About

Registered Number: 01947522
Date of Incorporation: 16/09/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Hazelwoods In Staverton Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX,

 

Alpha Colour Printers Ltd was registered on 16 September 1985 with its registered office in Cheltenham in Gloucestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 10 directors listed as Knox, Tracey Jayne, Muldrew, Amy Jayne, Ostle, Luke, Williams, Margaret Annie Mary, Knox, Tracey Jayne, Oldfield, David, Waring, Richard Mark, Williams, Margaret Annie Mary, Butt, Richard John, Oldfield, David Simon for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULDREW, Amy Jayne 20 August 2018 - 1
OSTLE, Luke 02 February 2015 - 1
WILLIAMS, Margaret Annie Mary 01 December 2010 - 1
BUTT, Richard John 18 January 2011 30 January 2015 1
OLDFIELD, David Simon 18 January 2011 14 August 2018 1
Secretary Name Appointed Resigned Total Appointments
KNOX, Tracey Jayne 20 August 2018 - 1
KNOX, Tracey Jayne N/A 22 April 2002 1
OLDFIELD, David 19 May 2008 14 August 2018 1
WARING, Richard Mark 05 April 2008 18 May 2008 1
WILLIAMS, Margaret Annie Mary 14 August 2018 20 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 16 October 2019
CH01 - Change of particulars for director 16 October 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 24 October 2018
AP01 - Appointment of director 20 August 2018
AP03 - Appointment of secretary 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
TM01 - Termination of appointment of director 14 August 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
AA - Annual Accounts 09 March 2018
OC - Order of Court 09 March 2018
CS01 - N/A 12 October 2017
AUD - Auditor's letter of resignation 19 January 2017
AD01 - Change of registered office address 13 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 13 October 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 24 August 2011
CH03 - Change of particulars for secretary 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 17 November 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 12 August 2004
AUD - Auditor's letter of resignation 26 July 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 22 July 2003
225 - Change of Accounting Reference Date 26 June 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 30 August 2001
287 - Change in situation or address of Registered Office 16 June 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 29 September 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 15 October 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 31 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 October 1994
RESOLUTIONS - N/A 30 August 1994
AA - Annual Accounts 30 August 1994
288 - N/A 20 December 1993
363s - Annual Return 15 November 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 06 November 1992
288 - N/A 06 November 1992
AA - Annual Accounts 17 September 1992
AA - Annual Accounts 24 December 1991
363b - Annual Return 11 October 1991
AA - Annual Accounts 09 November 1990
363a - Annual Return 09 November 1990
288 - N/A 11 July 1989
AA - Annual Accounts 06 July 1989
AA - Annual Accounts 06 July 1989
288 - N/A 06 July 1989
363 - Annual Return 20 June 1989
363 - Annual Return 20 June 1989
CERTNM - Change of name certificate 06 December 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
288 - N/A 19 October 1987
288 - N/A 19 October 1987
AA - Annual Accounts 28 August 1987
363 - Annual Return 28 August 1987
CERTNM - Change of name certificate 11 June 1987
MISC - Miscellaneous document 16 September 1985
NEWINC - New incorporation documents 16 September 1985
MISC - Miscellaneous document 30 August 1985

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 27 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.