General information

Name:

Alphatec 2000 Limited

Office Address:

Unit 77 - 78 Woodward Road Knowsley Industrial Park L33 7UY Liverpool

Number: 05324521

Incorporation date: 2005-01-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alphatec 2000 Ltd with Companies House Reg No. 05324521 has been competing in the field for nineteen years. This Private Limited Company can be found at Unit 77 - 78 Woodward Road, Knowsley Industrial Park, Liverpool and its postal code is L33 7UY. This firm's SIC code is 33200, that means Installation of industrial machinery and equipment. Its latest accounts cover the period up to December 31, 2022 and the most current annual confirmation statement was filed on December 2, 2022.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 6 transactions from worth at least 500 pounds each, amounting to £11,569 in total. The company also worked with the Allerdale Borough (3 transactions worth £2,860 in total). Alphatec 2000 was the service provided to the Allerdale Borough Council covering the following areas: Shared It was also the service provided to the Manchester City Council Council covering the following areas: Printing, Machinery And Equipment Repairs and Training And Development.

In order to satisfy the customers, the business is constantly controlled by a team of three directors who are Joseph W., William W. and Annette W.. Their successful cooperation has been of extreme importance to the following business since 2015. To provide support to the directors, the abovementioned business has been utilizing the skillset of Paul R. as a secretary since 2005.

Financial data based on annual reports

Company staff

Joseph W.

Role: Director

Appointed: 03 November 2015

Latest update: 18 February 2024

William W.

Role: Director

Appointed: 06 February 2005

Latest update: 18 February 2024

Annette W.

Role: Director

Appointed: 06 January 2005

Latest update: 18 February 2024

Paul R.

Role: Secretary

Appointed: 06 January 2005

Latest update: 18 February 2024

People with significant control

Executives who have control over this firm are as follows: William W.. Annette W.. Paul R. owns 1/2 or less of company shares.

William W.
Notified on 3 January 2017
Nature of control:
right to manage directors
Annette W.
Notified on 3 January 2017
Nature of control:
right to manage directors
Paul R.
Notified on 3 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 28 April 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 August 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 August 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

3 The Arcade Covent Garden

Post code:

L2 8UA

City / Town:

Liverpool

HQ address,
2015

Address:

3 The Arcade Covent Garden

Post code:

L2 8UA

City / Town:

Liverpool

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
2012 Allerdale Borough 1 £ 800.00
2012-04-18 466676 £ 800.00 Shared It
2012 Manchester City Council 2 £ 8 528.52
2012-03-13 5100533601 £ 6 500.00 Printing
2012-02-10 5100525687 £ 2 028.52 Machinery And Equipment Repairs
2011 Allerdale Borough 2 £ 2 060.00
2011-04-06 459597 £ 1 540.00 Shared It
2011-12-14 464619 £ 520.00 Shared It
2011 Manchester City Council 3 £ 2 090.00
2011-10-19 5100484369 £ 950.00 Machinery And Equipment Repairs
2011-02-11 5100420145 £ 570.00 Training And Development
2011-10-05 5100487964 £ 570.00 Machinery And Equipment Repairs
2010 Manchester City Council 1 £ 950.00
2010-12-15 5100364994 £ 950.00 Machinery And Equipment Repairs

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
19
Company Age

Closest Companies - by postcode