Company NameAlpha Technology Systems Limited
DirectorRobert James Rushby
Company StatusActive
Company Number03822587
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Robert James Rushby
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 River Court Brighouse Business Village
Brighouse Road
Middlesbrough
TS2 1RT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Peter Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bexley Drive
Normanby
Middlesbrough
Cleveland
TS6 0ST
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Peter Turner
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bexley Drive
Normanby
Middlesbrough
Cleveland
TS6 0ST
Secretary NameSusan Rushby
NationalityBritish
StatusResigned
Appointed11 January 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 April 2009)
RoleCompany Director
Correspondence Address3 Blackthorn Close
Redcar
TS10 2TA

Contact

Websitewww.alphatechonline.co.uk/
Telephone01642 309767
Telephone regionMiddlesbrough

Location

Registered Address8 River Court Brighouse Business Village
Brighouse Road
Middlesbrough
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

76 at £0.01Robert James Rushby
76.00%
Ordinary
24 at £0.01Claire Hatton
24.00%
Ordinary

Financials

Year2014
Net Worth£125,138
Cash£96,973
Current Liabilities£58,207

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

20 May 2022Delivered on: 8 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 9 river court. Brighouse road. Riverside park. Middlesbrough. TS2 1RT.
Outstanding
29 November 2019Delivered on: 6 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of a legal mortgage, the property known as unit D1, phase 2, site j, riverside park, middlesbrough known as 8 river court, brighouse road, riverside park, middlesbrough, TS2 1RT and registered at hm land registry under title number CE116369 (the "property").
Outstanding
12 June 2019Delivered on: 12 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
8 June 2022Registration of charge 038225870003, created on 20 May 2022 (16 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
22 January 2020Registered office address changed from Unit 40 (L) Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT to 8 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT on 22 January 2020 (1 page)
6 December 2019Registration of charge 038225870002, created on 29 November 2019 (19 pages)
23 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
12 June 2019Registration of charge 038225870001, created on 12 June 2019 (20 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
19 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
16 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 September 2013Director's details changed for Mr Robert James Rushby on 10 August 2013 (2 pages)
7 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(3 pages)
7 September 2013Director's details changed for Mr Robert James Rushby on 10 August 2013 (2 pages)
7 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 October 2011Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 29 October 2011 (1 page)
29 October 2011Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 29 October 2011 (1 page)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Director's details changed for Robert James Rushby on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Robert James Rushby on 10 August 2010 (2 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 September 2009Return made up to 10/08/09; full list of members (3 pages)
23 September 2009Return made up to 10/08/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 April 2009Appointment terminated secretary susan rushby (1 page)
30 April 2009Appointment terminated secretary susan rushby (1 page)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
10 September 2008Return made up to 10/08/08; full list of members (3 pages)
10 September 2008Return made up to 10/08/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 November 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
24 August 2006Return made up to 10/08/06; full list of members (6 pages)
24 August 2006Return made up to 10/08/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 August 2005Return made up to 10/08/05; full list of members (6 pages)
8 August 2005Return made up to 10/08/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 November 2004Return made up to 10/08/04; full list of members (6 pages)
9 November 2004Return made up to 10/08/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
26 September 2003Return made up to 10/08/03; full list of members (6 pages)
26 September 2003Return made up to 10/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 February 2003Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2003Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2002Registered office changed on 28/11/02 from: 22 pochin road bolckow road industrial estate middlesbrough cleveland TS6 7AT (1 page)
28 November 2002Registered office changed on 28/11/02 from: 22 pochin road bolckow road industrial estate middlesbrough cleveland TS6 7AT (1 page)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
26 September 2001Return made up to 10/08/01; full list of members (6 pages)
26 September 2001Return made up to 10/08/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 September 2000Return made up to 10/08/00; full list of members (6 pages)
1 September 2000Return made up to 10/08/00; full list of members (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
26 August 1999Registered office changed on 26/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
10 August 1999Incorporation (18 pages)
10 August 1999Incorporation (18 pages)