About

Registered Number: 04126776
Date of Incorporation: 18/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Park Lane Garage, Warrington Road Goose Green, Wigan, Lancashire, WN3 6XB

 

Based in Wigan, Alpha Motors (Wigan) Ltd was established in 2000. We don't currently know the number of employees at the company. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Graham 18 December 2000 - 1
HOGG, Matthew Christopher 18 December 2000 - 1
HOGG, Nelson 18 December 2000 01 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 07 October 2019
SH08 - Notice of name or other designation of class of shares 18 September 2019
RESOLUTIONS - N/A 17 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 05 November 2018
AA01 - Change of accounting reference date 14 May 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 20 June 2017
MR01 - N/A 14 February 2017
MR01 - N/A 03 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 14 November 2016
MR04 - N/A 02 February 2016
AR01 - Annual Return 15 December 2015
MR01 - N/A 03 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 24 January 2008
395 - Particulars of a mortgage or charge 03 November 2007
AA - Annual Accounts 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 14 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 10 June 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 23 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 07 September 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 07 March 2002
395 - Particulars of a mortgage or charge 02 June 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
225 - Change of Accounting Reference Date 19 March 2001
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Outstanding

N/A

A registered charge 01 February 2017 Outstanding

N/A

A registered charge 02 December 2015 Outstanding

N/A

Legal charge 01 November 2007 Outstanding

N/A

Debenture 12 October 2006 Fully Satisfied

N/A

Legal charge 07 January 2005 Outstanding

N/A

Legal mortgage 07 January 2005 Outstanding

N/A

Debenture 23 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.