ALPHA COATINGS HOLDINGS LTD
Status | ACTIVE |
Company No. | 12475450 |
Category | Private Limited Company |
Incorporated | 21 Feb 2020 |
Age | 4 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALPHA COATINGS HOLDINGS LTD is an active private limited company with number 12475450. It was incorporated 4 years, 3 months, 12 days ago, on 21 February 2020. The company address is Unit 6 Walbrook Business Park Unit 6 Walbrook Business Park, Sheerness, ME12 3XS, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
New address: Unit 6 Walbrook Business Park Queenborough Road Sheerness Kent ME12 3XS
Old address: 1 Mantle Close Off Bingham Road Sittingbourne Kent ME10 3BW United Kingdom
Change date: 2024-03-26
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 28 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-27
Officer name: Sophie Bruce
Documents
Change person director company with change date
Date: 28 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-27
Officer name: Mr Tristan Bruce
Documents
Capital allotment shares
Date: 23 Jan 2023
Action Date: 15 Nov 2022
Category: Capital
Type: SH01
Capital : 358,310 GBP
Date: 2022-11-15
Documents
Capital variation of rights attached to shares
Date: 23 Jan 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 23 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Jan 2023
Action Date: 16 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-16
Capital : 358,310 GBP
Documents
Capital name of class of shares
Date: 23 Jan 2023
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-17
Officer name: Simon Edwards
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Edwards
Termination date: 2022-11-17
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Cessation of a person with significant control
Date: 25 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-17
Psc name: Simon Edwards
Documents
Cessation of a person with significant control
Date: 25 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-17
Psc name: Tristan Bruce
Documents
Cessation of a person with significant control
Date: 25 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sophie Bruce
Cessation date: 2022-11-17
Documents
Cessation of a person with significant control
Date: 25 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-17
Psc name: Mary Elaine Bruce
Documents
Cessation of a person with significant control
Date: 25 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Bruce
Cessation date: 2022-11-17
Documents
Cessation of a person with significant control
Date: 25 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Grace Bruce
Cessation date: 2022-11-14
Documents
Notification of a person with significant control
Date: 25 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-11-17
Psc name: Alpha Coatings Investments Ltd
Documents
Capital statement capital company with date currency figure
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Capital
Type: SH19
Date: 2022-11-16
Capital : 245,770 GBP
Documents
Legacy
Date: 16 Nov 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Nov 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/11/22
Documents
Resolution
Date: 16 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Capital
Type: SH19
Capital : 112,540 GBP
Date: 2022-11-15
Documents
Legacy
Date: 15 Nov 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 15 Nov 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/11/22
Documents
Resolution
Date: 15 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-17
Officer name: Helen Grace Bruce
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Wesley Bruce
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Cessation of a person with significant control
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-16
Psc name: Pauline Edwards
Documents
Capital alter shares redemption statement of capital
Date: 14 Jun 2021
Action Date: 25 May 2021
Category: Capital
Type: SH02
Date: 2021-05-25
Capital : 358,310 GBP
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 03 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Certificate change of name company
Date: 05 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alpha group holdings LTD\certificate issued on 05/10/20
Documents
Change of name notice
Date: 05 Oct 2020
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 20 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Apr 2020
Action Date: 08 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-08
Capital : 388,310 GBP
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 08 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-08
Psc name: Mr James Bruce
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 08 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-08
Psc name: Mrs Mary Elaine Bruce
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 08 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Grace Bruce
Change date: 2020-03-08
Documents
Some Companies
SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX
Number: | 07832323 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BLOCK 4 SHENSTONE TRADING ESTATE,HALESOWEN,B63 3XB
Number: | 05351241 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WESTERN STREET,BARNSLEY,S70 2BP
Number: | 04989754 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WROUGHTON ROAD,LONDON,SW11 6AY
Number: | 11042594 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 DORA ROAD,LONDON,SW19 7JT
Number: | 08964067 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINCLAIR PROPERTY SERVICES LTD
18 HESSLE GROVE,EPSOM,KT17 1JS
Number: | 10336139 |
Status: | ACTIVE |
Category: | Private Limited Company |