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

ALPHATRACK SYSTEMS LIMITED

THE PAVILION, BOTLEIGH GRANGE BUSINESS PARK, HEDGE END, SOUTHAMPTON, SO30 2AF,
Company Registration Number
02863196
Private Limited Company
Active

Company Overview

About Alphatrack Systems Ltd
ALPHATRACK SYSTEMS LIMITED was founded on 1993-10-18 and has its registered office in Hedge End. The organisation's status is listed as "Active". Alphatrack Systems 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
ALPHATRACK SYSTEMS LIMITED
 
Legal Registered Office
THE PAVILION
BOTLEIGH GRANGE BUSINESS PARK
HEDGE END
SOUTHAMPTON
SO30 2AF
Other companies in SO15
 
Filing Information
Company Number 02863196
Company ID Number 02863196
Date formed 1993-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927284208  
Last Datalog update: 2024-03-07 02:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHATRACK SYSTEMS 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 ALPHATRACK SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM DELLOW
Director 2011-11-30
DAVID JASON FOGELMAN
Director 2011-11-30
HUGO THOMAS TORQUIL MACKENZIE-SMITH
Director 2011-11-30
JASON MATTHEWS
Director 2017-06-01
ROBERT CHARLES WICKINGS
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
TRETHOWANS SERVICES LIMITED
Company Secretary 2011-11-30 2016-03-24
CLIFFORD ROBERT BAKER
Director 2009-11-10 2011-12-14
DOUGLAS GRAHAM HURSEY
Director 2000-06-26 2011-12-14
DOUGLAS GRAHAM HURSEY
Company Secretary 2008-04-22 2011-11-30
BARRIE JOHN WINCH FURNESS
Director 1994-10-01 2011-11-30
PATRICIA MARGARET WINCH FURNESS
Company Secretary 1993-10-18 2008-04-22
CLIVE NEIL WINCH FURNESS
Director 1994-10-01 2008-04-22
PATRICIA MARGARET WINCH-FURNESS
Director 1993-10-18 1995-05-09
CAROL ABNETT
Director 1993-10-18 1994-10-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-10-18 1993-10-28
FIRST DIRECTORS LIMITED
Nominated Director 1993-10-18 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM DELLOW ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
PAUL WILLIAM DELLOW FREQUENCY DISTRIBUTION LIMITED Director 2009-11-06 CURRENT 2009-11-04 Dissolved 2015-10-20
PAUL WILLIAM DELLOW SCCI ALPHATRACK LTD Director 2009-08-05 CURRENT 1992-10-30 Active
PAUL WILLIAM DELLOW SCCI GROUP LIMITED Director 2007-10-24 CURRENT 2007-02-07 Active
DAVID JASON FOGELMAN TECHLIVE LIMITED Director 2017-11-30 CURRENT 1995-06-07 Active
DAVID JASON FOGELMAN 4 FIBRE LIMITED Director 2017-11-30 CURRENT 2001-01-19 Active
DAVID JASON FOGELMAN AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
DAVID JASON FOGELMAN TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
DAVID JASON FOGELMAN ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
DAVID JASON FOGELMAN FREQUENCY DISTRIBUTION LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2015-10-20
DAVID JASON FOGELMAN CRANLEIGH DIGITAL LIMITED Director 2007-06-30 CURRENT 2001-11-06 Dissolved 2013-11-05
DAVID JASON FOGELMAN SCCI ALPHATRACK LTD Director 2007-06-01 CURRENT 1992-10-30 Active
DAVID JASON FOGELMAN LINKS LIVE LIMITED Director 2007-06-01 CURRENT 2001-05-16 Active
DAVID JASON FOGELMAN SCCI GROUP LIMITED Director 2007-05-31 CURRENT 2007-02-07 Active
DAVID JASON FOGELMAN SWITCHSURE FINANCE LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
DAVID JASON FOGELMAN FIBRE WORKS UK (GODSTONE) LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
HUGO THOMAS TORQUIL MACKENZIE-SMITH ELLENBOROUGH PARK LIMITED Director 2012-01-17 CURRENT 2008-02-12 Active
HUGO THOMAS TORQUIL MACKENZIE-SMITH SHETLAND HOTELS LIMITED Director 2012-01-17 CURRENT 2006-08-24 Active
HUGO THOMAS TORQUIL MACKENZIE-SMITH ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
HUGO THOMAS TORQUIL MACKENZIE-SMITH IMMODULON THERAPEUTICS LIMITED Director 2009-10-01 CURRENT 2007-04-23 Active
ROBERT CHARLES WICKINGS TECHLIVE LIMITED Director 2017-11-30 CURRENT 1995-06-07 Active
ROBERT CHARLES WICKINGS 4 FIBRE LIMITED Director 2017-11-30 CURRENT 2001-01-19 Active
ROBERT CHARLES WICKINGS AIRWAVE EUROPE LTD. Director 2017-11-30 CURRENT 1994-12-12 Active
ROBERT CHARLES WICKINGS TECHLIVE INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1989-04-25 Active
ROBERT CHARLES WICKINGS ON COMMAND EUROPE LIMITED Director 2017-11-30 CURRENT 2002-11-25 Active
ROBERT CHARLES WICKINGS ALPHATRACK HOLDINGS LIMITED Director 2011-11-30 CURRENT 2008-01-04 Dissolved 2015-01-27
ROBERT CHARLES WICKINGS FREQUENCY DISTRIBUTION LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2015-10-20
ROBERT CHARLES WICKINGS SWITCHSURE FINANCE LIMITED Director 2007-11-24 CURRENT 2004-06-09 Active
ROBERT CHARLES WICKINGS CRANLEIGH DIGITAL LIMITED Director 2007-09-24 CURRENT 2001-11-06 Dissolved 2013-11-05
ROBERT CHARLES WICKINGS FIBRE WORKS UK (GODSTONE) LIMITED Director 2007-09-24 CURRENT 2002-05-20 Active
ROBERT CHARLES WICKINGS SCCI GROUP LIMITED Director 2007-06-01 CURRENT 2007-02-07 Active
ROBERT CHARLES WICKINGS SCCI ALPHATRACK LTD Director 2002-06-24 CURRENT 1992-10-30 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
2024-02-28FULL ACCOUNTS MADE UP TO 31/05/23
2024-01-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-22REGISTRATION OF A CHARGE / CHARGE CODE 028631960006
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-02-14FULL ACCOUNTS MADE UP TO 31/05/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028631960005
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-02-07AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON MATTHEWS
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-01-19AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-19PSC02Notification of Scci Alphatrack Limited as a person with significant control on 2017-04-11
2017-10-19PSC07CESSATION OF SCCI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-01AP01DIRECTOR APPOINTED MR JASON MATTHEWS
2017-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-03-24TM02Termination of appointment of Trethowans Services Limited on 2016-03-24
2016-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-01-20CH04SECRETARY'S DETAILS CHNAGED FOR TRETHOWANS SERVICES LIMITED on 2014-12-08
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0118/10/15 ANNUAL RETURN FULL LIST
2015-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM The Director General's House Rockstone Place Southampton SO15 2EP
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-07AR0118/10/14 ANNUAL RETURN FULL LIST
2014-05-09AA01Current accounting period extended from 28/02/14 TO 31/05/14
2013-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-24AR0118/10/13 ANNUAL RETURN FULL LIST
2012-10-30AR0118/10/12 ANNUAL RETURN FULL LIST
2012-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-01-28MG01Particulars of a mortgage or charge / charge no: 4
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HURSEY
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BAKER
2011-12-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS HURSEY
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE WINCH FURNESS
2011-12-14AP01DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW
2011-12-14AP01DIRECTOR APPOINTED MR HUGO THOMAS TORQUIL MACKENZIE-SMITH
2011-12-13AP01DIRECTOR APPOINTED MR DAVID FOGELMAN
2011-12-13AP01DIRECTOR APPOINTED MR ROBERT CHARLES WICKINGS
2011-12-13AP04CORPORATE SECRETARY APPOINTED TRETHOWANS SERVICES LIMITED
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM UNIT C WARNE HOUSE BOWER HILL INDUSTRIAL ESTATE EPPING ESSEX CM16 7BN
2011-10-24AR0118/10/11 FULL LIST
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-10-26AR0118/10/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-11-27AP01DIRECTOR APPOINTED CLIFFORD ROBERT BAKER
2009-10-27AR0118/10/09 FULL LIST
2009-09-16AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY PATRICIA WINCH FURNESS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR CLIVE WINCH FURNESS
2008-05-06288aSECRETARY APPOINTED DOUGLAS GRAHAM HURSEY
2008-04-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-14RES01ALTER ARTICLES 10/01/2008
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-24363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-14363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-21363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-10-27363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-01-07288cDIRECTOR'S PARTICULARS CHANGED
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-28363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-11-14363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-03-1288(2)RAD 28/02/01--------- £ SI 998@1=998 £ IC 2/1000
2000-10-25363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-04225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 28/02/01
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 26B SUN STREET WALTHAM ABBEY ESSEX EN9 1EE
2000-07-05288aNEW DIRECTOR APPOINTED
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-05363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-11-04CERTNMCOMPANY NAME CHANGED ALPHA INSTALLATION SERVICES LIMI TED CERTIFICATE ISSUED ON 05/11/99
1998-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-11-16363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to ALPHATRACK SYSTEMS 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 ALPHATRACK SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-01-28 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-04-09 Outstanding WARREN SPENCER STARR AND UNION PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 2005-04-09 Outstanding WARREN SPENCER STARR AND UNION PENSION TRUSTEES LIMITED
DEBENTURE 2000-10-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2021-05-31

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 ALPHATRACK SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ALPHATRACK SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHATRACK SYSTEMS LIMITED
Trademarks
We have not found any records of ALPHATRACK SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALPHATRACK SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2015-2 GBP £37,535 Dry Risers
London Borough of Ealing 2015-2 GBP £873
London Borough of Ealing 2015-1 GBP £81,425
Norwich City Council 2014-12 GBP £48,618 Emergency Lighting Maintenance 2125
London Borough of Ealing 2014-12 GBP £26,304
Norwich City Council 2014-11 GBP £99,724 Dry Risers 2129
London Borough of Ealing 2014-11 GBP £263,918
London Borough of Ealing 2014-10 GBP £62,471
Norwich City Council 2014-10 GBP £36,716 Fire Alarms Maintenance 2154
London Borough of Ealing 2014-9 GBP £49,945
Norwich City Council 2014-9 GBP £99,448 Dry Risers 2129
London Borough of Ealing 2014-8 GBP £95,747
Norwich City Council 2014-8 GBP £17,532 Fire Alarms Maintenance 2154
London Borough of Ealing 2014-7 GBP £87,262
London Borough of Ealing 2014-6 GBP £43,119
London Borough of Camden 2014-6 GBP £2,201
London Borough of Ealing 2014-5 GBP £88,095
London Borough of Ealing 2014-4 GBP £179,739
Norwich City Council 2014-4 GBP £3,679 Automatic Vent Maintenance
Norwich City Council 2014-3 GBP £180,215 Emergency Lighting Maintenance 2125
London Borough of Lambeth 2014-3 GBP £277,404 PERFORMANCE BONUS ADJUSTMENT
London Borough of Ealing 2014-3 GBP £273,113
London Borough of Ealing 2014-2 GBP £45,204
London Borough of Lambeth 2014-2 GBP £47,060 CCTV AND DOOR ENTRY - PLANNED
Norwich City Council 2014-2 GBP £88,190 Emergency Lighting Maintenance 2125
Norwich City Council 2014-1 GBP £60,139 Dry Risers 2129
London Borough of Ealing 2014-1 GBP £25,422
London Borough of Lambeth 2013-12 GBP £46,544 CCTV AND DOOR ENTRY - RESPONSIVE
London Borough of Ealing 2013-12 GBP £45,772
London Borough of Ealing 2013-11 GBP £85,685
London Borough of Lambeth 2013-11 GBP £161,113 CCTV AND DOOR ENTRY - PLANNED
London Borough of Ealing 2013-10 GBP £110,256
Norwich City Council 2013-10 GBP £30,231 CCTV Maintenance 2160
London Borough of Lambeth 2013-10 GBP £7,874 ORACLE AP -LEDGER ADJUSTMENTS
London Borough of Lambeth 2013-9 GBP £27,346 TV AERIALS - RESPONSIVE
London Borough of Ealing 2013-9 GBP £26,553
Norwich City Council 2013-8 GBP £15,744 Landlords Lighting Gen Repairs 2172
London Borough of Ealing 2013-7 GBP £177,996
London Borough of Lambeth 2013-7 GBP £148,053 PLANNED MAINTENANCE CONSTRUCTION/WORKS
Norwich City Council 2013-7 GBP £67,009 Fire Alarms Maintenance 2154
London Borough of Ealing 2013-6 GBP £134,610
London Borough of Lambeth 2013-6 GBP £135,806 TV AERIALS - RESPONSIVE
Norwich City Council 2013-6 GBP £6,413 General Repairs 2300
London Borough of Hackney 2013-6 GBP £721
London Borough of Ealing 2013-5 GBP £96,985
London Borough of Lambeth 2013-5 GBP £53,300 CCTV AND DOOR ENTRY - RESPONSIVE
Norwich City Council 2013-4 GBP £39,137 General Repairs 2300
London Borough of Ealing 2013-4 GBP £18,179
London Borough of Lambeth 2013-4 GBP £134,950 CCTV AND DOOR ENTRY - RESPONSIVE
London Borough of Hackney 2013-4 GBP £6,405
Norwich City Council 2013-3 GBP £128,668 General Repairs 2300
London Borough of Ealing 2013-3 GBP £92,180
London Borough of Lambeth 2013-3 GBP £590,265 PLANNED MAINTENANCE CONSTRUCTION/WORKS
London Borough of Hackney 2013-3 GBP £4,388
Norwich City Council 2013-2 GBP £32,552 Fire Alarms Maintenance 2154
London Borough of Ealing 2013-2 GBP £48,663
London Borough of Lambeth 2013-2 GBP £55,300 CCTV AND DOOR ENTRY - RESPONSIVE
London Borough of Ealing 2013-1 GBP £61,498
London Borough of Lambeth 2013-1 GBP £57,475 CCTV AND DOOR ENTRY - PLANNED
Norwich City Council 2013-1 GBP £527 Landlords Lighting Gen Repairs 2172
London Borough of Ealing 2012-12 GBP £33,028
London Borough of Redbridge 2012-12 GBP £881 Main Contract
London Borough of Lambeth 2012-12 GBP £57,166 CCTV AND DOOR ENTRY - RESPONSIVE
Norwich City Council 2012-12 GBP £79,989 Landlords Lighting Gen Repairs 2172
London Borough of Ealing 2012-11 GBP £42,127
London Borough of Lambeth 2012-11 GBP £88,109 CCTV AND DOOR ENTRY - RESPONSIVE
London Borough of Ealing 2012-10 GBP £98,048
London Borough of Lambeth 2012-10 GBP £90,624 CCTV AND DOOR ENTRY - PLANNED
Norwich City Council 2012-9 GBP £15,407 Landlords Lighting Gen Repairs 2172
London Borough of Ealing 2012-9 GBP £59,114
London Borough of Hackney 2012-9 GBP £15,711
Norwich City Council 2012-8 GBP £11,016 Landlords Lighting Gen Repairs 2172
London Borough of Ealing 2012-8 GBP £17,163
London Borough of Lambeth 2012-8 GBP £65,397 CCTV AND DOOR ENTRY - RESPONSIVE
London Borough of Lambeth 2012-7 GBP £1,800 GENERAL OFFICE EXPENSES
London Borough of Ealing 2012-7 GBP £60,380
Lewisham Council 2012-7 GBP £986
London Borough of Ealing 2012-6 GBP £56,883
London Borough of Lambeth 2012-6 GBP £62,632 CCTV AND DOOR ENTRY - PLANNED
London Borough of Ealing 2012-5 GBP £2,086
London Borough of Ealing 2012-4 GBP £66,187
London Borough of Ealing 2012-3 GBP £61,028
London Borough of Hackney 2012-3 GBP £37,977
London Borough of Hackney 2012-1 GBP £1,851
London Borough of Lambeth 2011-7 GBP £76,000 CCTV AND DOOR ENTRY - PLANNED
London Borough of Redbridge 2011-5 GBP £1,428 Miscellaneous Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Efficiency East Midlands Limited fire-detection systems 2012/08/07

Fire-detection systems. Fire-alarm systems. Fire doors. Television aerials. Erection of aerials. Closed-circuit television apparatus. Closed-circuit television cameras. Efficiency East Midlands Limited ("EEM") is a consortium of Local Authority. Registered Provider and ALMO members: The names and addresses of the current members of EEM (at the date this Contract Notice is posted) are set out at VI.3. The Authorised Users of the Framework Agreement being advertised by publication of this Contract Notice (in addition to EEM) are set out at section VI.3 of this Contract Notice. The type of properties and stock comprised in the requirement included in the procurement under this Contract Notice includes Homes and assets that are affordable, rented, intermediate market rent or shared equity housing stock or stock for specialist housing groups (e.g. care homes, student housing, supported housing, hostels) and other stock (e.g. offices, leisure facilities, day centres, and other public non-housing buildings owned, managed or maintained by the authorised user). The Framework Agreement will comprise of elements such as – Servicing, Repairs and Maintenance Work. The organisations listed in section VI.3 as Authorised Users of the Framework Agreement to be awarded at conclusion of the procurement exercise begun by publication of this Contract Notice have requirements predominately within the East Midlands as that region is described at www.direct.gov.uk/en/Dl1/Directories/Local councils/index.htm. However, organisations which are Authorised Users in other parts of the United Kingdom regions may also access and use the Framework Agreement to be awarded at conclusion of the procurement exercise begun by publication of this Contract Notice as described in VI.3.

Outgoings
Business Rates/Property Tax
No properties were found where ALPHATRACK SYSTEMS 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 ALPHATRACK SYSTEMS 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 ALPHATRACK SYSTEMS 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.