About

Registered Number: 01846199
Date of Incorporation: 06/09/1984 (40 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Spectrum Business Estate, Bircholt Road, Maidstone, Kent, ME15 9YP

 

Alpha Electronics (Southern) Ltd was registered on 06 September 1984, it's status is listed as "Active". The current directors of the company are listed as Coley, Stephen, Morris, Jacqueline, Biggs, Gary Dean, Willis, Andrew. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEY, Stephen 10 April 2012 - 1
MORRIS, Jacqueline N/A - 1
BIGGS, Gary Dean 01 May 2004 31 December 2016 1
WILLIS, Andrew N/A 01 August 2018 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 11 April 2019
SH03 - Return of purchase of own shares 04 March 2019
SH06 - Notice of cancellation of shares 02 November 2018
SH06 - Notice of cancellation of shares 02 November 2018
RP04CS01 - N/A 01 November 2018
RP04CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
PSC04 - N/A 01 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 09 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 27 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
AA - Annual Accounts 17 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 20 April 2004
395 - Particulars of a mortgage or charge 15 October 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 24 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363s - Annual Return 17 April 2002
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 11 May 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 26 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
RESOLUTIONS - N/A 29 August 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 07 April 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 27 March 1995
AA - Annual Accounts 24 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 July 1994
363s - Annual Return 06 May 1994
363s - Annual Return 02 April 1993
287 - Change in situation or address of Registered Office 02 April 1993
AA - Annual Accounts 25 March 1993
AA - Annual Accounts 02 November 1992
363b - Annual Return 03 April 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
288 - N/A 05 January 1992
287 - Change in situation or address of Registered Office 05 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1991
AA - Annual Accounts 28 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 May 1991
288 - N/A 10 May 1991
363a - Annual Return 10 May 1991
395 - Particulars of a mortgage or charge 22 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1991
288 - N/A 08 November 1990
288 - N/A 16 October 1990
RESOLUTIONS - N/A 06 July 1990
123 - Notice of increase in nominal capital 06 July 1990
AA - Annual Accounts 31 May 1990
287 - Change in situation or address of Registered Office 16 May 1990
363 - Annual Return 11 May 1990
363 - Annual Return 11 May 1990
363 - Annual Return 11 May 1990
395 - Particulars of a mortgage or charge 21 February 1990
288 - N/A 12 February 1990
395 - Particulars of a mortgage or charge 09 March 1989
287 - Change in situation or address of Registered Office 24 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 19 July 1988
PUC 2 - N/A 22 June 1988
AC42 - N/A 03 March 1988
287 - Change in situation or address of Registered Office 15 December 1987
GAZ(U) - N/A 09 April 1987
288 - N/A 08 April 1987
CERTNM - Change of name certificate 13 March 1987
363 - Annual Return 11 June 1986
CERTNM - Change of name certificate 12 October 1984
NEWINC - New incorporation documents 06 September 1984

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 13 October 2003 Outstanding

N/A

First fixed charge 18 January 1991 Outstanding

N/A

Single debenture 07 February 1990 Outstanding

N/A

Debenture 16 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.