General information

Name:

Alpat Systems Limited

Office Address:

Intakes View Intakes Lane Turnditch DE56 2LU Belper

Number: 05976406

Incorporation date: 2006-10-24

End of financial year: 26 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alpat Systems Ltd can be reached at Belper at Intakes View Intakes Lane. Anyone can look up the company by referencing its postal code - DE56 2LU. Alpat Systems's founding dates back to year 2006. The enterprise is registered under the number 05976406 and their current status is active. The firm's declared SIC number is 62020 which stands for Information technology consultancy activities. Alpat Systems Limited reported its account information for the period up to October 31, 2022. Its most recent confirmation statement was released on October 24, 2022.

Jeff F. is the enterprise's individual director, who was chosen to lead the company in 2006 in October. To find professional help with legal documentation, this specific firm has been utilizing the skillset of Pat F. as a secretary for the last 18 years.

Jeff F. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Pat F.

Role: Secretary

Appointed: 24 October 2006

Latest update: 13 March 2024

Jeff F.

Role: Director

Appointed: 24 October 2006

Latest update: 13 March 2024

People with significant control

Jeff F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 26 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 24 July 2015
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 24 July 2015
Annual Accounts
End Date For Period Covered By Report 31 October 2015
Annual Accounts 24 October 2017
Date Approval Accounts 24 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tue, 24th Oct 2023 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

1 The Spinney Borrowash

Post code:

DE72 3FT

City / Town:

Derby

HQ address,
2016

Address:

1 The Spinney Borrowash

Post code:

DE72 3FT

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Harris & Co Limited

Address:

Marland House 13 Huddersfield Road

Post code:

S70 2LW

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode