ALPHA SPRINGS LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » East Hertfordshire » SG9 9JS

Company number 03662749
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address UNIT 3 FIRS PARK, WATERMILL INDUSTRIAL ESTATE ASPENDEN ROAD, BUNTINGFORD, HERTS, SG9 9JS
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding, 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1,000 . The most likely internet sites of ALPHA SPRINGS LIMITED are www.alphasprings.co.uk, and www.alpha-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Alpha Springs Limited is a Private Limited Company. The company registration number is 03662749. Alpha Springs Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of Alpha Springs Limited is Unit 3 Firs Park Watermill Industrial Estate Aspenden Road Buntingford Herts Sg9 9js. . ALDRED, Martin Leonard is a Secretary of the company. PEARCE, Peter Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Cold forming or folding".


Current Directors

Secretary
ALDRED, Martin Leonard
Appointed Date: 05 November 1998

Director
PEARCE, Peter Anthony
Appointed Date: 05 November 1998
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Persons With Significant Control

Mr Peter Anthony Pearce
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Victoria Bentley Aldred
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALPHA SPRINGS LIMITED Events

17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000

...
... and 46 more events
12 Nov 1998
New secretary appointed
12 Nov 1998
New director appointed
12 Nov 1998
Director resigned
12 Nov 1998
Secretary resigned
05 Nov 1998
Incorporation

ALPHA SPRINGS LIMITED Charges

9 September 2011
Debenture
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
9 July 2004
All assets debenture
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 December 1998
Mortgage debenture
Delivered: 7 January 1999
Status: Satisfied on 5 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…