About

Registered Number: 04268258
Date of Incorporation: 10/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 1 Castle Farm Close, Leighterton, Gloustershire, GL8 8UY

 

Alphatek Consulting Ltd was registered on 10 August 2001, it's status in the Companies House registry is set to "Active". The companies directors are Hampton, William Paul, Moffat, Sarah Elizabeth, Moffat, Terence John. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPTON, William Paul 10 August 2001 - 1
MOFFAT, Sarah Elizabeth 01 October 2002 - 1
MOFFAT, Terence John 01 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 14 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 August 2017
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 10 August 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 11 May 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 22 April 2002
225 - Change of Accounting Reference Date 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.