Founded in 1999, Alpha Controls Ltd are based in Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of this business are Singadia, Pushpa, Thompson, Geoffrey Arnold.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINGADIA, Pushpa | 31 May 2011 | - | 1 |
THOMPSON, Geoffrey Arnold | 02 June 1999 | 30 June 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 10 April 2015 | |
TM01 - Termination of appointment of director | 02 January 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 14 June 2013 | |
SH06 - Notice of cancellation of shares | 08 May 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 12 July 2012 | |
RP04 - N/A | 26 June 2012 | |
SH03 - Return of purchase of own shares | 31 May 2012 | |
AR01 - Annual Return | 25 April 2012 | |
CH01 - Change of particulars for director | 25 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
SH06 - Notice of cancellation of shares | 15 June 2011 | |
SH30 - N/A | 07 June 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 January 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 28 April 2009 | |
RESOLUTIONS - N/A | 17 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 July 2008 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 03 April 2008 | |
363a - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 21 April 2007 | |
AA - Annual Accounts | 09 June 2006 | |
363a - Annual Return | 03 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 06 April 2003 | |
AA - Annual Accounts | 31 October 2002 | |
287 - Change in situation or address of Registered Office | 24 October 2002 | |
363s - Annual Return | 18 April 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 02 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 June 2000 | |
288b - Notice of resignation of directors or secretaries | 29 June 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
363s - Annual Return | 26 April 2000 | |
287 - Change in situation or address of Registered Office | 23 March 2000 | |
225 - Change of Accounting Reference Date | 27 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 1999 | |
395 - Particulars of a mortgage or charge | 12 June 1999 | |
288a - Notice of appointment of directors or secretaries | 02 May 1999 | |
288a - Notice of appointment of directors or secretaries | 02 May 1999 | |
288b - Notice of resignation of directors or secretaries | 22 April 1999 | |
288b - Notice of resignation of directors or secretaries | 22 April 1999 | |
NEWINC - New incorporation documents | 01 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 27 January 2010 | Outstanding |
N/A |
Mortgage deed | 30 April 2003 | Outstanding |
N/A |
Debenture | 02 June 1999 | Outstanding |
N/A |