About

Registered Number: 04760019
Date of Incorporation: 12/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Albert Works, Sidney Street, Sheffield, S1 4RG,

 

Having been setup in 2003, Alphanumeric (Holdings) Ltd are based in Sheffield, it's status is listed as "Active". There are 2 directors listed as Mcintyre, Katharine, Sprot, Michael for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Katharine 01 June 2012 01 March 2013 1
SPROT, Michael 01 March 2013 08 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 08 June 2020
TM02 - Termination of appointment of secretary 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 07 November 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 04 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 05 March 2013
AP03 - Appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 04 December 2012
AP03 - Appointment of secretary 06 November 2012
AP01 - Appointment of director 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 13 May 2011
RESOLUTIONS - N/A 26 April 2011
SH19 - Statement of capital 26 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2011
CAP-SS - N/A 26 April 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
AA - Annual Accounts 19 July 2010
TM01 - Termination of appointment of director 29 March 2010
287 - Change in situation or address of Registered Office 01 September 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363s - Annual Return 16 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2007
395 - Particulars of a mortgage or charge 12 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 25 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
225 - Change of Accounting Reference Date 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
CERTNM - Change of name certificate 27 August 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 January 2007 Outstanding

N/A

Debenture 16 September 2003 Fully Satisfied

N/A

Debenture 11 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.