Brighouse Road
Middlesbrough
TS2 1RT
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Peter Turner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bexley Drive Normanby Middlesbrough Cleveland TS6 0ST |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Peter Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bexley Drive Normanby Middlesbrough Cleveland TS6 0ST |
Secretary Name | Susan Rushby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 April 2009) |
Role | Company Director |
Correspondence Address | 3 Blackthorn Close Redcar TS10 2TA |
Website | www.alphatechonline.co.uk/ |
---|---|
Telephone | 01642 309767 |
Telephone region | Middlesbrough |
Registered Address | 8 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
76 at £0.01 | Robert James Rushby 76.00% Ordinary |
---|---|
24 at £0.01 | Claire Hatton 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,138 |
Cash | £96,973 |
Current Liabilities | £58,207 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
20 May 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 12 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
10 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
8 June 2022 | Registration of charge 038225870003, created on 20 May 2022 (16 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
2 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
22 January 2020 | Registered 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 2019 | Registration of charge 038225870002, created on 29 November 2019 (19 pages) |
23 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
12 June 2019 | Registration of charge 038225870001, created on 12 June 2019 (20 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
16 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 September 2013 | Director's details changed for Mr Robert James Rushby on 10 August 2013 (2 pages) |
7 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Director's details changed for Mr Robert James Rushby on 10 August 2013 (2 pages) |
7 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 October 2011 | Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 29 October 2011 (1 page) |
29 October 2011 | Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 29 October 2011 (1 page) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Director's details changed for Robert James Rushby on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Robert James Rushby on 10 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 April 2009 | Appointment terminated secretary susan rushby (1 page) |
30 April 2009 | Appointment terminated secretary susan rushby (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 November 2007 | Return made up to 10/08/07; no change of members
|
8 November 2007 | Return made up to 10/08/07; no change of members
|
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
24 August 2006 | Return made up to 10/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 10/08/06; full list of members (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
8 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
8 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 November 2004 | Return made up to 10/08/04; full list of members (6 pages) |
9 November 2004 | Return made up to 10/08/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
26 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
26 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 February 2003 | Return made up to 10/08/02; full list of members
|
25 February 2003 | Return made up to 10/08/02; full list of members
|
28 November 2002 | Registered office changed on 28/11/02 from: 22 pochin road bolckow road industrial estate middlesbrough cleveland TS6 7AT (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 22 pochin road bolckow road industrial estate middlesbrough cleveland TS6 7AT (1 page) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
26 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Incorporation (18 pages) |
10 August 1999 | Incorporation (18 pages) |