About

Registered Number: 02953130
Date of Incorporation: 27/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 Io Centre, Hearle Way, Hatfield, Hertfordshire, AL10 9EW

 

Based in Hertfordshire, Alpha Pneumatic Supplies Ltd was founded on 27 July 1994, it has a status of "Active". We don't currently know the number of employees at the business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMATIOU, Jayne 02 March 2006 - 1
DEMETRIOU, Andrew 27 July 1994 02 March 2006 1
Secretary Name Appointed Resigned Total Appointments
STAMATIOU, George Christopher 27 July 1994 02 March 2006 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 08 August 2018
RESOLUTIONS - N/A 20 March 2018
PSC04 - N/A 14 March 2018
PSC01 - N/A 14 March 2018
SH01 - Return of Allotment of shares 14 March 2018
AA - Annual Accounts 22 January 2018
MR05 - N/A 05 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 27 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 03 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
353 - Register of members 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2006
AA - Annual Accounts 02 August 2006
169 - Return by a company purchasing its own shares 07 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
AAMD - Amended Accounts 10 June 2005
AA - Annual Accounts 06 June 2005
395 - Particulars of a mortgage or charge 02 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 01 July 2004
287 - Change in situation or address of Registered Office 18 May 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 27 June 2003
AAMD - Amended Accounts 30 October 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 22 October 2002
363s - Annual Return 20 August 2001
AAMD - Amended Accounts 14 June 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 09 April 2001
395 - Particulars of a mortgage or charge 07 February 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 02 May 2000
395 - Particulars of a mortgage or charge 26 January 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 25 March 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 18 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 24 November 1995
288 - N/A 07 August 1994
NEWINC - New incorporation documents 27 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2004 Outstanding

N/A

Legal charge 19 January 2001 Fully Satisfied

N/A

Legal charge 30 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.