About

Registered Number: 03909474
Date of Incorporation: 19/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 16 Edison Road, Bedford, Beds, MK41 0HU

 

Alpha Converting Equipment Ltd was founded on 19 January 2000 and has its registered office in Bedford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. King, Jennifer Anne, King, Simon Robert Francis are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Simon Robert Francis 19 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KING, Jennifer Anne 19 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 22 January 2020
MR04 - N/A 14 January 2020
MR04 - N/A 14 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 January 2019
PSC04 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 20 January 2017
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 26 November 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 01 December 2014
MR01 - N/A 23 July 2014
MR01 - N/A 05 June 2014
AR01 - Annual Return 05 March 2014
MR04 - N/A 20 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 February 2013
MG01 - Particulars of a mortgage or charge 02 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
AA - Annual Accounts 22 September 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 11 August 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 18 March 2004
395 - Particulars of a mortgage or charge 13 February 2004
AA - Annual Accounts 11 November 2003
395 - Particulars of a mortgage or charge 15 August 2003
RESOLUTIONS - N/A 12 August 2003
RESOLUTIONS - N/A 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
123 - Notice of increase in nominal capital 12 August 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 07 February 2001
395 - Particulars of a mortgage or charge 20 January 2001
225 - Change of Accounting Reference Date 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Fully Satisfied

N/A

A registered charge 27 May 2014 Fully Satisfied

N/A

Charge on cash deposit 20 December 2012 Fully Satisfied

N/A

Charge on cash deposits 05 July 2010 Fully Satisfied

N/A

Charge of deposit 31 January 2004 Fully Satisfied

N/A

Letter of pledge 28 July 2003 Fully Satisfied

N/A

Legal mortgage 09 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.