About

Registered Number: 07302839
Date of Incorporation: 02/07/2010 (13 years and 10 months ago)
Company Status: VoluntaryArrangement
Registered Address: Springvale Street, Willenhall, West Midlands, WV13 1EJ,

 

Based in Willenhall in West Midlands, Alphadrive Engineering Services Ltd was established in 2010, it's status at Companies House is "VoluntaryArrangement". We don't know the number of employees at the business. Chisholm, Anthony Mark, Managing Director, Chisholm, Anthony Mark, Chisholm, Penelope Anne, Hall, Philip Peter, Wainwright, Kurt Luke are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Anthony Mark, Managing Director 31 March 2015 - 1
CHISHOLM, Anthony Mark 02 July 2010 28 February 2013 1
CHISHOLM, Penelope Anne 28 February 2013 31 March 2015 1
HALL, Philip Peter 31 March 2015 20 January 2016 1
WAINWRIGHT, Kurt Luke 02 July 2010 28 February 2013 1

Filing History

Document Type Date
CVA1 - N/A 24 September 2020
CS01 - N/A 22 September 2020
VAM7 - N/A 29 April 2020
VAM1 - N/A 26 March 2020
MR01 - N/A 05 December 2019
MR01 - N/A 05 December 2019
AA - Annual Accounts 19 November 2019
MR01 - N/A 07 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 18 October 2018
MR04 - N/A 09 July 2018
MR01 - N/A 27 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 28 November 2017
CH01 - Change of particulars for director 07 November 2017
AD01 - Change of registered office address 07 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 14 January 2016
MR01 - N/A 29 October 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 07 August 2012
AA01 - Change of accounting reference date 03 July 2012
AR01 - Annual Return 01 July 2012
CH01 - Change of particulars for director 01 July 2012
AA01 - Change of accounting reference date 07 March 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
AR01 - Annual Return 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AD01 - Change of registered office address 28 April 2011
NEWINC - New incorporation documents 02 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

A registered charge 18 November 2019 Outstanding

N/A

A registered charge 02 October 2019 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 29 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.