General information

Name:

Alpha Seating Ltd

Office Address:

21 New Walk LE1 6TE Leicester

Number: 04490420

Incorporation date: 2002-07-19

Dissolution date: 2021-03-16

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Alpha Seating was started on 2002-07-19 as a private limited company. This business office was based in Leicester on 21 New Walk. This place area code is LE1 6TE. The official registration number for Alpha Seating Limited was 04490420. Alpha Seating Limited had been in business for nineteen years until dissolution date on 2021-03-16.

Michael B. was the company's managing director, chosen to lead the company in 2019.

The companies that controlled this firm were as follows: Complete Vehicle Accessories Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Hinckley at Stanley Road, LE10 0HS and was registered as a PSC under the registration number 08822128.

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 01 February 2019

Latest update: 20 September 2023

People with significant control

Complete Vehicle Accessories Ltd
Address: 36 Stanley Road, Hinckley, LE10 0HS, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08822128
Notified on 1 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter M.
Notified on 20 December 2018
Ceased on 1 February 2019
Nature of control:
over 3/4 of shares
Stewart P.
Notified on 1 February 2018
Ceased on 20 December 2018
Nature of control:
1/2 or less of shares
Ryan M.
Notified on 1 February 2018
Ceased on 20 December 2018
Nature of control:
1/2 or less of shares
Peter M.
Notified on 15 July 2016
Ceased on 1 February 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 07 March 2021
Confirmation statement last made up date 24 January 2020
Annual Accounts 9 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 9 April 2013
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 March 2015
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 November 2015
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 January 2017
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment was terminated on Friday 1st February 2019 (TM01)
filed on: 17th, December 2019
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2017

Address:

10 Station Road Earl Shilton

Post code:

LE9 7GA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 30990 : Manufacture of other transport equipment n.e.c.
18
Company Age

Closest Companies - by postcode