About

Registered Number: 04905966
Date of Incorporation: 19/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Ocean View, Commercial Road, Lowestoft, Suffolk, NR32 2TD

 

Having been setup in 2003, Alpine Fabrication Services Ltd have registered office in Lowestoft, it's status is listed as "Active". Honeywood, Hayley Lynn, Honeywood, Carl Raymond, Honeywood, Hayley Lynn are the current directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONEYWOOD, Carl Raymond 19 September 2003 - 1
HONEYWOOD, Hayley Lynn 18 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HONEYWOOD, Hayley Lynn 19 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 07 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 September 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 01 October 2018
MR04 - N/A 17 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 29 September 2017
MR01 - N/A 12 May 2017
AA - Annual Accounts 23 April 2017
MR04 - N/A 19 April 2017
CS01 - N/A 30 September 2016
CH03 - Change of particulars for secretary 19 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 23 June 2014
MR01 - N/A 22 February 2014
AR01 - Annual Return 20 September 2013
MR01 - N/A 22 August 2013
MR05 - N/A 21 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 04 December 2009
AD01 - Change of registered office address 23 November 2009
AP01 - Appointment of director 23 November 2009
395 - Particulars of a mortgage or charge 14 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
AA - Annual Accounts 31 March 2009
395 - Particulars of a mortgage or charge 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 04 October 2006
353 - Register of members 29 September 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2017 Outstanding

N/A

A registered charge 12 February 2014 Outstanding

N/A

A registered charge 21 August 2013 Fully Satisfied

N/A

Mortgage 13 August 2009 Outstanding

N/A

Debenture 31 July 2009 Outstanding

N/A

Legal charge 08 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.