ALPLAS LIMITED
Status | ACTIVE |
Company No. | 00851974 |
Category | Private Limited Company |
Incorporated | 17 Jun 1965 |
Age | 59 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
ALPLAS LIMITED is an active private limited company with number 00851974. It was incorporated 59 years, 21 days ago, on 17 June 1965. The company address is - Paycocke Road, Basildon, SS14 3NW, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Atkinson
Termination date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-07
Psc name: Mr Bernard Joseph Hood
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-07
Officer name: Mr Bernard Joseph Hood
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Change person director company with change date
Date: 19 Jun 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mr Joseph Hood
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mr Jorseph Hood
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bernard Joseph Hood
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Theresa Mary Atkinson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Gerard Hood
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Brown
Appointment date: 2017-06-08
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jorseph Hood
Appointment date: 2017-06-08
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Atkinson
Appointment date: 2017-06-08
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ewan Andrew Atkinson
Appointment date: 2017-06-08
Documents
Change sail address company with old address new address
Date: 07 Nov 2016
Category: Address
Type: AD02
Old address: Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU England
New address: 12 High Street Stanford-Le-Hope SS17 0EY
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Move registers to sail company with new address
Date: 29 Jul 2016
Category: Address
Type: AD03
New address: Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU
Documents
Change sail address company with new address
Date: 29 Jul 2016
Category: Address
Type: AD02
New address: Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 28 Jul 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Hood
Termination date: 2016-05-13
Documents
Capital name of class of shares
Date: 22 Apr 2016
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-28
Old address: Unit 1 Lancaster Business Park Aviation Way Southend on Sea Essex SS2 6UN
New address: - Paycocke Road Basildon Essex SS14 3NW
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2014
Action Date: 12 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008519740001
Charge creation date: 2014-09-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Change person director company with change date
Date: 29 Jun 2012
Action Date: 17 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-17
Officer name: Mrs Eileen Hood
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change sail address company with old address
Date: 08 Jan 2012
Category: Address
Type: AD02
Old address: Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Mr Christopher Gerard Hood
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Mrs Eileen Hood
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Bernard Joseph Hood
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Theresa Mary Atkinson
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bernard hood / 17/06/2008
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary eileen hood
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed theresa atkinson
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 20 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 11 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 13 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Legacy
Date: 29 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 29/12/00 from: futura house 49-51 glendale gardens leigh on sea southend on sea essex SS9 2AT
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 28 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; no change of members
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/97; full list of members
Documents
Accounts with accounts type small
Date: 07 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 23/01/97 from: 49 glendale gardens leigh on sea essex SS9 2AS
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/96; no change of members
Documents
Accounts with accounts type small
Date: 19 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/95; full list of members
Documents
Legacy
Date: 20 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 14 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/94; no change of members
Documents
Accounts with accounts type small
Date: 27 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
JTC TRUSTEES (SUISSE) SARL,GENEVA,
Number: | SG000298 |
Status: | ACTIVE |
Category: | Scottish Partnership |
THE GATEHOUSE CASTLETON ROAD,BARRY,CF62 4LD
Number: | 09672535 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 10251258 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
144 CASTLE ROAD,SWADLINCOTE,DE11 9LJ
Number: | 09234349 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 MANOR ROAD,KENT,ME4 6AE
Number: | 06162784 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAYSIDE HOUSE HIGHLAND TERRACE,TIVERTON,EX16 6PT
Number: | 03531836 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |