ALPHA BIRMINGHAM

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALPHA BIRMINGHAM
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00765178
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALPHA BIRMINGHAM?

    • (9999) /

    Where is ALPHA BIRMINGHAM located?

    Registered Office Address
    Vertu House Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHA BIRMINGHAM?

    Previous Company Names
    Company NameFromUntil
    BRISTOL STREET BIRMINGHAM LIMITEDJan 01, 1996Jan 01, 1996
    BRISTOL STREET MOTORS LIMITEDJun 24, 1963Jun 24, 1963

    What are the latest accounts for ALPHA BIRMINGHAM?

    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for ALPHA BIRMINGHAM?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 10, 2016
    Next Confirmation Statement DueJul 24, 2016
    OverdueYes

    What is the status of the latest annual return for ALPHA BIRMINGHAM?

    Annual Return
    Last Annual Return
    Next Confirmation Statement Due
    Last Confirmation Statement Made Up To
    OverdueYes

    What are the latest filings for ALPHA BIRMINGHAM?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Karen Anderson on Jul 23, 2025

    2 pagesCH01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on Apr 12, 2016

    2 pagesAD01

    Compulsory strike-off action has been suspended

    DISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY* on Apr 06, 2010

    2 pagesAD01

    Appointment of Muckle Secretary Limited as a secretary

    3 pagesAP04

    Registered office address changed from * Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX* on Dec 14, 2009

    1 pagesAD01

    Termination of appointment of Britax International Services Limited as a secretary

    1 pagesTM02

    legacy

    4 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    miscellaneous

    Resolutions

    Resmisc- variation order
    RESMISC

    legacy

    1 pages287

    legacy

    1 pages288b

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    3 pagesMAR

    legacy

    2 pages49(8)(b)

    Who are the officers of ALPHA BIRMINGHAM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUCKLE SECRETARY LIMITED
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne & Wear
    Secretary
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne & Wear
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne And Wear
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne And Wear
    United KingdomBritishFinance Director118122030002
    BRITAX INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290004
    ALDEN, Miles
    8 Church Avenue
    Clent
    DY9 9QT Stourbridge
    West Midlands
    Director
    8 Church Avenue
    Clent
    DY9 9QT Stourbridge
    West Midlands
    BritishManaging Director81132530001
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    BritishChartered Secretary2756000001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritishChartered Accountant89317200001
    DUFFIELD, Stephen Leslie
    Hook End Barn Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    West Midlands
    Director
    Hook End Barn Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    West Midlands
    BritishCompany Director24487000001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    BritishFinance Director58979090001
    HAMER, Mark Rhodes
    Berrymans
    GL53 9PB Elkstone
    Cheltenham
    Director
    Berrymans
    GL53 9PB Elkstone
    Cheltenham
    BritishManaging Director50472840004
    HILTON, Malcolm
    38 Shelbourne Road
    CV37 9JP Stratford Upon Avon
    Warwickshire
    Director
    38 Shelbourne Road
    CV37 9JP Stratford Upon Avon
    Warwickshire
    BritishChartered Accountant48475900001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    BritishDirector34653220001
    SPENCE, Joseph
    Ambleside Dunsley Bank
    Kinver
    DY7 6NA Stourbridge
    West Midlands
    Director
    Ambleside Dunsley Bank
    Kinver
    DY7 6NA Stourbridge
    West Midlands
    BritishFinancial Director34896120002
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    BritishChartered Accountant2756010001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    BritishChartered Accountant41591930001
    TUSTAIN, John Bernard
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    Director
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    United KingdomBritishDirector128982570002
    WHEELWRIGHT, Derek Arthur
    3 Carnwath Road
    B73 6JP Sutton Coldfield
    West Midlands
    Director
    3 Carnwath Road
    B73 6JP Sutton Coldfield
    West Midlands
    BritishDirector15325110001
    WILLIAMS, Paul Raymond
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    Director
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    BritishManaging Director15080230001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0