ALPHASET DIGITAL LIMITED
NORTHAMPTON ALPHASET REPROGRAPHICS LTD

Hellopages » Northamptonshire » Northampton » NN4 7SL

Company number 02353169
Status Active
Incorporation Date 28 February 1989
Company Type Private Limited Company
Address 4 PAVILION COURT, 600 PAVILION DRIVE BRACKMILLS, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7SL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 February 2017 with updates; Registration of charge 023531690007, created on 11 July 2016. The most likely internet sites of ALPHASET DIGITAL LIMITED are www.alphasetdigital.co.uk, and www.alphaset-digital.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and eight months. Alphaset Digital Limited is a Private Limited Company. The company registration number is 02353169. Alphaset Digital Limited has been working since 28 February 1989. The present status of the company is Active. The registered address of Alphaset Digital Limited is 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton Northamptonshire Nn4 7sl. The company`s financial liabilities are £751.34k. It is £-102.39k against last year. The cash in hand is £30.62k. It is £-61.26k against last year. And the total assets are £1021.49k, which is £-262.02k against last year. EASON, Anthony Richard is a Secretary of the company. EASON, Anthony Richard is a Director of the company. MOORE, Terence Ronald is a Director of the company. The company operates in "Printing n.e.c.".


alphaset digital Key Finiance

LIABILITIES £751.34k
-12%
CASH £30.62k
-67%
TOTAL ASSETS £1021.49k
-21%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Anthony Richard Eason
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Ronald Moore
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHASET DIGITAL LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Jul 2016
Registration of charge 023531690007, created on 11 July 2016
14 Jul 2016
Registration of charge 023531690008, created on 11 July 2016
13 Jul 2016
Registration of charge 023531690006, created on 11 July 2016
...
... and 75 more events
04 May 1989
Secretary resigned;new secretary appointed

04 May 1989
Registered office changed on 04/05/89 from: 2 baches street london N1 6UB

02 May 1989
Company name changed tripaim LIMITED\certificate issued on 02/05/89

07 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Feb 1989
Incorporation

ALPHASET DIGITAL LIMITED Charges

11 July 2016
Charge code 0235 3169 0008
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 23 lynwood road, redhill, RH1 1JR registered at hm land…
11 July 2016
Charge code 0235 3169 0007
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 4 empire villas, redhill, RH1 5EZ registered at hm land…
11 July 2016
Charge code 0235 3169 0006
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 4 empire villas, redhill, RH1 5EZ registered at hm land…
17 February 2010
Rent deposit deed
Delivered: 5 March 2010
Status: Satisfied on 29 January 2015
Persons entitled: Chancerygate (Red Lion No.2) Limited
Description: The right title and interest of the company, alphaset…
5 May 2009
Rent deposit deed
Delivered: 9 May 2009
Status: Satisfied on 29 January 2015
Persons entitled: Chancerygate (Red Lion No.2) Limited
Description: Rent deposit being the sum of £9528.90.
5 May 2009
Rent deposit deed
Delivered: 9 May 2009
Status: Satisfied on 29 January 2015
Persons entitled: Chancerygate (Red Lion No.2) Limited
Description: Rent deposit being £9551.90.
13 December 2006
Rent deposit deed
Delivered: 20 December 2006
Status: Satisfied on 29 January 2015
Persons entitled: Qoin Limited
Description: Its interest in the deposit balance. See the mortgage…
26 September 1990
Debenture
Delivered: 2 October 1990
Status: Satisfied on 15 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…