About

Registered Number: 04133355
Date of Incorporation: 29/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Wixford Park, George's Elm Lane, Bidford On Avon, Warwickshire, B50 4JS,

 

Having been setup in 2000, Alphaquad Ltd are based in Warwickshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 4 directors listed as Purslow, Timothy, Painter, Robin, Potter, Darren Stuart, Russell, Ian Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURSLOW, Timothy 01 January 2020 - 1
PAINTER, Robin 08 September 2014 29 April 2016 1
POTTER, Darren Stuart 15 April 2010 20 July 2012 1
RUSSELL, Ian Paul 08 September 2014 13 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AP01 - Appointment of director 10 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 09 January 2019
AD01 - Change of registered office address 12 September 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 10 January 2018
SH01 - Return of Allotment of shares 23 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
MR04 - N/A 26 July 2014
MR04 - N/A 07 April 2014
MR01 - N/A 07 April 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 14 September 2012
TM01 - Termination of appointment of director 27 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 June 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 07 May 2010
AD01 - Change of registered office address 12 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 08 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 31 December 2007
AA - Annual Accounts 15 October 2007
CERTNM - Change of name certificate 27 July 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 17 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2006
353 - Register of members 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 07 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 June 2002
288c - Notice of change of directors or secretaries or in their particulars 29 June 2002
287 - Change in situation or address of Registered Office 29 June 2002
363s - Annual Return 26 February 2002
395 - Particulars of a mortgage or charge 28 March 2001
225 - Change of Accounting Reference Date 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Outstanding

N/A

Debenture 05 April 2011 Fully Satisfied

N/A

Debenture 20 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.