About

Registered Number: 00882439
Date of Incorporation: 29/06/1966 (57 years and 11 months ago)
Company Status: Active
Registered Address: Nepicar House, London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS

 

Alpha Therm Ltd was setup in 1966, it's status is listed as "Active". There are 13 directors listed as Alberici, Pietro, Amadei, Alfredo, Carmeli, Andrea, Maini, Massimo, Alberici, Pietro, Corradi, Bruno, Crown, Andrew David, Martini, Fulvio, Mckinnon, Gary, Nicholls, Garry John, North, William, Studden, Jeremy James, Timperley, Joelle for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERICI, Pietro 23 April 2008 - 1
AMADEI, Alfredo 07 February 2001 - 1
CARMELI, Andrea 01 November 2014 - 1
MAINI, Massimo 23 April 2008 - 1
ALBERICI, Pietro 29 February 2000 07 February 2001 1
CORRADI, Bruno 07 February 2001 24 October 2002 1
CROWN, Andrew David 31 December 2004 23 April 2008 1
MARTINI, Fulvio 29 February 2000 07 February 2001 1
MCKINNON, Gary 01 August 2006 23 April 2008 1
NICHOLLS, Garry John N/A 31 December 2004 1
NORTH, William 21 January 1992 30 November 1999 1
STUDDEN, Jeremy James 01 October 2010 31 October 2014 1
TIMPERLEY, Joelle 01 November 2014 23 February 2018 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 20 February 2019
CS01 - N/A 13 November 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 03 November 2016
MR04 - N/A 14 April 2016
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
AR01 - Annual Return 26 November 2015
MR01 - N/A 25 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
TM02 - Termination of appointment of secretary 24 January 2011
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 26 April 2010
AUD - Auditor's letter of resignation 20 December 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 17 September 2009
395 - Particulars of a mortgage or charge 17 February 2009
363a - Annual Return 14 November 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 12 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
363s - Annual Return 18 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 August 2004
395 - Particulars of a mortgage or charge 30 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 17 November 2003
287 - Change in situation or address of Registered Office 19 September 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
MISC - Miscellaneous document 25 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 May 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 April 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 12 August 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 14 November 1995
288 - N/A 21 March 1995
RESOLUTIONS - N/A 07 February 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 12 October 1994
288 - N/A 21 September 1994
287 - Change in situation or address of Registered Office 16 January 1994
363s - Annual Return 01 December 1993
288 - N/A 16 November 1993
AA - Annual Accounts 08 November 1993
CERTNM - Change of name certificate 30 September 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 20 July 1992
AA - Annual Accounts 06 May 1992
288 - N/A 20 February 1992
288 - N/A 04 January 1992
363b - Annual Return 06 December 1991
395 - Particulars of a mortgage or charge 11 October 1991
AA - Annual Accounts 30 May 1991
363 - Annual Return 19 December 1990
288 - N/A 08 May 1990
288 - N/A 16 March 1990
288 - N/A 09 February 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 30 October 1989
288 - N/A 20 October 1989
363 - Annual Return 29 December 1988
AA - Annual Accounts 20 October 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 05 November 1987
AA - Annual Accounts 19 October 1987
288 - N/A 03 September 1987
363 - Annual Return 29 January 1987
288 - N/A 09 May 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 29 June 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

Legal assignment 11 February 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 13 February 2009 Fully Satisfied

N/A

Debenture 21 April 2004 Fully Satisfied

N/A

Fixed and floating charge 25 September 1991 Fully Satisfied

N/A

Charge 11 November 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.