015
MR01 - N/A 17 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 21 March 2014
AA01 - Change of accounting reference date 22 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AA - Annual Accounts 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
AR01 - Annual Return 28 June 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AUD - Auditor's letter of resignation 11 May 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
363a - Annual Return 08 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2009
AA - Annual Accounts 17 August 2009
287 - Change in situation or address of Registered Office 19 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 20 January 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 04 July 2005
AUD - Auditor's letter of resignation 18 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 20 February 2003
363a - Annual Return 17 September 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 27 November 2000
363a - Annual Return 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 16 October 2000
AA - Annual Accounts 25 October 1999
363b - Annual Return 03 September 1999
353 - Register of members 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
363s - Annual Return 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
AA - Annual Accounts 01 October 1998
225 - Change of Accounting Reference Date 16 March 1998
AA - Annual Accounts 03 March 1998
AA - Annual Accounts 03 March 1998
395 - Particulars of a mortgage or charge 28 January 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
225 - Change of Accounting Reference Date 25 November 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 02 August 1996
395 - Particulars of a mortgage or charge 03 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 28 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 19 July 1994
AUD - Auditor's letter of resignation 09 January 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 14 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 13 August 1992
AUD - Auditor's letter of resignation 07 May 1992
AA - Annual Accounts 12 December 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
363b - Annual Return 07 July 1991
AA - Annual Accounts 10 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 11 July 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 14 August 1987
AA - Annual Accounts 14 February 1987
288 - N/A 13 February 1987
287 - Change in situation or address of Registered Office 08 January 1987
363 - Annual Return 30 July 1986
AA - Annual Accounts 25 June 1986
CERTNM - Change of name certificate 01 August 1978
NEWINC - New incorporation documents 28 February 1977
MISC - Miscellaneous document 28 February 1977

Mortgages & Charges

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

N/A

A registered charge 02 April 2015 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 26 November 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 06 June 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 03 February 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 11 June 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 18 January 2007 Outstanding

N/A

Debenture 23 January 1998 Fully Satisfied

N/A

Mortgage 16 October 1995 Fully Satisfied

N/A

Assignment of guarantee 21 July 1986 Fully Satisfied

N/A

Lease security assignment & charge. 27 March 1986 Fully Satisfied

N/A

Debenture 14 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.