About

Registered Number: 02197452
Date of Incorporation: 23/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: St Andrews House, St Andrews Road, Cambridge, Cambridgeshire, CB4 1DL

 

Alpha Crc Ltd was registered on 23 November 1987 with its registered office in Cambridge. We do not know the number of employees at the company. The companies directors are listed as Fletcher, Peter Coleman, Mortimer, David, Nedo, Peter Michael, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEDO, Peter Michael, Dr N/A 31 March 1995 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Peter Coleman 31 March 1997 30 April 2000 1
MORTIMER, David 01 May 2000 07 April 2004 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 21 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 06 July 2019
AUD - Auditor's letter of resignation 08 January 2019
RESOLUTIONS - N/A 30 October 2018
RESOLUTIONS - N/A 30 October 2018
AA - Annual Accounts 30 October 2018
PSC01 - N/A 20 October 2018
PSC01 - N/A 20 October 2018
DISS40 - Notice of striking-off action discontinued 22 August 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 02 November 2017
RESOLUTIONS - N/A 01 November 2017
RESOLUTIONS - N/A 30 October 2017
RESOLUTIONS - N/A 30 October 2017
CS01 - N/A 09 October 2017
RESOLUTIONS - N/A 24 February 2017
AA - Annual Accounts 10 February 2017
MR01 - N/A 06 January 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR05 - N/A 26 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 15 September 2014
SH01 - Return of Allotment of shares 20 January 2014
SH01 - Return of Allotment of shares 08 January 2014
SH01 - Return of Allotment of shares 08 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 27 June 2013
CERTNM - Change of name certificate 06 December 2012
CONNOT - N/A 06 December 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 13 September 2011
RESOLUTIONS - N/A 06 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 May 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
RESOLUTIONS - N/A 17 January 2011
CC04 - Statement of companies objects 17 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 29 September 2009
225 - Change of Accounting Reference Date 25 June 2009
363a - Annual Return 16 June 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 06 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 29 September 2005
363s - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
395 - Particulars of a mortgage or charge 25 March 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 30 July 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 29 December 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 27 May 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 13 October 1998
AA - Annual Accounts 31 July 1998
363b - Annual Return 20 February 1998
395 - Particulars of a mortgage or charge 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 26 February 1997
363s - Annual Return 26 February 1997
DISS40 - Notice of striking-off action discontinued 11 February 1997
GAZ1 - First notification of strike-off action in London Gazette 17 December 1996
AA - Annual Accounts 31 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 21 June 1994
363s - Annual Return 09 July 1993
AA - Annual Accounts 30 June 1993
287 - Change in situation or address of Registered Office 29 June 1993
AA - Annual Accounts 17 August 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 11 September 1991
288 - N/A 27 March 1991
287 - Change in situation or address of Registered Office 27 March 1991
363 - Annual Return 27 March 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 28 November 1989
288 - N/A 29 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1988
MEM/ARTS - N/A 17 February 1988
288 - N/A 01 February 1988
288 - N/A 01 February 1988
287 - Change in situation or address of Registered Office 01 February 1988
CERTNM - Change of name certificate 28 January 1988
CERTNM - Change of name certificate 28 January 1988
RESOLUTIONS - N/A 27 January 1988
NEWINC - New incorporation documents 23 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2017 Outstanding

N/A

Debenture 22 March 2011 Fully Satisfied

N/A

Deed of charge over credit balances 23 April 2008 Outstanding

N/A

Debenture 27 April 2004 Outstanding

N/A

Rent deposit deed 23 March 2004 Outstanding

N/A

Mortgage debenture 28 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.