About

Registered Number: 02098008
Date of Incorporation: 09/02/1987 (38 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7/8 The Alpha Centre, Upton Road, Poole, Dorset, BH17 7AG

 

Based in Dorset, Alpha Precision Engineering (Poole) Ltd was founded on 09 February 1987.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMWAYS, Donald Stanley N/A 24 January 2003 1
WARWICK, Ronald Thomas Alfred N/A 24 January 2003 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 04 November 2016
TM01 - Termination of appointment of director 25 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 22 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 25 November 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 20 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 08 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 05 January 2000
395 - Particulars of a mortgage or charge 12 May 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 23 January 1998
287 - Change in situation or address of Registered Office 23 January 1998
AA - Annual Accounts 12 January 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 15 November 1995
288 - N/A 13 March 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 10 November 1993
288 - N/A 11 February 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
AA - Annual Accounts 21 December 1992
288 - N/A 10 December 1992
363s - Annual Return 13 November 1992
287 - Change in situation or address of Registered Office 23 June 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 29 November 1991
AA - Annual Accounts 17 September 1991
363a - Annual Return 15 May 1991
287 - Change in situation or address of Registered Office 12 July 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 22 January 1990
395 - Particulars of a mortgage or charge 17 July 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 14 November 1988
288 - N/A 27 April 1988
PUC 2 - N/A 26 April 1988
395 - Particulars of a mortgage or charge 02 October 1987
288 - N/A 04 August 1987
RESOLUTIONS - N/A 24 July 1987
MEM/ARTS - N/A 24 July 1987
288 - N/A 16 June 1987
CERTNM - Change of name certificate 13 April 1987
395 - Particulars of a mortgage or charge 30 March 1987
395 - Particulars of a mortgage or charge 23 March 1987
287 - Change in situation or address of Registered Office 04 March 1987
288 - N/A 04 March 1987
CERTINC - N/A 09 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2011 Outstanding

N/A

Chattels mortgage 06 August 2002 Outstanding

N/A

All assets debenture deed 06 April 2001 Fully Satisfied

N/A

Debenture 10 May 1999 Fully Satisfied

N/A

Single debenture 10 July 1989 Fully Satisfied

N/A

Legal charge 24 September 1987 Fully Satisfied

N/A

Corporate mortgage 09 March 1987 Fully Satisfied

N/A

Debenture 09 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.