About

Registered Number: 02288475
Date of Incorporation: 22/08/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9 Headlands Trading Estate, Headlands Grove, Swindon, Wiltshire, SN2 7JQ,

 

Alpunch Tooling Ltd was founded on 22 August 1988, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 8 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Gary Anthony David 28 September 2005 - 1
HARVEY, Anthony Edward N/A 04 March 1997 1
KNELL, David Robert N/A 07 September 1995 1
RATCLIFFE, Raymond Edwin James N/A 07 September 1995 1
SAPSED, Peter Charles N/A 14 May 2008 1
SHEARMAN, Peter 10 June 1997 28 January 1999 1
TOWNSEND, John 10 June 1997 30 September 2008 1
WHARTON SHEFIK, Deborah 10 June 1997 30 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 October 2019
AD01 - Change of registered office address 11 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 08 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 07 June 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 11 June 2009
169 - Return by a company purchasing its own shares 05 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
169 - Return by a company purchasing its own shares 23 October 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
363a - Annual Return 21 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 11 May 2004
395 - Particulars of a mortgage or charge 05 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
AAMD - Amended Accounts 27 July 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
363s - Annual Return 09 January 1998
CERTNM - Change of name certificate 17 December 1997
AA - Annual Accounts 06 November 1997
RESOLUTIONS - N/A 26 August 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 23 December 1991
RESOLUTIONS - N/A 20 November 1991
RESOLUTIONS - N/A 20 November 1991
RESOLUTIONS - N/A 20 November 1991
123 - Notice of increase in nominal capital 20 November 1991
RESOLUTIONS - N/A 09 October 1991
RESOLUTIONS - N/A 09 October 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
363 - Annual Return 29 June 1990
288 - N/A 18 June 1990
AA - Annual Accounts 13 June 1990
PUC 3 - N/A 21 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 November 1988
288 - N/A 11 November 1988
288 - N/A 11 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1988
CERTNM - Change of name certificate 06 October 1988
395 - Particulars of a mortgage or charge 04 October 1988
RESOLUTIONS - N/A 28 September 1988
123 - Notice of increase in nominal capital 28 September 1988
RESOLUTIONS - N/A 23 September 1988
287 - Change in situation or address of Registered Office 23 September 1988
288 - N/A 23 September 1988
NEWINC - New incorporation documents 22 August 1988

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 29 January 2010 Outstanding

N/A

Rent deposit deed 28 November 2003 Outstanding

N/A

Guarantee & debenture 23 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.