About

Registered Number: 00590205
Date of Incorporation: 10/09/1957 (66 years and 7 months ago)
Company Status: Active
Registered Address: 1 Protea Industrial Estate, Pixmore Avenue, Letchworth, Herts, SG6 1JT

 

Alsamex Products Ltd was registered on 10 September 1957 with its registered office in Letchworth, it has a status of "Active". There are 3 directors listed as Ratcliffe, Derek John, Ratcliffe, Catherine Edith, Ratcliffe, Peter David for this company in the Companies House registry. We don't know the number of employees at Alsamex Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Catherine Edith N/A - 1
RATCLIFFE, Peter David 01 May 2006 15 March 2018 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Derek John 15 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 12 July 2018
AP03 - Appointment of secretary 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
PSC04 - N/A 15 March 2018
PSC04 - N/A 14 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 July 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 19 July 2011
TM02 - Termination of appointment of secretary 31 March 2011
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 03 August 2009
395 - Particulars of a mortgage or charge 05 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 20 July 2005
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
363s - Annual Return 30 July 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 30 July 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 14 June 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 03 August 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 31 May 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 20 August 1993
395 - Particulars of a mortgage or charge 15 January 1993
395 - Particulars of a mortgage or charge 08 October 1992
363s - Annual Return 13 August 1992
AA - Annual Accounts 18 June 1992
363a - Annual Return 18 July 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 03 October 1990
AAMD - Amended Accounts 05 July 1990
AA - Annual Accounts 23 May 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 30 August 1989
395 - Particulars of a mortgage or charge 11 October 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 19 August 1987
288 - N/A 16 June 1987
363 - Annual Return 24 September 1986
288 - N/A 24 September 1986
AA - Annual Accounts 12 May 1986
NEWINC - New incorporation documents 10 September 1957

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 13 May 2009 Outstanding

N/A

Guarantee & debenture 24 November 2004 Outstanding

N/A

Agreement 08 January 1993 Outstanding

N/A

Legal charge 24 September 1992 Outstanding

N/A

Guarantee & debenture 04 October 1988 Outstanding

N/A

Debenture 29 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.