About

Registered Number: 02863035
Date of Incorporation: 15/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 8 Manchester Road, Greenfield, Oldham, OL3 7HQ

 

Alphin Pans Ltd was founded on 15 October 1993 and are based in Oldham, it's status is listed as "Active". There are 3 directors listed as Sykes, John Matthew, Sykes, Victoria Claire, Taggart, Margaret for the business in the Companies House registry. We do not know the number of employees at Alphin Pans Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, John Matthew 18 October 1993 - 1
SYKES, Victoria Claire 01 April 2014 - 1
TAGGART, Margaret 25 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 27 June 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 19 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2009
AA - Annual Accounts 16 May 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
AA - Annual Accounts 12 June 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 16 October 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 24 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
225 - Change of Accounting Reference Date 10 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 02 July 1997
MEM/ARTS - N/A 28 May 1997
CERTNM - Change of name certificate 23 May 1997
363s - Annual Return 24 October 1996
CERTNM - Change of name certificate 08 October 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 18 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 25 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1994
288 - N/A 28 January 1994
288 - N/A 12 November 1993
288 - N/A 12 November 1993
CERTNM - Change of name certificate 28 October 1993
287 - Change in situation or address of Registered Office 26 October 1993
NEWINC - New incorporation documents 15 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2011 Outstanding

N/A

Legal charge 07 October 2011 Outstanding

N/A

Debenture 03 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.