ALPHA RESPONSEPRINT AND MAIL LIMITED
Overview
| Company Name | ALPHA RESPONSEPRINT AND MAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05048855 |
| 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 ALPHA RESPONSEPRINT AND MAIL LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is ALPHA RESPONSEPRINT AND MAIL LIMITED located?
| Registered Office Address | Unit 25b Anson Business Park Cheltenham Road East GL2 9QU Gloucester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALPHA RESPONSEPRINT AND MAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ALPHA RESPONSEPRINT AND MAIL LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for ALPHA RESPONSEPRINT AND MAIL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 29, 2025
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 30, 2024
| 6 pages | SH06 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Unaudited abridged accounts made up to Feb 28, 2024 | 10 pages | AA | ||||||||||||||||||
Registered office address changed from Epsilon House the Square Brockworth Gloucester GL3 4AD England to Unit 25B Anson Business Park Cheltenham Road East Gloucester GL2 9QU on Jul 15, 2024 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mrs Elizabeth Whiting as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 28, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of John Michael Orchard as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 14 pages | AA | ||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 31, 2023
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Cancellation of shares. Statement of capital on Dec 31, 2022
| 6 pages | SH06 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 28, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 14 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of ALPHA RESPONSEPRINT AND MAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITING, Craig Sullivan | Director | Hillview Gloucester Road Upleadon Newent GL18 1EJ Gloucester | United Kingdom | British | 96937790002 | |||||
| WHITING, Elizabeth | Director | Cheltenham Road East GL2 9QU Gloucester Unit 25b Anson Business Park England | England | British | 322980640001 | |||||
| HALL, William Benedict David | Secretary | The Old Cider Mill Lea Bailey HR9 5TY Ross On Wye Herefordshire | British | 41880250001 | ||||||
| MULLIS, Raymond Michael | Secretary | The Lawns Badgeworth Lane GL51 4UQ Cheltenham Gloucestershire | British | 96745720001 | ||||||
| MULLIS, Raymond Michael | Director | The Lawns Badgeworth Lane GL51 4UQ Cheltenham Gloucestershire | England | British | 96745720001 | |||||
| ORCHARD, John Michael | Director | The Square Brockworth GL3 4AD Gloucester Epsilon House England | England | British | 20369650002 | |||||
| ORCHARD, John Michael | Director | 11 Valerian Close Abbey Mead GL4 7EA Gloucester Gloucestershire | United Kingdom | British | 20369650001 |
Who are the persons with significant control of ALPHA RESPONSEPRINT AND MAIL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Craig Sullivan Whiting | Feb 19, 2017 | Cheltenham Road East GL2 9QU Gloucester Unit 25b Anson Business Park England | No |
Nationality: British Country of Residence: England | |||
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