Company NameAlpine Automotive Limited
DirectorsRonald Harle and John Moore
Company StatusActive
Company Number03821302
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)
Previous NameGripmaster Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ronald Harle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Rise
Stella Park
Blaydon On Tyne
NE21 4LG
Director NameMr John Moore
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address44 Broadmeadows Close
Swalwell
Newcastle Upon Tyne
NE16 3DD
Secretary NameMr John Moore
NationalityBritish
StatusCurrent
Appointed25 August 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address44 Broadmeadows Close
Swalwell
Newcastle Upon Tyne
NE16 3DD
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitewww.alpineautomotive.co.uk
Email address[email protected]
Telephone0191 4990090
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Vance Court
Blaydon Haugh Industrial Estate
Blaydon
Tyne & Wear
NE21 5NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

50 at £1John Moore
50.00%
Ordinary
50 at £1Ronald Harle
50.00%
Ordinary

Financials

Year2014
Net Worth-£776
Cash£7,675
Current Liabilities£18,015

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
31 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
31 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
10 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 August 2011Director's details changed for Ronald Harle on 6 August 2011 (2 pages)
11 August 2011Secretary's details changed for John Moore on 6 August 2011 (1 page)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 August 2011Secretary's details changed for John Moore on 6 August 2011 (1 page)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Ronald Harle on 6 August 2011 (2 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Ronald Harle on 6 August 2011 (2 pages)
11 August 2011Director's details changed for Mr John Moore on 6 August 2011 (2 pages)
11 August 2011Secretary's details changed for John Moore on 6 August 2011 (1 page)
11 August 2011Director's details changed for Mr John Moore on 6 August 2011 (2 pages)
11 August 2011Director's details changed for Mr John Moore on 6 August 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 August 2010Annual return made up to 6 August 2010 (14 pages)
16 August 2010Annual return made up to 6 August 2010 (14 pages)
16 August 2010Annual return made up to 6 August 2010 (14 pages)
13 April 2010Full accounts made up to 31 October 2009 (4 pages)
13 April 2010Full accounts made up to 31 October 2009 (4 pages)
24 August 2009Return made up to 06/08/09; full list of members (5 pages)
24 August 2009Return made up to 06/08/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 December 2008Return made up to 06/08/08; no change of members (4 pages)
4 December 2008Return made up to 06/08/08; no change of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2007Return made up to 06/08/07; no change of members (7 pages)
28 August 2007Return made up to 06/08/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 August 2006Return made up to 06/08/06; full list of members (7 pages)
22 August 2006Return made up to 06/08/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 August 2005Return made up to 06/08/05; full list of members (7 pages)
17 August 2005Return made up to 06/08/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 August 2002Return made up to 06/08/02; full list of members (7 pages)
4 August 2002Return made up to 06/08/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 January 2001Registered office changed on 04/01/01 from: 7 vance court transbritannia enter blaydon on tyne tyne & wear NE21 5NH (1 page)
4 January 2001Registered office changed on 04/01/01 from: 7 vance court transbritannia enter blaydon on tyne tyne & wear NE21 5NH (1 page)
18 September 2000Return made up to 06/08/00; full list of members (6 pages)
18 September 2000Return made up to 06/08/00; full list of members (6 pages)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
10 August 2000Registered office changed on 10/08/00 from: c/o g stainsby ll.b 1ST floor maranar house 28-30 mosley stree newcastle upon tyne tyne & wear NE1 1DF (1 page)
10 August 2000Registered office changed on 10/08/00 from: c/o g stainsby ll.b 1ST floor maranar house 28-30 mosley stree newcastle upon tyne tyne & wear NE1 1DF (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
8 August 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
6 September 1999Memorandum and Articles of Association (4 pages)
6 September 1999Memorandum and Articles of Association (4 pages)
2 September 1999Company name changed gripmaster LIMITED\certificate issued on 03/09/99 (2 pages)
2 September 1999Company name changed gripmaster LIMITED\certificate issued on 03/09/99 (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
1 September 1999Registered office changed on 01/09/99 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
6 August 1999Incorporation (10 pages)
6 August 1999Incorporation (10 pages)