ALPHANUMERIC LIMITED

Albert Works Albert Works, Sheffield, S1 4RG, England
StatusACTIVE
Company No.03749871
CategoryPrivate Limited Company
Incorporated09 Apr 1999
Age25 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

ALPHANUMERIC LIMITED is an active private limited company with number 03749871. It was incorporated 25 years, 1 month, 3 days ago, on 09 April 1999. The company address is Albert Works Albert Works, Sheffield, S1 4RG, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037498710005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037498710006

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Ackroyd

Termination date: 2022-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Ackroyd

Appointment date: 2021-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sprot

Termination date: 2020-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sprot

Termination date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Fryatt

Appointment date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-26

Officer name: Robert Bernard Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bernard Shaw

Appointment date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Martin Boddy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Adrian Lingard

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037498710006

Charge creation date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: Benedict John O'brien

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Gardner

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

New address: Albert Works Sidney Street Sheffield S1 4RG

Change date: 2017-04-04

Old address: Players House 300 Attercliffe Common Sheffield S9 2AG

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict John O'brien

Appointment date: 2015-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sprot

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037498710005

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Sprot

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katharine Mcintyre

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Mcintyre

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Lingard

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Boddy

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Gardner

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Katharine Mcintyre

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Sarah Mcintyre

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Sadler

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Sadler

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Capital

Type: SH19

Date: 2011-06-10

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 07 Jun 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 07 Jun 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/05/11

Documents

View document PDF

Resolution

Date: 07 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Langdon

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Langdon

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tate

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gardner

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 04/09/2009 from couching house couching street watlington oxfordshire OX49 5PX

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gregory minns

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed keith john sadler

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james boddy

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr gregory leslie john minns

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sarah guest

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah guest

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed richard benedict langdon

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james boddy

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed sarah guest

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 12/12/2008 from 212-214 kirkgate wakefield west yorkshire WF1 1UF

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/04/06--------- £ si 1196834@1=1196834 £ ic 100/1196934

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/04/06

Documents

View document PDF

Resolution

Date: 31 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BCS ROBERTSON LTD

UNIT 3 WELLINGTON HOUSE CAMDEN STREET,BRIGHTON,BN41 1DU

Number:11147899
Status:ACTIVE
Category:Private Limited Company

ELECTRIC CAR CHARGERS UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11704548
Status:ACTIVE
Category:Private Limited Company

HARMONY WINDOW SYSTEMS LIMITED

22 UNION STREET,NEWTON ABBOT,TQ12 2JS

Number:05779395
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT LIVING SERVICES (SW) LTD

BASEMENT, 24 BERKERLEY SQUARE, CLIFTON, BRISTOL,BRISTOL,BS8 1HP

Number:07405456
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PDAR CONSTRUCTION LTD

CHURCH VIEW FARM SWINDERBY ROAD,NEWARK,NG23 7JW

Number:11746617
Status:ACTIVE
Category:Private Limited Company

REES INDUSTRIES LIMITED

SARON WORKS,LLANELLI,

Number:00896979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source