About

Registered Number: 04367211
Date of Incorporation: 05/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit D, Lyons Street, Sheffield, Yorkshire, S4 7QS

 

Founded in 2002, Alpha Mot & Service Centre Ltd have registered office in Sheffield in Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 6 directors listed as Oxley, Mark Sean, Oxley, Michelle, Butler, Nigel Richard, Knight, Lauren, Loftus, Paul Anthony, Slater, David Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXLEY, Mark Sean 25 January 2005 - 1
BUTLER, Nigel Richard 14 June 2018 10 July 2018 1
KNIGHT, Lauren 01 February 2018 14 May 2018 1
LOFTUS, Paul Anthony 13 April 2010 06 February 2012 1
SLATER, David Stephen 15 April 2015 13 July 2017 1
Secretary Name Appointed Resigned Total Appointments
OXLEY, Michelle 25 January 2005 17 June 2008 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 October 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 08 February 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AA - Annual Accounts 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AP01 - Appointment of director 16 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 10 February 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AA - Annual Accounts 31 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
DISS40 - Notice of striking-off action discontinued 22 February 2011
AA - Annual Accounts 21 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 28 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 02 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 08 March 2006
225 - Change of Accounting Reference Date 27 February 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 22 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.