About

Registered Number: 04760019
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Albert Works, Sidney Street, Sheffield, S1 4RG,

 

Alphanumeric (Holdings) Ltd was setup in 2003. The companies directors are Mcintyre, Katharine, Sprot, Michael. Currently we aren't aware of the number of employees at the 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.