General information

Name:

Alpha Print Ltd

Office Address:

1386 London Road SS9 2UJ Leigh On Sea

Number: 03083011

Incorporation date: 1995-07-24

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alpha Print is a company registered at SS9 2UJ Leigh On Sea at 1386 London Road. This company was formed in 1995 and is established under the registration number 03083011. This company has existed on the UK market for 29 years now and its current state is active. This company's registered with SIC code 17230 - Manufacture of paper stationery. 2022/07/31 is the last time the accounts were reported.

1 transaction have been registered in 2011 with a sum total of £1,998. In 2010 there was a similar number of transactions (exactly 1) that added up to £650. Cooperation with the Norwich council covered the following areas: Dpp Printing Costs.

We have a single director currently controlling this limited company, namely Stuart B. who has been carrying out the director's obligations for 29 years. Since 1995-07-24 Frances B., had performed the duties for the following limited company till the resignation twenty four years ago. To provide support to the directors, this particular limited company has been using the skills of Frances B. as a secretary since the appointment on 2004-07-17.

Financial data based on annual reports

Company staff

Frances B.

Role: Secretary

Appointed: 17 July 2004

Latest update: 17 January 2024

Stuart B.

Role: Director

Appointed: 30 June 1998

Latest update: 17 January 2024

People with significant control

Executives who have control over the firm are as follows: Frances B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Frances B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stuart B.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 March 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 January 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 February 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts 9 April 2014
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Monday 31st July 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Norwich 1 £ 1 998.00
2011-03-31 X6P825 £ 1 998.00 Dpp Printing Costs
2010 Norwich 1 £ 650.00
2010-12-21 X28P687 £ 650.00 Dpp Printing Costs

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
28
Company Age

Similar companies nearby

Closest companies