Wynyard
Billingham
TS22 5QU
Secretary Name | Louise Karen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Trainee Accountant |
Correspondence Address | 6 Amberley Close Redcar TS17 5DY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | alpha-systems.co.uk |
---|
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Linda Long 50.00% Ordinary |
---|---|
1 at £1 | Mr Graeme Allan Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,667 |
Cash | £30,446 |
Current Liabilities | £19,042 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 April 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Termination of appointment of Louise Jones as a secretary (1 page) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Louise Jones as a secretary (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Registered office address changed from 95 97 Acklam Road Middlesbrough TS5 5HR on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from 95 97 Acklam Road Middlesbrough TS5 5HR on 11 June 2010 (2 pages) |
21 May 2010 | Director's details changed for Graeme Allan Jones on 20 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Graeme Allan Jones on 20 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Return made up to 20/03/08; full list of members (6 pages) |
26 June 2008 | Return made up to 20/03/08; full list of members (6 pages) |
14 February 2008 | Return made up to 20/03/07; full list of members
|
14 February 2008 | Return made up to 20/03/07; full list of members
|
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Return made up to 20/03/06; full list of members (6 pages) |
28 December 2006 | Return made up to 20/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 20/03/04; full list of members (6 pages) |
28 April 2005 | Return made up to 20/03/05; full list of members
|
28 April 2005 | Return made up to 20/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
17 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
31 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
16 January 2002 | Ad 13/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 January 2002 | Ad 13/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Registered office changed on 11/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
20 March 2001 | Incorporation (13 pages) |
20 March 2001 | Incorporation (13 pages) |