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

ALPINE TECHNOLOGY LTD.

ALPINE TECHNOLOGY LTD UNIT 1B EAST LOCKSIDE, BRIGHTON MARINA, BRIGHTON, EAST SUSSEX, BN2 5HA,
Company Registration Number
02898802
Private Limited Company
Active

Company Overview

About Alpine Technology Ltd.
ALPINE TECHNOLOGY LTD. was founded on 1994-02-15 and has its registered office in Brighton. The organisation's status is listed as "Active". Alpine Technology Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPINE TECHNOLOGY LTD.
 
Legal Registered Office
ALPINE TECHNOLOGY LTD UNIT 1B EAST LOCKSIDE
BRIGHTON MARINA
BRIGHTON
EAST SUSSEX
BN2 5HA
Other companies in BN2
 
Filing Information
Company Number 02898802
Company ID Number 02898802
Date formed 1994-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB620852948  
Last Datalog update: 2024-03-07 02:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPINE TECHNOLOGY LTD.
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.
Companies with same name ALPINE TECHNOLOGY LTD.
The following companies were found which have the same name as ALPINE TECHNOLOGY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPINE TECHNOLOGY CORPORATION 5001 Centennial Blvd #50317 Colorado Springs CO 80919 Good Standing Company formed on the 1995-03-17
ALPINE TECHNOLOGY LAW GROUP LLC 9962 S. Clyde Pl. Highlands Ranch CO 80129 Delinquent Company formed on the 2014-12-12
ALPINE TECHNOLOGY GROUP,LLC 1920 Pike Rd Longmont CO 80501 Good Standing Company formed on the 1998-10-07
Alpine Technology Services LLC 1712 Pioneer Ave Ste 7000 Cheyenne WY 82001 Active Company formed on the 2007-11-02
ALPINE TECHNOLOGY, LLC 6107 W CHIPPEWA CT SPOKANE WA 99208 Dissolved Company formed on the 2001-12-31
Alpine Technology Consulting, LLC 12615 Meadow Bridge Way Parker CO 80134 Voluntarily Dissolved Company formed on the 2004-10-28
Alpine Technology Services, Inc. PO Box 234 Idledale CO 80453 Delinquent Company formed on the 2009-12-09
ALPINE TECHNOLOGY SOLUTIONS, INC. 404 Monte Vista Dr. Pagosa Springs CO 81147 Voluntarily Dissolved Company formed on the 2002-12-11
ALPINE TECHNOLOGY SERVICES INC. 158 TUSCANY VISTA ROAD N.W. CALGARY ALBERTA T3L 3B5 Active Company formed on the 2008-09-29
ALPINE TECHNOLOGY PTY LTD NSW 2767 Active Company formed on the 2012-09-26
Alpine Technology Fund, L.P. Delaware Unknown
ALPINE TECHNOLOGY (M) SDN. BHD. Active
ALPINE TECHNOLOGY, INC. 1906 WINTER PARK RD AUSTIN TX 78746 Active Company formed on the 1993-09-20
ALPINE TECHNOLOGY LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 1997-09-24
ALPINE TECHNOLOGY GROUP LLC Georgia Unknown
ALPINE TECHNOLOGY LLC Georgia Unknown
ALPINE TECHNOLOGY SYSTEMS CORPORATION Georgia Unknown
ALPINE TECHNOLOGY INC California Unknown
ALPINE TECHNOLOGY VENTURES LP California Unknown
ALPINE TECHNOLOGY VENTURES II LP California Unknown

Company Officers of ALPINE TECHNOLOGY LTD.

Current Directors
Officer Role Date Appointed
SARAH JANE HOWELL
Company Secretary 2007-12-20
SARAH JANE HOWELL
Director 2016-03-09
STEPHEN DAVID HOWELL
Director 1994-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONATHAN PEARSON
Company Secretary 1997-02-11 2007-12-20
DAVID JONATHAN PEARSON
Director 1996-10-07 2007-12-20
EMMA LEE-AMIES
Company Secretary 1994-02-15 1997-02-11
DEREK PETER LAWRENCE
Director 1994-02-15 1996-10-07
STEPHEN CHARLES CARY MITCHELL
Director 1994-02-15 1996-10-07
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-02-15 1994-02-15

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
2023-03-08CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-03-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM 116 Lustrells Vale Saltdean Brighton East Sussex BN2 8FB
2022-03-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-03-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-05-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-04-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-07-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AP01DIRECTOR APPOINTED MRS SARAH JANE HOWELL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0115/02/16 ANNUAL RETURN FULL LIST
2015-04-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0115/02/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0115/02/14 ANNUAL RETURN FULL LIST
2013-02-19AR0115/02/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0115/02/12 ANNUAL RETURN FULL LIST
2011-03-30AR0115/02/11 ANNUAL RETURN FULL LIST
2011-03-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0115/02/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/10 FROM Unit 12 Tungsten Building George Street Portslade West Sussex BN41 1RA
2009-05-06363aReturn made up to 15/02/09; full list of members
2009-03-18AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-15363aReturn made up to 15/02/08; full list of members
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-17288aNEW SECRETARY APPOINTED
2007-05-25363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-19363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT E PROSPECT HOUSE THE HYDE BUSINESS PARK BEVENDEAN BRIGHTON EAST SUSSEX BN2 4JE
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-18363aRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-03-09363aRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-01363aRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363aRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/01
2001-03-12363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-29363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-24363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-24288aNEW SECRETARY APPOINTED
1998-03-24363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-03-24288bSECRETARY RESIGNED
1998-03-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-07-26395PARTICULARS OF MORTGAGE/CHARGE
1997-02-18363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1997-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-15288bDIRECTOR RESIGNED
1996-11-15288bDIRECTOR RESIGNED
1996-11-15288aNEW DIRECTOR APPOINTED
1996-08-12395PARTICULARS OF MORTGAGE/CHARGE
1996-02-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-27363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-22363sRETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS
1995-03-2288(2)RAD 21/02/94--------- £ SI 98@1
1994-08-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-02-28288SECRETARY RESIGNED
1994-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ALPINE TECHNOLOGY LTD. 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 ALPINE TECHNOLOGY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-07-26 Outstanding SINGER & FRIEDLANDER FACTORS LIMITED
DEBENTURE 1996-08-12 Outstanding SINGER & FRIEDLANDER FACTORS LIMITED
Creditors
Creditors Due Within One Year 2013-12-31 £ 50,746
Creditors Due Within One Year 2012-12-31 £ 46,750
Creditors Due Within One Year 2012-12-31 £ 46,750
Creditors Due Within One Year 2011-12-31 £ 102,267
Provisions For Liabilities Charges 2013-12-31 £ 0
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TECHNOLOGY LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 16,998
Cash Bank In Hand 2012-12-31 £ 25,574
Cash Bank In Hand 2012-12-31 £ 25,574
Cash Bank In Hand 2011-12-31 £ 6,075
Current Assets 2013-12-31 £ 100,841
Current Assets 2012-12-31 £ 80,963
Current Assets 2012-12-31 £ 80,963
Current Assets 2011-12-31 £ 133,021
Debtors 2013-12-31 £ 58,575
Debtors 2012-12-31 £ 37,683
Debtors 2012-12-31 £ 37,683
Debtors 2011-12-31 £ 67,916
Shareholder Funds 2013-12-31 £ 51,990
Shareholder Funds 2012-12-31 £ 36,277
Shareholder Funds 2012-12-31 £ 36,277
Shareholder Funds 2011-12-31 £ 33,401
Stocks Inventory 2013-12-31 £ 25,268
Stocks Inventory 2012-12-31 £ 17,706
Stocks Inventory 2012-12-31 £ 17,706
Stocks Inventory 2011-12-31 £ 59,030
Tangible Fixed Assets 2013-12-31 £ 2,130
Tangible Fixed Assets 2012-12-31 £ 2,289
Tangible Fixed Assets 2012-12-31 £ 2,289
Tangible Fixed Assets 2011-12-31 £ 2,951

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALPINE TECHNOLOGY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALPINE TECHNOLOGY LTD.
Trademarks
We have not found any records of ALPINE TECHNOLOGY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPINE TECHNOLOGY LTD.. 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 (46900 - Non-specialised wholesale trade) as ALPINE TECHNOLOGY LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ALPINE TECHNOLOGY LTD. 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 ALPINE TECHNOLOGY LTD. 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 TECHNOLOGY LTD. 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