About

Registered Number: 06331258
Date of Incorporation: 01/08/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Flat 2 Old College Court Upper Holly Hill Road, Belvedere, Kent, DA17 6JG,

 

Having been setup in 2007, Alpha Contracts Uk Ltd has its registered office in Belvedere, Kent, it has a status of "Active". Alpha Contracts Uk Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAB, Kollah Marvin 01 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
AKINOLA, Olanrewaju Eyitayo 17 August 2007 21 March 2010 1
DA-SILVA, Berta Solange Martin 29 December 2008 11 November 2009 1
FABUNMI, Henry Bankole, Doctor 01 August 2007 03 August 2007 1
FABUNMI, Mofolorunsho Adebayo 03 August 2007 17 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 09 May 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 23 May 2019
PSC04 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 May 2018
PSC01 - N/A 11 April 2018
PSC09 - N/A 11 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 02 August 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 23 May 2014
CH01 - Change of particulars for director 26 December 2013
CH01 - Change of particulars for director 26 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 22 May 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 29 August 2011
AD01 - Change of registered office address 29 August 2011
AA - Annual Accounts 27 May 2011
AD01 - Change of registered office address 22 February 2011
AD01 - Change of registered office address 24 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AD01 - Change of registered office address 13 January 2011
AD01 - Change of registered office address 29 October 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 27 May 2010
TM02 - Termination of appointment of secretary 12 April 2010
AD01 - Change of registered office address 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.