Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPE & SON LIMITED
Company Information for

ALPE & SON LIMITED

WEST VIEW HANGERSLEY HILL, HANGERSLEY, RINGWOOD, HAMPSHIRE, BH24 3JP,
Company Registration Number
00523029
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alpe & Son Ltd
ALPE & SON LIMITED was founded on 1953-08-26 and has its registered office in Ringwood. The organisation's status is listed as "Active - Proposal to Strike off". Alpe & Son Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ALPE & SON LIMITED
 
Legal Registered Office
WEST VIEW HANGERSLEY HILL
HANGERSLEY
RINGWOOD
HAMPSHIRE
BH24 3JP
Other companies in RG9
 
Filing Information
Company Number 00523029
Company ID Number 00523029
Date formed 1953-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts 
Last Datalog update: 2021-04-17 21:08:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPE & SON LIMITED

Current Directors
Officer Role Date Appointed
PANTELIS EPAMINONDAS TOLIAS
Company Secretary 1995-01-31
PETER JOHN KEAL
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CALVERT
Director 1993-10-02 1997-01-10
ALFRED RIGBY
Director 1994-01-12 1995-05-11
ANN PATRICIA RIGBY
Director 1995-01-31 1995-05-11
WENDY BEATRICE KEAL
Company Secretary 1991-12-31 1995-01-31
WENDY BEATRICE KEAL
Director 1991-12-31 1995-01-31
DAVID JAMES TREASURE
Director 1993-10-02 1994-09-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-08DS01Application to strike the company off the register
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-04AP03Appointment of Mrs Tina Frances Tolias as company secretary on 2019-04-21
2019-05-04TM02Termination of appointment of Pantelis Epaminondas Tolias on 2019-04-21
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1750
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1750
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-10CH01Director's details changed for Mr Peter John Keal on 2015-07-17
2016-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/16 FROM Rose Cottage, Highmoon Henley on Thames Oxfordshire RG9 5PE
2015-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1750
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/14
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1750
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-01-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01Director's details changed for Peter John Keal on 2009-12-31
2009-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-02-09AA30/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-06363aReturn made up to 31/12/08; full list of members
2008-01-04363aReturn made up to 31/12/07; full list of members
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-01-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/02
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-01-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-17AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-08363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-30AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-22288bDIRECTOR RESIGNED
1997-01-15363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-26363(288)SECRETARY RESIGNED
1996-01-26363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-19288DIRECTOR RESIGNED
1995-05-19288DIRECTOR RESIGNED
1995-02-23288DIRECTOR RESIGNED
1995-02-23288NEW SECRETARY APPOINTED
1995-02-23288NEW DIRECTOR APPOINTED
1995-01-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-30288NEW DIRECTOR APPOINTED
1994-07-22AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-05-25288NEW DIRECTOR APPOINTED
1994-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-17288NEW DIRECTOR APPOINTED
1994-03-17363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-03-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-02363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/93
1993-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-05AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-06-09AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-04-08363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-03-19288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ALPE & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPE & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1977-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 45,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPE & SON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,750
Shareholder Funds 2012-05-01 £ 45,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALPE & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPE & SON LIMITED
Trademarks
We have not found any records of ALPE & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPE & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as ALPE & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPE & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPE & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPE & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1