About

Registered Number: 03745706
Date of Incorporation: 01/04/1999 (26 years ago)
Company Status: Active
Registered Address: 21-23 Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGADIA, Pushpa 31 May 2011 - 1
THOMPSON, Geoffrey Arnold 02 June 1999 30 June 2000 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.