About

Registered Number: 03627825
Date of Incorporation: 07/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: C/O PE SYSTEMS LTD, Unit 2 Hindley Green Business Park, Leigh Road, Hindley Green, Wigan, WN2 4TN,

 

Based in Wigan, Alpha Sheet Metal (North) Ltd was established in 1998. The organisation has 6 directors listed as Gee, Anouska, Jones, Nicola Jayne, Nuttall, Julie, Wilson, Mark, Smith, June, Smith, Michael at Companies House. 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
GEE, Anouska 01 November 2019 - 1
JONES, Nicola Jayne 01 November 2019 - 1
NUTTALL, Julie 01 November 2019 - 1
WILSON, Mark 01 November 2019 - 1
SMITH, June 07 September 1998 01 November 2019 1
SMITH, Michael 07 September 1998 01 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
TM02 - Termination of appointment of secretary 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
MR01 - N/A 06 November 2019
MR04 - N/A 16 October 2019
MR05 - N/A 06 October 2019
AA01 - Change of accounting reference date 15 September 2019
CS01 - N/A 15 September 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 21 March 2017
AD01 - Change of registered office address 27 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 21 April 2008
287 - Change in situation or address of Registered Office 18 December 2007
363s - Annual Return 14 December 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 26 October 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 27 November 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 15 September 1999
225 - Change of Accounting Reference Date 23 August 1999
395 - Particulars of a mortgage or charge 22 October 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

Debenture 12 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.