ALPAC ALLOYS LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 1FZ

Company number 02438265
Status Active
Incorporation Date 31 October 1989
Company Type Private Limited Company
Address NICHOLSON TAX & ACCOUNTS, 36 MARKET PLACE, BELPER, DERBYSHIRE, ENGLAND, DE56 1FZ
Home Country United Kingdom
Nature of Business 24530 - Casting of light metals
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALPAC ALLOYS LIMITED are www.alpacalloys.co.uk, and www.alpac-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Langley Mill Rail Station is 6.2 miles; to Derby Rail Station is 7.4 miles; to Matlock Bath Rail Station is 7.6 miles; to Matlock Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpac Alloys Limited is a Private Limited Company. The company registration number is 02438265. Alpac Alloys Limited has been working since 31 October 1989. The present status of the company is Active. The registered address of Alpac Alloys Limited is Nicholson Tax Accounts 36 Market Place Belper Derbyshire England De56 1fz. The company`s financial liabilities are £193.03k. It is £-31.98k against last year. The cash in hand is £11.48k. It is £10.88k against last year. And the total assets are £171.34k, which is £-68.29k against last year. LADYMAN, Robert Boyd is a Secretary of the company. CAWOOD, Christina Glynis is a Director of the company. CAWOOD, Peter Andrew is a Director of the company. LADYMAN, Maria is a Director of the company. LADYMAN, Robert Boyd is a Director of the company. LEAVESLEY, Enid is a Director of the company. LEAVESLEY, Mark David is a Director of the company. SMITH, Mark Philip is a Director of the company. Director DELROSSO, Frank has been resigned. Director DELROSSO, Lorenzo has been resigned. Director HUNT, Jane has been resigned. Director HUNT, Maurice John has been resigned. The company operates in "Casting of light metals".


alpac alloys Key Finiance

LIABILITIES £193.03k
-15%
CASH £11.48k
+1819%
TOTAL ASSETS £171.34k
-29%
All Financial Figures

Current Directors


Director
CAWOOD, Christina Glynis
Appointed Date: 16 March 2001
68 years old

Director
CAWOOD, Peter Andrew
Appointed Date: 01 April 1993
70 years old

Director
LADYMAN, Maria
Appointed Date: 16 March 2001
69 years old

Director
LADYMAN, Robert Boyd

67 years old

Director
LEAVESLEY, Enid
Appointed Date: 16 February 2001
69 years old

Director

Director
SMITH, Mark Philip
Appointed Date: 16 July 2009
64 years old

Resigned Directors

Director
DELROSSO, Frank
Resigned: 01 April 1992
76 years old

Director
DELROSSO, Lorenzo
Resigned: 01 April 1992
72 years old

Director
HUNT, Jane
Resigned: 31 July 2012
Appointed Date: 16 March 2001
64 years old

Director
HUNT, Maurice John
Resigned: 31 July 2012
67 years old

Persons With Significant Control

Mr Peter Andrew Cawood
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPAC ALLOYS LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Dec 2016
Confirmation statement made on 31 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

22 Dec 2015
Director's details changed for Mr Mark David Leavesley on 22 December 2015
...
... and 80 more events
12 Nov 1990
New director appointed

24 Nov 1989
New secretary appointed;new director appointed

24 Nov 1989
Secretary resigned;new secretary appointed

24 Nov 1989
Director resigned;new director appointed

31 Oct 1989
Incorporation

ALPAC ALLOYS LIMITED Charges

21 October 2011
Fixed & floating charge
Delivered: 7 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 1997
Legal charge
Delivered: 10 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Industrial premises situated at dale street burton on trent…
3 December 1992
Debenture
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…