About

Registered Number: 02247641
Date of Incorporation: 25/04/1988 (36 years ago)
Company Status: Active
Registered Address: 5 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA

 

Having been setup in 1988, Alphamates Ltd has its registered office in Newbury, Berkshire, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Eldridge, Richard Philip at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELDRIDGE, Richard Philip 16 May 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 14 February 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 04 January 2018
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 09 September 2014
TM02 - Termination of appointment of secretary 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AP03 - Appointment of secretary 06 June 2014
AP01 - Appointment of director 06 June 2014
RESOLUTIONS - N/A 02 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 11 March 2003
287 - Change in situation or address of Registered Office 24 January 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 04 October 2001
CERTNM - Change of name certificate 23 April 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 09 November 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2000
395 - Particulars of a mortgage or charge 14 June 2000
RESOLUTIONS - N/A 13 June 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 27 February 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 18 February 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 17 February 1992
AA - Annual Accounts 14 February 1992
AA - Annual Accounts 26 March 1991
363a - Annual Return 13 March 1991
363 - Annual Return 23 May 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 15 February 1990
395 - Particulars of a mortgage or charge 25 October 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 1989
PUC 3 - N/A 12 January 1989
287 - Change in situation or address of Registered Office 17 November 1988
288 - N/A 17 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1988
395 - Particulars of a mortgage or charge 20 October 1988
RESOLUTIONS - N/A 14 October 1988
CERTNM - Change of name certificate 12 October 1988
RESOLUTIONS - N/A 22 September 1988
RESOLUTIONS - N/A 22 September 1988
123 - Notice of increase in nominal capital 22 September 1988
NEWINC - New incorporation documents 25 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2000 Outstanding

N/A

Mortgage 05 October 1989 Outstanding

N/A

Legal charge 30 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.