About

Registered Number: 01924699
Date of Incorporation: 21/06/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 52 Papyrus Road, Peterborough, PE4 5BH,

 

Based in Peterborough, Alrose Products Ltd was registered on 21 June 1985, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Alrose Products Ltd. This business has 4 directors listed. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Gordon Richard N/A 06 October 1994 1
ROSE, Alan Lionel N/A 11 March 2013 1
ROSE, Betty N/A 11 March 2013 1
ROSE, Nigel John 15 September 1997 11 March 2013 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 24 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 30 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
MR04 - N/A 08 June 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 22 September 2014
AA01 - Change of accounting reference date 23 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 04 September 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AD01 - Change of registered office address 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 18 January 2012
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 13 October 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 11 December 2009
CH01 - Change of particulars for director 11 November 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 28 September 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 08 September 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 11 October 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 06 January 1997
AA - Annual Accounts 29 January 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 13 January 1995
363s - Annual Return 09 November 1994
288 - N/A 09 November 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 06 October 1992
288 - N/A 22 November 1991
288 - N/A 22 November 1991
363b - Annual Return 22 November 1991
AA - Annual Accounts 24 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
363 - Annual Return 19 January 1987
AA - Annual Accounts 04 December 1986
NEWINC - New incorporation documents 21 June 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.