THE ALPHA PRESS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 02824592
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 100 . The most likely internet sites of THE ALPHA PRESS LIMITED are www.thealphapress.co.uk, and www.the-alpha-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The Alpha Press Limited is a Private Limited Company. The company registration number is 02824592. The Alpha Press Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of The Alpha Press Limited is Maria House 35 Millers Road Brighton Bn1 5np. The company`s financial liabilities are £61.14k. It is £17.4k against last year. And the total assets are £170.5k, which is £26.35k against last year. GRAHAME, Anthony is a Secretary of the company. GRAHAME, Anita is a Director of the company. GRAHAME, Anthony is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Publishing of learned journals".


the alpha press Key Finiance

LIABILITIES £61.14k
+39%
CASH n/a
TOTAL ASSETS £170.5k
+18%
All Financial Figures

Current Directors

Secretary
GRAHAME, Anthony
Appointed Date: 07 June 1993

Director
GRAHAME, Anita
Appointed Date: 07 June 1993
87 years old

Director
GRAHAME, Anthony
Appointed Date: 07 June 1993
79 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 08 June 1993
Appointed Date: 07 June 1993

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 08 June 1993
Appointed Date: 07 June 1993

THE ALPHA PRESS LIMITED Events

31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

20 Mar 2015
Total exemption small company accounts made up to 31 July 2014
02 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100

...
... and 58 more events
18 Jun 1993
New director appointed

18 Jun 1993
New secretary appointed;new director appointed

18 Jun 1993
Accounting reference date notified as 31/10

18 Jun 1993
Ad 07/06/93--------- £ si 100@1=100 £ ic 2/102

07 Jun 1993
Incorporation

THE ALPHA PRESS LIMITED Charges

28 August 2003
Debenture
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…