About

Registered Number: 03648856
Date of Incorporation: 13/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: St. Georges House, St. Georges Road, Aldershot, Hampshire, GU12 4LD

 

Founded in 1998, Alpha Plus Security Ltd have registered office in Aldershot, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Godden, Cherie Jane, Mein, Victoria, Liddle, Heather.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDLE, Heather 09 May 2000 05 February 2001 1
Secretary Name Appointed Resigned Total Appointments
GODDEN, Cherie Jane 13 October 1998 05 February 2001 1
MEIN, Victoria 14 September 2010 13 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 October 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 20 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2015
AA - Annual Accounts 19 October 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 14 November 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 22 August 2013
AA01 - Change of accounting reference date 06 August 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 26 October 2012
AUD - Auditor's letter of resignation 11 July 2012
AUD - Auditor's letter of resignation 22 June 2012
AA01 - Change of accounting reference date 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 26 January 2012
AR01 - Annual Return 10 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA01 - Change of accounting reference date 17 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
AP01 - Appointment of director 07 October 2010
AP03 - Appointment of secretary 05 October 2010
AUD - Auditor's letter of resignation 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 12 March 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 27 October 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
123 - Notice of increase in nominal capital 24 September 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 17 March 2003
395 - Particulars of a mortgage or charge 08 February 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 02 October 2002
RESOLUTIONS - N/A 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 14 August 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
225 - Change of Accounting Reference Date 10 April 2000
363s - Annual Return 25 November 1999
CERTNM - Change of name certificate 29 July 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
NEWINC - New incorporation documents 13 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2010 Outstanding

N/A

Fixed and floating charge 22 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.