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.
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 |
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 |
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 |