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

KCA DEUTAG ALPHA LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
06433748
Private Limited Company
Active

Company Overview

About Kca Deutag Alpha Ltd
KCA DEUTAG ALPHA LIMITED was founded on 2007-11-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Kca Deutag Alpha Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KCA DEUTAG ALPHA LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in B4
 
Previous Names
TURBO ALPHA LIMITED28/09/2011
Filing Information
Company Number 06433748
Company ID Number 06433748
Date formed 2007-11-21
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 21/11/2015
Return next due 19/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 19:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCA DEUTAG ALPHA 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.
Companies with same name KCA DEUTAG ALPHA LIMITED
The following companies were found which have the same name as KCA DEUTAG ALPHA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KCA DEUTAG ALPHA II LIMITED C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 2008-02-21

Company Officers of KCA DEUTAG ALPHA LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH BYRNE
Company Secretary 2015-08-28
ROBERT KEITH ELLIS
Director 2013-02-21
VAHID FARZAD
Director 2016-05-11
NEIL PORTEOUS GILCHRIST
Director 2014-05-12
JOHN COMBOTHEKRAS HALSTED
Director 2011-03-31
MARKKU JUHANI LONNQVIST
Director 2016-05-09
NORRIE ANDREW MCKAY
Director 2011-11-01
DEAN EDWARD JOHN MERRITT
Director 2013-05-21
DAVID P. TRUCANO
Director 2014-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HUNT HICKEY
Director 2011-03-31 2016-05-11
ALEXANDER KNASTER
Director 2011-03-31 2016-05-09
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2015-03-19 2015-08-28
ANTHONY JOSEPH BYRNE
Company Secretary 2014-11-18 2015-03-19
LYNNE THOMSON
Company Secretary 2014-04-18 2014-11-18
ALEXANDER DEFELICE
Director 2011-03-31 2014-07-28
LOUISE ANDREW
Company Secretary 2009-04-30 2014-03-31
TED S LODGE
Director 2011-03-31 2013-05-21
SELAHATTIN ZORALIOGLU
Director 2011-03-31 2013-02-21
MARKKU JUHANI LONNQVIST
Director 2011-03-31 2011-11-01
ROBERT KEITH ELLIS
Director 2010-09-29 2011-03-31
CHRISTOPHER JOHN HUGHES
Director 2010-09-30 2011-03-31
TIMOTHY DAVID SUMMERS
Director 2010-01-14 2011-03-31
JOSEPH ROBERT EDWARDS
Director 2007-11-29 2010-11-08
NEIL JOHN HARTLEY
Director 2007-11-29 2010-11-08
EDWARD TODD BIALAS
Director 2008-03-31 2010-09-28
ALAN SCHWARTZ
Director 2007-11-29 2010-09-28
PETER JOHN MILNE
Director 2008-04-16 2010-08-11
KEITH JAMES PRINGLE
Director 2007-12-11 2009-12-08
TRUSEC LIMITED
Nominated Secretary 2009-02-06 2009-04-30
ALAN SCHWARTZ
Company Secretary 2007-11-29 2009-02-06
TRUSEC LIMITED
Nominated Secretary 2007-11-21 2007-11-29
REBECCA JANE LYNE
Director 2007-11-21 2007-11-29
TRUSEC LIMITED
Nominated Director 2007-11-21 2007-11-29
NICOLE FRANCES MONIR
Director 2007-11-21 2007-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
VAHID FARZAD KCAD HOLDINGS II LIMITED Director 2016-05-11 CURRENT 2011-03-08 Liquidation
VAHID FARZAD KCAD HOLDINGS I LIMITED Director 2016-05-11 CURRENT 2011-03-08 Liquidation
VAHID FARZAD KCA DEUTAG ALPHA II LIMITED Director 2016-05-11 CURRENT 2008-02-21 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG ALPHA II LIMITED Director 2014-05-12 CURRENT 2008-02-21 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG OFFSHORE UK LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
NEIL PORTEOUS GILCHRIST KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
NEIL PORTEOUS GILCHRIST ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
NEIL PORTEOUS GILCHRIST PRORIG LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
NEIL PORTEOUS GILCHRIST ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG DRILLING LIMITED Director 2013-01-15 CURRENT 1957-01-11 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE I LIMITED Director 2013-01-15 CURRENT 2012-05-02 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE II LIMITED Director 2013-01-15 CURRENT 2012-06-11 Liquidation
NEIL PORTEOUS GILCHRIST ABBOT GROUP LIMITED Director 2013-01-15 CURRENT 1959-03-17 Active
NEIL PORTEOUS GILCHRIST ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2013-01-15 CURRENT 2001-05-22 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG DRILLING GROUP LIMITED Director 2013-01-15 CURRENT 1972-06-29 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG CASPIAN LIMITED Director 2013-01-15 CURRENT 1985-01-16 Active
NEIL PORTEOUS GILCHRIST KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
JOHN COMBOTHEKRAS HALSTED KCA DEUTAG ALPHA II LIMITED Director 2011-03-31 CURRENT 2008-02-21 Liquidation
JOHN COMBOTHEKRAS HALSTED KCAD HOLDINGS II LIMITED Director 2011-03-09 CURRENT 2011-03-08 Liquidation
JOHN COMBOTHEKRAS HALSTED KCAD HOLDINGS I LIMITED Director 2011-03-09 CURRENT 2011-03-08 Liquidation
MARKKU JUHANI LONNQVIST KCA DEUTAG ALPHA II LIMITED Director 2016-05-09 CURRENT 2008-02-21 Liquidation
NORRIE ANDREW MCKAY SET DRILLING COMPANY LIMITED Director 2014-07-10 CURRENT 1996-08-06 Active
NORRIE ANDREW MCKAY PRORIG LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
NORRIE ANDREW MCKAY KCA DEUTAG DRILLING LIMITED Director 2012-07-09 CURRENT 1957-01-11 Active
NORRIE ANDREW MCKAY ABBOT GROUP LIMITED Director 2012-07-09 CURRENT 1959-03-17 Active
NORRIE ANDREW MCKAY KCA DEUTAG DRILLING GROUP LIMITED Director 2012-07-09 CURRENT 1972-06-29 Active
NORRIE ANDREW MCKAY KCAD HOLDINGS I LIMITED Director 2011-11-01 CURRENT 2011-03-08 Liquidation
NORRIE ANDREW MCKAY KCA DEUTAG ALPHA II LIMITED Director 2011-11-01 CURRENT 2008-02-21 Liquidation
DEAN EDWARD JOHN MERRITT KCAD HOLDINGS II LIMITED Director 2013-05-21 CURRENT 2011-03-08 Liquidation
DEAN EDWARD JOHN MERRITT KCAD HOLDINGS I LIMITED Director 2013-05-21 CURRENT 2011-03-08 Liquidation
DEAN EDWARD JOHN MERRITT KCA DEUTAG ALPHA II LIMITED Director 2013-05-21 CURRENT 2008-02-21 Liquidation
DEAN EDWARD JOHN MERRITT FULL MOON HOLDCO 3 LIMITED Director 2012-01-18 CURRENT 2006-08-02 Dissolved 2014-03-31
DAVID P. TRUCANO KCAD HOLDINGS II LIMITED Director 2014-07-28 CURRENT 2011-03-08 Liquidation
DAVID P. TRUCANO KCA DEUTAG ALPHA II LIMITED Director 2014-07-28 CURRENT 2008-02-21 Liquidation

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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR ANGELA DURKIN
2023-11-23CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-07-14CH01Director's details changed for Mr Neil Porteous Gilchrist on 2022-07-14
2022-07-14PSC05Change of details for Kelly Holdco 2 Limited as a person with significant control on 2021-03-04
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-19Termination of appointment of Anthony Joseph Byrne on 2021-12-31
2022-01-19TM02Termination of appointment of Anthony Joseph Byrne on 2021-12-31
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064337480011
2021-04-29SH19Statement of capital on 2021-04-29 GBP 1
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-16SH20Statement by Directors
2021-04-16CAP-SSSolvency Statement dated 01/04/21
2021-04-16RES13Resolutions passed:
  • Cancel share prem a/c 01/04/2021
  • Resolution of reduction in issued share capital
2021-03-08SH0123/12/20 STATEMENT OF CAPITAL GBP 6960
2021-01-08AP01DIRECTOR APPOINTED SHEIKH SALAH AL-QAHTANI
2021-01-07AP01DIRECTOR APPOINTED MR THOMAS MICHEL ERNEST EHRET
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES ENSALL
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064337480012
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-12-17PSC02Notification of Kelly Holdco 2 Limited as a person with significant control on 2020-11-10
2020-12-17PSC07CESSATION OF KCA DEUTAG ALPHA II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-14SH0109/08/20 STATEMENT OF CAPITAL GBP 6958
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064337480011
2020-05-07AP01DIRECTOR APPOINTED MR JOHN JAMES ENSALL
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DEAN EDWARD JOHN MERRITT
2020-01-22AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BABCOCK
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COMBOTHEKRAS HALSTED
2019-07-03AP01DIRECTOR APPOINTED MR JOSEPH ELKHOURY
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NORRIE ANDREW MCKAY
2019-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-08-10AP01DIRECTOR APPOINTED SHEIKH SALAH ABDELHADI ABDULLAH AL QAHTANI
2018-08-09AP01DIRECTOR APPOINTED MR ABDULLA NASSER AHMED HUWAILEEL AL MANSOORI
2018-08-01RP04SH01Second filing of capital allotment of shares GBP6,957
2018-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-05-21RES01ALTER ARTICLES 30/04/2018
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064337480010
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064337480009
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 6957
2018-05-01SH0130/04/18 STATEMENT OF CAPITAL GBP 6957
2018-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 3 Colmore Circus Birmingham B4 6BH
2017-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064337480008
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064337480007
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1.001664
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-08-17AP01DIRECTOR APPOINTED MR VAHID FARZAD
2016-07-26AP01DIRECTOR APPOINTED MR MARKKU JUHANI LONNQVIST
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KNASTER
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HICKEY
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1.001664
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-02AP03Appointment of Anthony Joseph Byrne as company secretary on 2015-08-28
2015-09-02TM02Termination of appointment of Lawrence John Vincent Donnelly on 2015-08-28
2015-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-20AP03SECRETARY APPOINTED MR LAWRENCE JOHN VINCENT DONNELLY
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BYRNE
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0121/11/14 FULL LIST
2014-11-21AP03SECRETARY APPOINTED ANTHONY JOSEPH BYRNE
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY LYNNE THOMSON
2014-08-22AP01DIRECTOR APPOINTED DAVID P. TRUCANO
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DEFELICE
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064337480004
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064337480006
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064337480005
2014-05-12AP01DIRECTOR APPOINTED NEIL PORTEOUS GILCHRIST
2014-04-18AP03SECRETARY APPOINTED LYNNE THOMSON
2014-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW
2013-11-29AR0121/11/13 FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MR DEAN EDWARD JOHN MERRITT
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TED LODGE
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064337480004
2013-02-21AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SELAHATTIN ZORALIOGLU
2013-01-08AR0121/11/12 FULL LIST
2012-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0121/11/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SELAHATTIN ZORALIOGLU / 10/01/2012
2011-12-21AP01DIRECTOR APPOINTED NORMAN ANDREW MCKAY
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARKKU LONNQVIST
2011-09-28RES15CHANGE OF NAME 08/09/2011
2011-09-28CERTNMCOMPANY NAME CHANGED TURBO ALPHA LIMITED CERTIFICATE ISSUED ON 28/09/11
2011-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011
2011-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-08AP01DIRECTOR APPOINTED DIRECTOR ALEXANDER DEFELICE
2011-04-08AP01DIRECTOR APPOINTED TED S LODGE
2011-04-08AP01DIRECTOR APPOINTED SENIOR VICE PRESIDENT PATRICK HUNT HICKEY
2011-04-08AP01DIRECTOR APPOINTED SELAHATTIN ZORALIOGLU
2011-04-08AP01DIRECTOR APPOINTED JOHN COMBOTHEKRAS HALSTED
2011-04-08AP01DIRECTOR APPOINTED MARKKU JUHANI LONNQVIST
2011-04-08AP01DIRECTOR APPOINTED ALEXANDER KNASTER
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUMMERS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID SUMMERS / 30/09/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID SUMMERS / 30/09/2010
2010-12-14AR0121/11/10 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARTLEY
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARDS
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUGHES
2010-10-13AP01DIRECTOR APPOINTED ROBERT KEITH ELLIS
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCHWARTZ
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BIALAS
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILNE
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010
2010-02-01AP01DIRECTOR APPOINTED TIMOTHY DAVID SUMMERS
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PRINGLE
2009-12-02AR0121/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TODD BIALAS / 02/12/2009
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KCA DEUTAG ALPHA 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 KCA DEUTAG ALPHA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-05 Outstanding LLOYDS BANK PLC
2017-04-05 Outstanding LLOYDS BANK PLC
2014-05-23 Outstanding LLOYDS BANK PLC
2014-05-23 Outstanding LLOYDS BANK PLC
2013-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER LC FACILITY ACCOUNTS 2008-03-26 Outstanding LLOYDS TSB BANK PLC (FUNDED LC ISSUING BANK)
FIXED AND FLOATING SECURITY DOCUMENT 2008-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE BENEFICIARIES
FIXED AND FLOATING SECURITY DOCUMENT 2007-12-18 Satisfied GOLDMAN SACHS CREDIT PARTNERS L.P. AS SECURITY AGENT FOR THE BENEFIT OF THE INTERIM FINANCEPARTIES
Intangible Assets
Patents
We have not found any records of KCA DEUTAG ALPHA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KCA DEUTAG ALPHA LIMITED
Trademarks
We have not found any records of KCA DEUTAG ALPHA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCA DEUTAG ALPHA 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 (06100 - Extraction of crude petroleum) as KCA DEUTAG ALPHA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KCA DEUTAG ALPHA 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 KCA DEUTAG ALPHA 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 KCA DEUTAG ALPHA 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.