Company NameMetrel UK Limited
DirectorEdvard Reven
Company StatusActive
Company Number03442471
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Previous NamesAlphatek Limited and Alphatek Instruments Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Edvard Reven
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovenian
StatusCurrent
Appointed01 April 2011(13 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleElectrical Test & Measurement Equipment
Country of ResidenceSlovenia
Correspondence Address16 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Secretary NameSuzette Litchfield
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Director NameJohn Eric Gill
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address12 Greenfield Road
Atherton
Manchester
Greater Manchester
M46 9LW
Director NameMalcolm Stuart Hayes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address34 Haslewood Road
Newton Aycliffe
DL5 4XF
Secretary NameJohn Eric Gill
NationalityBritish
StatusResigned
Appointed02 October 1997(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2002)
RoleCompany Director
Correspondence Address12 Greenfield Road
Atherton
Manchester
Greater Manchester
M46 9LW
Director NameMark Hodgson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address28 Brow Wood Road
Birstall
Batley
West Yorkshire
WF17 0RH
Director NameStephen Hartley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2002)
RoleCompany Director
Correspondence Address87 Douglas Street
Atherton
Manchester
M46 9EB
Secretary NameMr Paul Millard
NationalityBritish
StatusResigned
Appointed04 December 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Meadowpark Croft
Dinnington
Sheffield
South Yorkshire
S25 2XP
Director NameMr Paul Millard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Meadowpark Croft
Dinnington
Sheffield
South Yorkshire
S25 2XP
Director NameAndrew Graham Wood
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2006)
RoleTechnical Director
Correspondence Address7 Meanley Road
Astley
Tyldesley
Greater Manchester
M29 7DW
Director NameMr Zvone Terzan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySlovenian
StatusResigned
Appointed24 May 2005(7 years, 7 months after company formation)
Appointment Duration17 years (resigned 21 May 2022)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressStara Loka 102
Si-4220 Skofja Loka
Skofja Loka
Si-4220
Slovenia
Director NameGorazd Krizaj
Date of BirthJune 1972 (Born 51 years ago)
NationalitySlovenian
StatusResigned
Appointed24 May 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address6 Podrovnik
4201 Zgornik Besnica
Slovenia
Director NameMr Andrew Mark Coates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane, Morton
Alfreton
Derbyshire
DE55 6GU
Secretary NameMr Andrew Mark Coates
NationalityBritish
StatusResigned
Appointed24 May 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane, Morton
Alfreton
Derbyshire
DE55 6GU
Director NameJames Allan Childs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(9 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 2008)
RoleSales Director
Correspondence Address55 Whitehaven
Luton
Bedfordshire
LU3 4BY
Director NameMr Stephen Rothwell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2008)
RoleAccountant
Correspondence Address35 Bolehill Park
Brighouse
West Yorkshire
HD6 2RS
Secretary NameMr Stephen Rothwell
NationalityBritish
StatusResigned
Appointed15 August 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2010)
RoleAccountant
Correspondence Address35 Bolehill Park
Brighouse
West Yorkshire
HD6 2RS
Director NameMr Gerard Garbutt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 October 2013)
RoleElectrical Test&Measurement Equipme
Country of ResidenceEngland
Correspondence Address4 Ravens Close
Mapplewell
Barnsley
West Yorkshire
S75 6LR
Director NameMr Anthony Charles Blears
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2010)
RoleElectrical Test & Measurement Equip
Country of ResidenceEngland
Correspondence Address6 Scirrocco Avenue
Allerton Bywater
Castleford
West Yorkshire
WF10 2EZ
Director NameStephen Carl Moss
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2014)
RoleElectrical Test Equipment
Country of ResidenceUnited Kingdom
Correspondence AddressUnit1, Hopton House
Ripley Drive Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director Name1 Stop Company Bureau Ltd (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address24 Yorkshire Street
Oldham
OL1 1TL

Contact

Websitemetrel.si
Email address[email protected]
Telephone0x6d7b7e204
Telephone regionUnknown

Location

Registered Address16 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Shareholders

8k at £1Dd Metrel
100.00%
Ordinary

Financials

Year2014
Net Worth£7,105
Cash£145,381
Current Liabilities£466,334

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (3 weeks, 1 day ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

23 October 2007Delivered on: 30 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 August 2004Delivered on: 13 August 2004
Satisfied on: 16 November 2007
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1997Delivered on: 14 November 1997
Satisfied on: 15 June 2005
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts present and future as are sold to and bought by alex lawrie receivables financing limited under an agreement dated 11TH november 1997 and by way of floating charge the proceeds of the book debts and other debts present and future.
Fully Satisfied
30 October 1997Delivered on: 11 November 1997
Satisfied on: 16 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 July 2022Termination of appointment of Zvone Terzan as a director on 21 May 2022 (1 page)
13 May 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
5 May 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7,959
(4 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7,959
(4 pages)
31 March 2016Registered office address changed from Unit1, Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 16 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Unit1, Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 16 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 31 March 2016 (1 page)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 7,959
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 7,959
(4 pages)
1 August 2014Termination of appointment of Stephen Carl Moss as a director on 9 July 2014 (1 page)
1 August 2014Termination of appointment of Stephen Carl Moss as a director on 9 July 2014 (1 page)
1 August 2014Termination of appointment of Stephen Carl Moss as a director on 9 July 2014 (1 page)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 7,959
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 7,959
(4 pages)
9 December 2013Termination of appointment of Gerard Garbutt as a director (1 page)
9 December 2013Termination of appointment of Gerard Garbutt as a director (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
28 November 2012Appointment of Stephen Carl Moss as a director (2 pages)
28 November 2012Appointment of Stephen Carl Moss as a director (2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Appointment of Mr Edvard Reven as a director (2 pages)
7 April 2011Appointment of Mr Edvard Reven as a director (2 pages)
10 January 2011Company name changed alphatek instruments LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Company name changed alphatek instruments LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Termination of appointment of Stephen Rothwell as a secretary (1 page)
9 November 2010Termination of appointment of Anthony Blears as a director (1 page)
9 November 2010Termination of appointment of Stephen Rothwell as a secretary (1 page)
9 November 2010Termination of appointment of Anthony Blears as a director (1 page)
6 October 2010Director's details changed for Mr Anthony Charles Blears on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Anthony Charles Blears on 1 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Anthony Charles Blears on 1 October 2010 (2 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 June 2010Termination of appointment of Gorazd Krizaj as a director (1 page)
1 June 2010Termination of appointment of Gorazd Krizaj as a director (1 page)
17 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Anthony Charles Blears on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from Unit 1 Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Unit 1 Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Anthony Charles Blears on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Zvone Terzan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Gorazd Krizaj on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Gorazd Krizaj on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Gerard Garbutt on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Gerard Garbutt on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Zvone Terzan on 13 October 2009 (2 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 December 2008Director appointed mr gerard garbutt (1 page)
2 December 2008Director appointed mr gerard garbutt (1 page)
1 December 2008Director appointed mr anthony charles blears (1 page)
1 December 2008Appointment terminated director stephen rothwell (1 page)
1 December 2008Director appointed mr anthony charles blears (1 page)
1 December 2008Appointment terminated director stephen rothwell (1 page)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
3 September 2008Secretary appointed mr stephen rothwell (1 page)
3 September 2008Secretary appointed mr stephen rothwell (1 page)
15 August 2008Appointment terminated secretary andrew coates (1 page)
15 August 2008Appointment terminated secretary andrew coates (1 page)
15 August 2008Registered office changed on 15/08/2008 from 370 cemetery road, omega court sheffield south yorkshire S11 8FT (1 page)
15 August 2008Appointment terminated director andrew coates (1 page)
15 August 2008Registered office changed on 15/08/2008 from 370 cemetery road, omega court sheffield south yorkshire S11 8FT (1 page)
15 August 2008Appointment terminated director andrew coates (1 page)
15 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 July 2008Appointment terminated director james childs (1 page)
8 July 2008Appointment terminated director james childs (1 page)
28 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Return made up to 01/10/07; full list of members (3 pages)
15 November 2007Return made up to 01/10/07; full list of members (3 pages)
30 October 2007New director appointed (3 pages)
30 October 2007Particulars of mortgage/charge (5 pages)
30 October 2007New director appointed (3 pages)
30 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
21 November 2006Return made up to 01/10/06; full list of members (3 pages)
21 November 2006Return made up to 01/10/06; full list of members (3 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 April 2006Total exemption small company accounts made up to 23 May 2005 (8 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
20 April 2006Total exemption small company accounts made up to 23 May 2005 (8 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 January 2006Accounting reference date shortened from 23/05/06 to 31/12/05 (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Accounting reference date shortened from 23/05/06 to 31/12/05 (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 01/10/05; full list of members (4 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Registered office changed on 24/10/05 from: groud floor 370 cemetery road omega court sheffield south yorkshire S11 8FT (1 page)
24 October 2005Return made up to 01/10/05; full list of members (4 pages)
24 October 2005Registered office changed on 24/10/05 from: groud floor 370 cemetery road omega court sheffield south yorkshire S11 8FT (1 page)
24 October 2005Director's particulars changed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
6 June 2005Registered office changed on 06/06/05 from: unit 1 hopton house ripley drive normanton industrial estate normanton west yorkshire WF6 1QT (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Accounting reference date shortened from 31/10/05 to 23/05/05 (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 June 2005Accounting reference date shortened from 31/10/05 to 23/05/05 (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: unit 1 hopton house ripley drive normanton industrial estate normanton west yorkshire WF6 1QT (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Return made up to 01/10/04; full list of members (8 pages)
24 September 2004Return made up to 01/10/04; full list of members (8 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: gloucester street atherton greater manchester M46 0JD (1 page)
3 March 2004Registered office changed on 03/03/04 from: gloucester street atherton greater manchester M46 0JD (1 page)
17 December 2003Return made up to 01/10/03; full list of members (8 pages)
17 December 2003Return made up to 01/10/03; full list of members (8 pages)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2003Ad 30/10/03--------- £ si 459@1=459 £ ic 7500/7959 (2 pages)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2003Ad 30/10/03--------- £ si 459@1=459 £ ic 7500/7959 (2 pages)
16 September 2003£ ic 10000/7500 21/08/03 £ sr 2500@1=2500 (1 page)
16 September 2003£ ic 10000/7500 21/08/03 £ sr 2500@1=2500 (1 page)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 May 2003Resolutions
  • RES13 ‐ Share purchase agreemen 19/05/03
(2 pages)
22 May 2003Resolutions
  • RES13 ‐ Share purchase agreemen 19/05/03
(2 pages)
6 February 2003Director resigned (2 pages)
6 February 2003Director resigned (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Director resigned (1 page)
18 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 December 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 October 2000Return made up to 01/10/00; full list of members (8 pages)
6 October 2000Return made up to 01/10/00; full list of members (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 December 1999Return made up to 01/10/99; full list of members (8 pages)
19 December 1999Return made up to 01/10/99; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
23 September 1998Return made up to 01/10/98; full list of members (6 pages)
23 September 1998Return made up to 01/10/98; full list of members (6 pages)
24 November 1997Company name changed alphatek LIMITED\certificate issued on 25/11/97 (2 pages)
24 November 1997Company name changed alphatek LIMITED\certificate issued on 25/11/97 (2 pages)
20 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1997£ nc 100/10000 09/10/97 (1 page)
20 November 1997Ad 09/10/97--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
20 November 1997£ nc 100/10000 09/10/97 (1 page)
20 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1997Ad 09/10/97--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
8 October 1997Registered office changed on 08/10/97 from: 14 alpine drive milnrow rochdale lancashire OL16 3HW (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: 14 alpine drive milnrow rochdale lancashire OL16 3HW (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Ad 02/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 October 1997Ad 02/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 1997Incorporation (15 pages)
1 October 1997Incorporation (15 pages)