ALPHA COATINGS HOLDINGS LTD

Unit 6 Walbrook Business Park Unit 6 Walbrook Business Park, Sheerness, ME12 3XS, Kent, United Kingdom
StatusACTIVE
Company No.12475450
CategoryPrivate Limited Company
Incorporated21 Feb 2020
Age4 years, 3 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 23 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 23 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/22

Documents

View document PDF

Resolution

Date: 16 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/22

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 05 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Feb 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADL COMPONENTS LIMITED

SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:07832323
Status:ACTIVE
Category:Private Limited Company

AJ REMOVALS AND STORAGE LTD

UNIT 1 BLOCK 4 SHENSTONE TRADING ESTATE,HALESOWEN,B63 3XB

Number:05351241
Status:ACTIVE
Category:Private Limited Company

CONCEPTPC LIMITED

2 WESTERN STREET,BARNSLEY,S70 2BP

Number:04989754
Status:ACTIVE
Category:Private Limited Company

DOWNBOUND LTD

57 WROUGHTON ROAD,LONDON,SW11 6AY

Number:11042594
Status:ACTIVE
Category:Private Limited Company

HARDWICK MEDICAL LTD

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

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