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

ALFA DISPLAY & DESIGN LIMITED

UNIT 17 OLD BRICKYARD ROAD, SANDLEHEATH, FORDINGBRIDGE, SP6 1PA,
Company Registration Number
04503231
Private Limited Company
Active

Company Overview

About Alfa Display & Design Ltd
ALFA DISPLAY & DESIGN LIMITED was founded on 2002-08-05 and has its registered office in Fordingbridge. The organisation's status is listed as "Active". Alfa Display & Design Limited 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
ALFA DISPLAY & DESIGN LIMITED
 
Legal Registered Office
UNIT 17 OLD BRICKYARD ROAD
SANDLEHEATH
FORDINGBRIDGE
SP6 1PA
Other companies in SP6
 
Filing Information
Company Number 04503231
Company ID Number 04503231
Date formed 2002-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB292008961  
Last Datalog update: 2024-01-05 05:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFA DISPLAY & DESIGN 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 ALFA DISPLAY & DESIGN LIMITED

Current Directors
Officer Role Date Appointed
HELEN MILLAR FACEY
Company Secretary 2005-11-18
HELEN MILLAR FACEY
Director 2005-01-17
LUKE KERWIN FACEY
Director 2004-07-09
JANE LOUISE FROST
Director 2008-04-06
TOBY LOUIS KNAPMAN
Director 2018-05-09
MARTIN JASON REES
Director 2008-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEIL SEAMAN
Company Secretary 2004-07-09 2005-11-18
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Company Secretary 2002-08-05 2004-07-09
ANN KNAPMAN
Director 2002-08-05 2004-07-09
COLIN KNAPMAN
Director 2002-08-05 2004-07-09
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-08-05 2002-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MILLAR FACEY TIG HOLDINGS LIMITED Director 2005-01-17 CURRENT 2004-05-05 Active
LUKE KERWIN FACEY TIG HOLDINGS LIMITED Director 2004-05-05 CURRENT 2004-05-05 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
2023-12-0531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-02-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09Previous accounting period shortened from 31/10/22 TO 31/07/22
2022-09-09AA01Previous accounting period shortened from 31/10/22 TO 31/07/22
2022-09-07CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-02-0731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-08-05AP03Appointment of Mrs Helen Millar Facey as company secretary on 2021-08-01
2021-08-05CH01Director's details changed for Jane Louise Frost on 2021-08-01
2021-07-16TM02Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd on 2021-06-09
2021-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/21 FROM St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom
2021-04-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11AA01Previous accounting period extended from 31/07/20 TO 31/10/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-04-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-01-14CH01Director's details changed for Helen Millar Facey on 2019-01-14
2019-01-14AP04Appointment of Clifford Fry & Co (Company Secretarial) Ltd as company secretary on 2019-01-11
2019-01-14TM02Termination of appointment of Helen Millar Facey on 2019-01-11
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 17 Sandleheath Industrial Estate, Old Brickyard Road Sandleheath Fordingbridge Hampshire SP6 1PA
2018-11-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR TOBY LOUIS KNAPMAN
2018-04-23AAMDAmended account full exemption
2018-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-03-13AA01Previous accounting period shortened from 31/08/17 TO 31/07/17
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045032310002
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-11-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-12-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0105/08/15 ANNUAL RETURN FULL LIST
2015-05-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10AA01Previous accounting period extended from 31/07/14 TO 31/08/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0105/08/14 ANNUAL RETURN FULL LIST
2014-07-15CH01Director's details changed for Jane Louise Hatfield on 2014-07-15
2014-05-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM C/O Francis Clark Llp Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
2013-08-27AR0105/08/13 ANNUAL RETURN FULL LIST
2013-01-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0105/08/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0105/08/11 ANNUAL RETURN FULL LIST
2010-11-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0105/08/10 FULL LIST
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE
2009-10-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MILLAR FACEY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JASON REES / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HATFIELD / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE KERWIN FACEY / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MILLAR FACEY / 01/10/2009
2009-09-01363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2008-11-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-10288aDIRECTOR APPOINTED JANE LOUISE HATFIELD
2008-04-10288aDIRECTOR APPOINTED MARTIN JASON REES
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-31363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-09225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2006-08-29363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7PD
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-29288bSECRETARY RESIGNED
2005-11-29288aNEW SECRETARY APPOINTED
2005-08-30363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-27288cSECRETARY'S PARTICULARS CHANGED
2004-08-27363aRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288bSECRETARY RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW SECRETARY APPOINTED
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05288bSECRETARY RESIGNED
2002-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers


Licences & Regulatory approval
We could not find any licences issued to ALFA DISPLAY & DESIGN 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 ALFA DISPLAY & DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ALFA DISPLAY & DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of ALFA DISPLAY & DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFA DISPLAY & DESIGN LIMITED
Trademarks
We have not found any records of ALFA DISPLAY & DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFA DISPLAY & DESIGN 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 (74100 - specialised design activities) as ALFA DISPLAY & DESIGN LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where ALFA DISPLAY & DESIGN 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 ALFA DISPLAY & DESIGN 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 ALFA DISPLAY & DESIGN 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.