About

Registered Number: 06979528
Date of Incorporation: 04/08/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: Finch House, 28 - 30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB,

 

Alpha Anodizing & Polishing Ltd was registered on 04 August 2009 and has its registered office in Dudley, West Midlands, it has a status of "Active". There are 7 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLOWAY, Adam Scott 23 September 2009 - 1
JONES, Ernest Michael 04 August 2013 - 1
DEVEY, Stefan 04 August 2009 23 September 2009 1
VIVIAN, Paul 04 August 2009 23 September 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sandra 01 August 2012 - 1
STEERMENT, Anne Maria 23 September 2009 25 March 2011 1
WESTERN, Anthony 25 March 2011 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 15 June 2020
MR01 - N/A 23 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 23 August 2019
AA01 - Change of accounting reference date 08 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 17 May 2018
MR04 - N/A 20 February 2018
AD01 - Change of registered office address 19 December 2017
CS01 - N/A 08 August 2017
PSC02 - N/A 08 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 08 September 2016
MR01 - N/A 28 June 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 April 2014
MR01 - N/A 18 December 2013
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 07 October 2013
CH01 - Change of particulars for director 04 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 27 September 2012
AP03 - Appointment of secretary 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AA - Annual Accounts 05 April 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 02 June 2011
TM02 - Termination of appointment of secretary 12 April 2011
AP03 - Appointment of secretary 12 April 2011
AR01 - Annual Return 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
AD01 - Change of registered office address 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
MG01 - Particulars of a mortgage or charge 24 October 2009
AP01 - Appointment of director 16 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Debenture 12 March 2012 Outstanding

N/A

Debenture 12 January 2010 Outstanding

N/A

Debenture 12 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.