About

Registered Number: 06979528
Date of Incorporation: 04/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Finch House, 28 - 30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB,

 

Established in 2009, Alpha Anodizing & Polishing Ltd have registered office in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Jones, Sandra, Calloway, Adam Scott, Jones, Ernest Michael, Steerment, Anne Maria, Western, Anthony, Devey, Stefan, Vivian, Paul are listed as directors of this business.

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.