1st & 2nd Floor
Yarm
North Yorkshire
TS15 9AP
Director Name | Mr Anthony David Insall |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(16 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 High Street 1st & 2nd Floor Yarm North Yorkshire TS15 9AP |
Director Name | Mrs Isobel Murphy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF |
Secretary Name | Mrs Isobel Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.alphaifp.co.uk/ |
---|---|
Telephone | 01642 226007 |
Telephone region | Middlesbrough |
Registered Address | 80 High Street 1st & 2nd Floor Yarm North Yorkshire TS15 9AP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | John Murphy 80.00% Ordinary |
---|---|
20 at £1 | Isobel Murphy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,467 |
Cash | £15,651 |
Current Liabilities | £8,613 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 6 November 2023 (6 months ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
9 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Cessation of Anthony David Insall as a person with significant control on 27 September 2023 (1 page) |
4 October 2023 | Appointment of Mr John Murphy as a director on 28 September 2023 (2 pages) |
4 October 2023 | Termination of appointment of Anthony David Insall as a director on 27 September 2023 (1 page) |
4 October 2023 | Notification of John Murphy as a person with significant control on 28 September 2023 (2 pages) |
13 July 2023 | Appointment of Mr Gavin Laurence Dixon as a director on 28 June 2023 (2 pages) |
13 July 2023 | Termination of appointment of John Murphy as a director on 31 May 2023 (1 page) |
1 March 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
19 August 2022 | Director's details changed for Mr Anthony David Insall on 22 April 2022 (2 pages) |
19 August 2022 | Change of details for Mr Anthony David Insall as a person with significant control on 22 April 2022 (2 pages) |
25 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
11 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
3 August 2021 | Registered office address changed from 80 Yarm High Street 1st & 2nd Floor Yarm North Yorkshire TS15 9AA England to 80 High Street 1st & 2nd Floor Yarm North Yorkshire TS15 9AP on 3 August 2021 (1 page) |
2 August 2021 | Registered office address changed from 2 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF to 80 Yarm High Street 1st & 2nd Floor Yarm North Yorkshire TS15 9AA on 2 August 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
6 November 2020 | Cessation of John Murphy as a person with significant control on 26 October 2020 (1 page) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
6 November 2020 | Notification of Anthony David Insall as a person with significant control on 26 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Isobel Murphy as a director on 26 October 2020 (1 page) |
28 October 2020 | Appointment of Mr Anthony David Insall as a director on 26 October 2020 (2 pages) |
28 October 2020 | Cessation of Isobel Murphy as a person with significant control on 26 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Isobel Murphy as a secretary on 26 October 2020 (1 page) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
27 June 2017 | Notification of Isobel Murphy as a person with significant control on 16 November 2016 (2 pages) |
27 June 2017 | Change of details for Mr John Murphy as a person with significant control on 16 November 2016 (2 pages) |
27 June 2017 | Notification of Isobel Murphy as a person with significant control on 16 November 2016 (2 pages) |
27 June 2017 | Change of details for Mr John Murphy as a person with significant control on 16 November 2016 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Secretary's details changed for Mrs Isobel Murphy on 11 October 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mrs Isobel Murphy on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from Spring Thyme Back Lane North Cowton Northallerton North Yorkshire DL7 0HP United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Spring Thyme Back Lane North Cowton Northallerton North Yorkshire DL7 0HP United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Mr John Murphy on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr John Murphy on 11 October 2012 (2 pages) |
5 October 2012 | Register inspection address has been changed (1 page) |
5 October 2012 | Register inspection address has been changed (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Registered office address changed from 27 Endeavour Drive Ormesby Cleveland TS7 9NN on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Mrs Isobel Murphy on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mr John Murphy on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Isobel Murphy on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Mrs Isobel Murphy on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mrs Isobel Murphy on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from 27 Endeavour Drive Ormesby Cleveland TS7 9NN on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mr John Murphy on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
2 December 2008 | Director's change of particulars / john murphy / 01/12/2008 (2 pages) |
2 December 2008 | Director's change of particulars / john murphy / 01/12/2008 (2 pages) |
1 December 2008 | Director and secretary's change of particulars / isobel murphy / 01/12/2008 (2 pages) |
1 December 2008 | Director and secretary's change of particulars / isobel murphy / 01/12/2008 (2 pages) |
1 December 2008 | Director and secretary's change of particulars / isobel murphy / 01/12/2008 (2 pages) |
1 December 2008 | Director and secretary's change of particulars / isobel murphy / 01/12/2008 (2 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
22 May 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
22 May 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
25 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 27 endeavour drive ormesby cleveland TS7 9NN (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 27 endeavour drive ormesby cleveland TS7 9NN (1 page) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
13 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | Incorporation (16 pages) |
1 October 2004 | Incorporation (16 pages) |