About

Registered Number: 02267396
Date of Incorporation: 14/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE

 

Alpine Power Tools Ltd was founded on 14 June 1988, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANSOME, Paul Eric 27 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Janet Elizabeth N/A 27 February 1997 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 02 January 2020
PSC04 - N/A 02 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 22 July 2014
TM01 - Termination of appointment of director 24 March 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 22 January 2014
CH01 - Change of particulars for director 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 26 September 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 05 June 2006
287 - Change in situation or address of Registered Office 09 March 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 10 January 2005
395 - Particulars of a mortgage or charge 29 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
363s - Annual Return 18 January 2001
395 - Particulars of a mortgage or charge 20 April 2000
AA - Annual Accounts 30 March 2000
287 - Change in situation or address of Registered Office 31 January 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 27 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 05 January 1998
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 19 April 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 15 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 30 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1988
288 - N/A 27 June 1988
288 - N/A 27 June 1988
NEWINC - New incorporation documents 14 June 1988

Mortgages & Charges

Description Date Status Charge by
Stakeholder rent deposit deed 24 September 2007 Outstanding

N/A

Rent deposit deed 23 June 2004 Outstanding

N/A

Debenture deed 05 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.