ALPECO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALPECO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01300446
    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 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 AddressNo

    What were the previous names of ALPECO LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.L. PROCESS EQUIPMENT COMPANY LIMITEDFeb 28, 1977Feb 28, 1977

    What are the latest accounts for ALPECO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALPECO LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2025
    Next Confirmation Statement DueJul 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024
    OverdueNo

    What are the latest filings for ALPECO LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gerhard Van Vuuren on Jun 29, 2017

    2 pagesCH01

    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 pagesAD01

    Change of details for Flowmax Limited as a person with significant control on Jan 21, 2025

    2 pagesPSC05

    Director's details changed for Mr Graham Joseph Morrell on Jan 21, 2025

    2 pagesCH01

    Director's details changed for Adrian Baskott on Jan 21, 2025

    2 pagesCH01

    Director's details changed for Mr Tom Morgan on Jan 21, 2025

    2 pagesCH01

    Director's details changed for Mr Gerhard Van Vuuren on Jan 21, 2025

    2 pagesCH01

    Registration of charge 013004460014, created on Dec 23, 2024

    11 pagesMR01

    Change of details for Flowmax Limited as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Gerhard Van Vuuren on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Adrian Baskott on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Tom Morgan on Dec 02, 2024

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Gerhard Van Vuuren on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Adrian Baskott on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Tom Morgan on Dec 02, 2024

    2 pagesCH01

    Change of details for Flowmax Limited as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Jun 25, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jun 25, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Graham Joseph Morrell on Jun 01, 2023

    2 pagesCH01

    Who are the officers of ALPECO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASKOTT, Adrian
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    Director
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    EnglandBritishSales Director107464230003
    MORGAN, Tom
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    Director
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    EnglandBritishEngineer201054850001
    MORRELL, Graham Joseph
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    Director
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    EnglandBritishDirector198181930003
    VAN VUUREN, Carel Gerhardus
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    Director
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    South AfricaSouth AfricanCfo234617700002
    ASHBY, Andrea
    Mulberry House
    Askett
    HP27 9LT Princes Risborough
    Buckinghamshire
    Secretary
    Mulberry House
    Askett
    HP27 9LT Princes Risborough
    Buckinghamshire
    British12519140003
    ASHBY, David Michael
    23 Oxford Road
    OX9 2AJ Thame
    Oxfordshire
    Secretary
    23 Oxford Road
    OX9 2AJ Thame
    Oxfordshire
    British 69974420001
    PENN, Stephen George
    Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    2
    England
    Secretary
    Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    2
    England
    BritishDirector56209300001
    ASHBY, Andrea
    Mulberry House
    Askett
    HP27 9LT Princes Risborough
    Buckinghamshire
    Director
    Mulberry House
    Askett
    HP27 9LT Princes Risborough
    Buckinghamshire
    BritishDirector12519140003
    ASHBY, David Michael
    23 Oxford Road
    OX9 2AJ Thame
    Oxfordshire
    Director
    23 Oxford Road
    OX9 2AJ Thame
    Oxfordshire
    British 69974420001
    ASHBY, Michael David
    Mulberry House
    HP27 9LT Askett
    Buckinghamshire
    Director
    Mulberry House
    HP27 9LT Askett
    Buckinghamshire
    BritishDirector97432170001
    NEL, Graham Ernest
    Rabans Close
    Rabans Lane Industrial Estate
    HP19 8RS Aylesbury
    66-69
    Buckinghamshire
    Director
    Rabans Close
    Rabans Lane Industrial Estate
    HP19 8RS Aylesbury
    66-69
    Buckinghamshire
    EnglandBritishDirector60720170005
    PENN, Stephen George
    Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    2
    England
    Director
    Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    2
    England
    EnglandBritishManaging Director56209300002
    WEEKS, Steven Richard
    Boston Drive
    SL8 5YS Bourne End
    7/8 Eghams Court
    Buckinghamshire
    United Kingdom
    Director
    Boston Drive
    SL8 5YS Bourne End
    7/8 Eghams Court
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector191035950001

    Who are the persons with significant control of ALPECO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flowmax Limited
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    Apr 06, 2016
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityLimited
    Place RegisteredEngland And Wales
    Registration Number03455056
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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