General information

Name:

Alpha Europe Limited.

Office Address:

19 Coplow Avenue LE5 5WA Leicester

Number: 06533381

Incorporation date: 2008-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06533381 is the reg. no. for Alpha Europe Ltd.. This company was registered as a Private Limited Company on 2008-03-13. This company has existed in this business for sixteen years. This company can be contacted at 19 Coplow Avenue in Leicester. The headquarters' area code assigned is LE5 5WA. Despite the fact, that currently it is known as Alpha Europe Ltd., it had the name changed. This company was known as Steven Perkins until 2010-07-15, then the company name got changed to Alpha Europe Novel Ventures. The final change took place on 2019-07-09. This firm's Standard Industrial Classification Code is 46420: Wholesale of clothing and footwear. Alpha Europe Limited. filed its account information for the period up to 2022-03-31. The most recent confirmation statement was released on 2023-06-22.

Our database detailing this firm's personnel suggests a leadership of four directors: Mariyam F., Abid B., Anum A. and Shabih F. who joined the company's Management Board on 2019-01-26, 2017-08-17 and 2008-03-13. In addition, the managing director's duties are regularly assisted with by a secretary - Adeeba F., who was chosen by the business in 2019.

  • Previous company's names
  • Alpha Europe Ltd. 2019-07-09
  • Alpha Europe Novel Ventures Ltd 2010-07-15
  • Steven Perkins Ltd 2008-03-13

Financial data based on annual reports

Company staff

Mariyam F.

Role: Director

Appointed: 26 January 2019

Latest update: 4 March 2024

Adeeba F.

Role: Secretary

Appointed: 26 January 2019

Latest update: 4 March 2024

Abid B.

Role: Director

Appointed: 17 August 2017

Latest update: 4 March 2024

Anum A.

Role: Director

Appointed: 17 August 2017

Latest update: 4 March 2024

Shabih F.

Role: Director

Appointed: 13 March 2008

Latest update: 4 March 2024

People with significant control

Shabih F. is the individual with significant control over this firm.

Shabih F.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 July 2013
Annual Accounts 22nd July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22nd July 2014
Annual Accounts 15th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th July 2015
Annual Accounts 31st October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31st October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Watergates Building 109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

HQ address,
2015

Address:

Watergates Building 109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

HQ address,
2016

Address:

Watergates Building 109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Accountant/Auditor,
2015 - 2016

Name:

Watergates Ltd

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
16
Company Age

Closest Companies - by postcode