Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPINE ELECTRONICS OF U.K. LIMITED
Company Information for

ALPINE ELECTRONICS OF U.K. LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
01952031
Private Limited Company
Liquidation

Company Overview

About Alpine Electronics Of U.k. Ltd
ALPINE ELECTRONICS OF U.K. LIMITED was founded on 1985-10-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Alpine Electronics Of U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALPINE ELECTRONICS OF U.K. LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in CV4
 
Filing Information
Company Number 01952031
Company ID Number 01952031
Date formed 1985-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 02:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPINE ELECTRONICS OF U.K. LIMITED
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 ALPINE ELECTRONICS OF U.K. LIMITED

Current Directors
Officer Role Date Appointed
JAYESH ODEDRA
Company Secretary 1995-03-01
ALBERTO ARAMBERRI
Director 2009-04-06
MICHAEL ANTONY FORD
Director 1997-08-01
YASUHIRO IKEUCHI
Director 2018-05-01
SHINJI INOUE
Director 2017-06-22
JUN WAKEBE
Director 2016-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
TOSHINORI KOBAYASHI
Director 2014-07-01 2018-05-01
NAOKI MIZUNO
Director 2014-07-01 2017-06-22
TOMOYUKI WATAJI
Director 2016-02-08 2016-05-12
TORU TANAKA
Director 2011-02-22 2016-02-25
SATOSHI SOMA
Director 2011-06-01 2014-07-01
HITOSHI KAJIWARA
Director 2007-01-01 2011-06-01
SHIGEHIRO INOUE
Director 2007-01-01 2011-02-22
TAKUMI SATO
Director 2002-05-01 2010-06-30
GRAHAM ANTHONY JOHNSON
Director 1991-08-10 2009-04-06
GEORGE ALEXANDER MCLEOD
Director 1991-08-10 2007-10-31
DAVID ROBERT SHEEN
Director 2001-04-01 2007-10-31
HIROSHI MATSUMOTO
Director 2000-06-01 2006-09-30
BUNZABURO SUGIMURA
Director 2004-07-01 2006-05-31
KOUZABUROU UMEDA
Director 1995-07-01 2004-07-01
TORU USAMI
Director 1997-06-27 2002-05-01
KUNIO KONNO
Director 1996-04-12 2000-05-31
KANAME KURASHIMA
Director 1991-08-10 1997-06-27
MICHAEL ANTHONY FORD
Director 1991-08-10 1997-03-31
TOSHIYA ABE
Director 1991-08-10 1996-04-12
SEIZO ISHIGURO
Director 1991-08-10 1995-07-01
TOSHIYA ABE
Company Secretary 1991-08-10 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTONY FORD LUMENITION LIMITED Director 1995-01-18 CURRENT 1994-12-14 Active
MICHAEL ANTONY FORD AUTOCAR ELECTRICAL EQUIPMENT CO LIMITED Director 1994-12-02 CURRENT 1994-11-15 Active
MICHAEL ANTONY FORD BLYFORD INVESTMENT CO. LIMITED Director 1991-09-29 CURRENT 1975-02-21 Active

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
2024-03-04Voluntary liquidation. Notice of members return of final meeting
2023-07-17Removal of liquidator by court order
2023-07-17Appointment of a voluntary liquidator
2023-05-04Voluntary liquidation Statement of receipts and payments to 2023-02-24
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM Alpine House Fletchamstead Highway Coventry Warwickshire CV4 9TW
2022-03-14AD03Registers moved to registered inspection location of Aurora House Deltic Avenue Milton Kynes MK13 8LW
2022-03-14AD02Register inspection address changed to Aurora House Deltic Avenue Milton Kynes MK13 8LW
2022-03-12600Appointment of a voluntary liquidator
2022-03-12LRESSPResolutions passed:
  • Special resolution to wind up on 2022-02-25
2022-03-12LIQ01Voluntary liquidation declaration of solvency
2022-01-31Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 31/01/2022<li>Resolution reduction in capital</ul>
2022-01-31Solvency Statement dated 31/01/22
2022-01-31Statement by Directors
2022-01-31Statement by Directors
2022-01-31Statement of capital on GBP 44.99999
2022-01-31Statement of capital on GBP 44.99999
2022-01-31SH19Statement of capital on 2022-01-31 GBP 44.99999
2022-01-31SH20Statement by Directors
2022-01-31CAP-SSSolvency Statement dated 31/01/22
2022-01-31RES13Resolutions passed:
  • Cancel capital redemption reserve 31/01/2022
  • Resolution of reduction in issued share capital
2021-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTONY FORD
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-19PSC02Notification of Alps Alpine Co., Ltd as a person with significant control on 2019-08-19
2019-08-19PSC07CESSATION OF ALPINE ELECTRONICS INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01AP01DIRECTOR APPOINTED MR YASUSHI MOTOKAWA
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SHINJI INOUE
2019-04-16AP03Appointment of Mr Martin Fraser Roberts as company secretary on 2019-04-15
2019-04-15TM02Termination of appointment of Jayesh Odedra on 2019-04-15
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TOSHINORI KOBAYASHI
2018-05-01AP01DIRECTOR APPOINTED MR YASUHIRO IKEUCHI
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-06-28AP01DIRECTOR APPOINTED MR SHINJI INOUE
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NAOKI MIZUNO
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 4499999
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TOMOYUKI WATAJI
2016-04-07AP01DIRECTOR APPOINTED MR JUN WAKEBE
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TORU TANAKA
2016-02-08AP01DIRECTOR APPOINTED MR TOMOYUKI WATAJI
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 4499999
2015-08-24AR0110/08/15 ANNUAL RETURN FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 4499999
2014-09-04AR0110/08/14 ANNUAL RETURN FULL LIST
2014-07-04AP01DIRECTOR APPOINTED MR NAOKI MIZUNO
2014-07-03AP01DIRECTOR APPOINTED MR TOSHINORI KOBAYASHI
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SATOSHI SOMA
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0110/08/13 ANNUAL RETURN FULL LIST
2013-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / JAYESH ODEDRA / 25/02/2013
2013-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / JAYESH ODEDRA / 25/02/2013
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-06AR0110/08/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-07AR0110/08/11 FULL LIST
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-20AP01DIRECTOR APPOINTED MR SATOSHI SOMA
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HITOSHI KAJIWARA
2011-02-22AP01DIRECTOR APPOINTED MR TORU TANAKA
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEHIRO INOUE
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-08AR0110/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HITOSHI KAJIWARA / 10/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIGEHIRO INOUE / 10/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO ARAMBERRI / 10/08/2010
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TAKUMI SATO
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-03363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / TAKUMI SATO / 01/06/2006
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-22288aDIRECTOR APPOINTED ALBERTO ARAMBERRI
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM JOHNSON
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-08363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / SHIGEHIRO INOUE / 01/10/2007
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-09-27363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-06-14288bDIRECTOR RESIGNED
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-09-08363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-12363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 13 TANNERS DRIVE BLAKELANDS MILTON KEYNES MK14 5BU
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-12288aNEW DIRECTOR APPOINTED
2002-05-23288bDIRECTOR RESIGNED
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-10363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-05-10288aNEW DIRECTOR APPOINTED
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
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
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ALPINE ELECTRONICS OF U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-03-04
Resolution2022-03-04
Appointmen2022-03-04
Fines / Sanctions
No fines or sanctions have been issued against ALPINE ELECTRONICS OF U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-07-01 Satisfied BARCLAYS BANK PLC
CHARGE 1992-03-30 Satisfied LEASE MANAGEMENT SERVICES LIMITED
CHARGE 1990-06-28 Satisfied LEASE MANAGEMENT SERVICES LIMITED
CHARGE 1990-06-28 Satisfied LEASE MANAGEMENT SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ALPINE ELECTRONICS OF U.K. LIMITED

Intangible Assets
Patents
We have not found any records of ALPINE ELECTRONICS OF U.K. LIMITED registering or being granted any patents
Domain Names

ALPINE ELECTRONICS OF U.K. LIMITED owns 3 domain names.

alpinedealers.co.uk   alpine.co.uk   alpineincar.co.uk  

Trademarks
We have not found any records of ALPINE ELECTRONICS OF U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPINE ELECTRONICS OF U.K. 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as ALPINE ELECTRONICS OF U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPINE ELECTRONICS OF U.K. 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyALPINE ELECTRONICS OF U.K. LIMITEDEvent Date2022-03-04
 
Initiating party Event TypeResolution
Defending partyALPINE ELECTRONICS OF U.K. LIMITEDEvent Date2022-03-04
 
Initiating party Event TypeAppointmen
Defending partyALPINE ELECTRONICS OF U.K. LIMITEDEvent Date2022-03-04
Company Number: 01952031 Name of Company: ALPINE ELECTRONICS OF U.K. LIMITED Nature of Business: 45310 - Wholesale trade of motor vehicle parts and accessories Registered office: 1 Bridgewater Place,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPINE ELECTRONICS OF U.K. 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 ALPINE ELECTRONICS OF U.K. 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.