ALPECO LIMITED
Overview
Company Name | ALPECO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01300446 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALPECO LIMITED?
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
Where is ALPECO LIMITED located?
Registered Office Address | Office 2.3 Design Hub Coventry University Technology Park Puma Way CV1 2TT Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALPECO LIMITED?
Company Name | From | Until |
---|---|---|
A.L. PROCESS EQUIPMENT COMPANY LIMITED | Feb 28, 1977 | Feb 28, 1977 |
What are the latest accounts for ALPECO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALPECO LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2025 |
---|---|
Next Confirmation Statement Due | Jul 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2024 |
Overdue | No |
What are the latest filings for ALPECO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Gerhard Van Vuuren on Jun 29, 2017 | 2 pages | CH01 | ||
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on Jan 21, 2025 | 1 pages | AD01 | ||
Change of details for Flowmax Limited as a person with significant control on Jan 21, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Graham Joseph Morrell on Jan 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Adrian Baskott on Jan 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Tom Morgan on Jan 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gerhard Van Vuuren on Jan 21, 2025 | 2 pages | CH01 | ||
Registration of charge 013004460014, created on Dec 23, 2024 | 11 pages | MR01 | ||
Change of details for Flowmax Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on Dec 03, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gerhard Van Vuuren on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Adrian Baskott on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Tom Morgan on Dec 02, 2024 | 2 pages | CH01 | ||
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on Dec 02, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Gerhard Van Vuuren on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Adrian Baskott on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Tom Morgan on Dec 02, 2024 | 2 pages | CH01 | ||
Change of details for Flowmax Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jun 25, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Jun 25, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Graham Joseph Morrell on Jun 01, 2023 | 2 pages | CH01 | ||
Who are the officers of ALPECO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BASKOTT, Adrian | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | England | British | Sales Director | 107464230003 | ||||
MORGAN, Tom | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | England | British | Engineer | 201054850001 | ||||
MORRELL, Graham Joseph | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | England | British | Director | 198181930003 | ||||
VAN VUUREN, Carel Gerhardus | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | South Africa | South African | Cfo | 234617700002 | ||||
ASHBY, Andrea | Secretary | Mulberry House Askett HP27 9LT Princes Risborough Buckinghamshire | British | 12519140003 | ||||||
ASHBY, David Michael | Secretary | 23 Oxford Road OX9 2AJ Thame Oxfordshire | British | 69974420001 | ||||||
PENN, Stephen George | Secretary | Chawley Park Cumnor Hill OX2 9GG Oxford 2 England | British | Director | 56209300001 | |||||
ASHBY, Andrea | Director | Mulberry House Askett HP27 9LT Princes Risborough Buckinghamshire | British | Director | 12519140003 | |||||
ASHBY, David Michael | Director | 23 Oxford Road OX9 2AJ Thame Oxfordshire | British | 69974420001 | ||||||
ASHBY, Michael David | Director | Mulberry House HP27 9LT Askett Buckinghamshire | British | Director | 97432170001 | |||||
NEL, Graham Ernest | Director | Rabans Close Rabans Lane Industrial Estate HP19 8RS Aylesbury 66-69 Buckinghamshire | England | British | Director | 60720170005 | ||||
PENN, Stephen George | Director | Chawley Park Cumnor Hill OX2 9GG Oxford 2 England | England | British | Managing Director | 56209300002 | ||||
WEEKS, Steven Richard | Director | Boston Drive SL8 5YS Bourne End 7/8 Eghams Court Buckinghamshire United Kingdom | England | British | Director | 191035950001 |
Who are the persons with significant control of ALPECO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Flowmax Limited | Apr 06, 2016 | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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