About

Registered Number: 05996485
Date of Incorporation: 13/11/2006 (17 years and 5 months ago)
Company Status: Liquidation
Registered Address: 44-46 Old Steine, Brighton, BN1 1NH

 

Having been setup in 2006, Alpine Components Ltd are based in Brighton. We do not know the number of employees at the organisation. Alpine Components Ltd has 5 directors listed as Simmonds, Toni, Hill, Jonathan, Simmonds, Toni, Lineham, Kim Elaine, Lineham, Robert Jeremy. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Jonathan 01 March 2009 - 1
SIMMONDS, Toni 01 March 2009 - 1
LINEHAM, Kim Elaine 13 November 2006 29 June 2012 1
LINEHAM, Robert Jeremy 13 November 2006 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
SIMMONDS, Toni 01 January 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 27 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2019
AA - Annual Accounts 24 January 2019
AA01 - Change of accounting reference date 24 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 24 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 09 December 2014
CH03 - Change of particulars for secretary 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 03 June 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 16 November 2012
SH06 - Notice of cancellation of shares 16 July 2012
SH03 - Return of purchase of own shares 16 July 2012
RESOLUTIONS - N/A 06 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 10 August 2011
AP03 - Appointment of secretary 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 04 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
225 - Change of Accounting Reference Date 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.