About

Registered Number: 04490420
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 21 New Walk, Leicester, LE1 6TE,

 

Alpha Seating Ltd was established in 2002, it's status is listed as "Active". This business has 6 directors listed as Brooks, Michael James, Gazey, Philip George, Morgan, Peter Reynalt, Morgan, Ryan, Price, Stewart Wilfred, Williams, Paul at Companies House. We don't know the number of employees at Alpha Seating Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Michael James 01 February 2019 - 1
MORGAN, Peter Reynalt 19 July 2002 01 February 2019 1
MORGAN, Ryan 01 August 2010 06 April 2015 1
PRICE, Stewart Wilfred 01 February 2018 01 February 2019 1
WILLIAMS, Paul 19 July 2002 14 October 2004 1
Secretary Name Appointed Resigned Total Appointments
GAZEY, Philip George 14 October 2004 14 August 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 26 August 2020
CS01 - N/A 10 February 2020
PSC07 - N/A 21 January 2020
PSC02 - N/A 21 January 2020
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
AA - Annual Accounts 18 March 2019
PSC07 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
PSC01 - N/A 24 January 2019
CS01 - N/A 24 January 2019
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
PSC01 - N/A 31 July 2018
PSC01 - N/A 31 July 2018
AA - Annual Accounts 26 March 2018
AP01 - Appointment of director 10 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 01 August 2017
RP04AP01 - N/A 22 December 2016
AP01 - Appointment of director 10 November 2016
AA01 - Change of accounting reference date 11 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AA - Annual Accounts 20 April 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 06 August 2003
395 - Particulars of a mortgage or charge 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.