About

Registered Number: 02203916
Date of Incorporation: 09/12/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 91-97 Saltergate, Saltergate, Chesterfield, Derbyshire, S40 1LA

 

Established in 1987, Alpha Plant Hire Ltd have registered office in Chesterfield, it's status is listed as "Active". There are 4 directors listed as Allfree, John Barry, Allfree, Julia Diane, Allfree, Maureen Barbara, Allfree, Raymond Barry for Alpha Plant Hire Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLFREE, Maureen Barbara N/A 30 June 1997 1
ALLFREE, Raymond Barry N/A 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
ALLFREE, John Barry 30 June 2017 - 1
ALLFREE, Julia Diane 01 January 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 02 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 10 November 2017
CS01 - N/A 02 November 2017
PSC02 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC02 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
AA - Annual Accounts 02 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 July 2017
TM01 - Termination of appointment of director 14 July 2017
AP03 - Appointment of secretary 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
SH08 - Notice of name or other designation of class of shares 13 July 2017
RESOLUTIONS - N/A 10 July 2017
MR04 - N/A 12 May 2017
MR04 - N/A 12 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 18 September 2014
MR04 - N/A 10 January 2014
RESOLUTIONS - N/A 28 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2013
SH08 - Notice of name or other designation of class of shares 28 November 2013
CC04 - Statement of companies objects 28 November 2013
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 08 August 2013
MR04 - N/A 05 July 2013
MR04 - N/A 05 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 19 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 14 October 2009
395 - Particulars of a mortgage or charge 04 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 23 November 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 26 October 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 13 August 1993
395 - Particulars of a mortgage or charge 29 June 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 13 October 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 29 November 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 April 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
SA - Shares agreement 25 July 1990
288 - N/A 01 June 1990
395 - Particulars of a mortgage or charge 24 March 1990
395 - Particulars of a mortgage or charge 24 March 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
PUC 3 - N/A 28 April 1989
395 - Particulars of a mortgage or charge 15 November 1988
287 - Change in situation or address of Registered Office 11 January 1988
288 - N/A 11 January 1988
NEWINC - New incorporation documents 09 December 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2009 Fully Satisfied

N/A

Debenture 24 June 1993 Fully Satisfied

N/A

Legal charge 20 March 1990 Fully Satisfied

N/A

Legal charge 20 March 1990 Fully Satisfied

N/A

Debenture 09 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.