About

Registered Number: 06331258
Date of Incorporation: 01/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Flat 2 Old College Court Upper Holly Hill Road, Belvedere, Kent, DA17 6JG,

 

Based in Belvedere, Alpha Contracts Uk Ltd was founded on 01 August 2007, it's status at Companies House is "Active". The organisation has 5 directors listed.

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.