Alpha Action Company Limited

General information

Name:

Alpha Action Company Ltd

Office Address:

Griffins Court 24-32 London Road RG14 1JX Newbury

Number: 04436282

Incorporation date: 2002-05-13

Dissolution date: 2020-10-20

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 signifies the beginning of Alpha Action Company Limited, a firm that was situated at Griffins Court, 24-32 London Road, Newbury. It was registered on 2002-05-13. The firm registered no. was 04436282 and the postal code was RG14 1JX. This firm had been operating on the British market for eighteen years until 2020-10-20. Started as Distantsun, the company used the business name until 2002, at which moment it was replaced by Alpha Action Company Limited.

Peter H. and Judith H. were the firm's directors and were running the company for eighteen years.

Judith H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Alpha Action Company Limited 2002-05-28
  • Distantsun Limited 2002-05-13

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 13 May 2002

Latest update: 13 September 2023

Judith H.

Role: Secretary

Appointed: 13 May 2002

Latest update: 13 September 2023

Judith H.

Role: Director

Appointed: 13 May 2002

Latest update: 13 September 2023

People with significant control

Judith H.
Notified on 14 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 27 May 2020
Confirmation statement last made up date 13 May 2019
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 1 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 December 2015
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/05/31 (AA)
filed on: 20th, July 2020
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Adam House 71 Bell Street

Post code:

RG9 2BD

City / Town:

Henley On Thames

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Similar companies nearby

Closest companies