ALFATRONIX LIMITED
RINGWOOD ROAD

Hellopages » Dorset » Poole » BH12 3LL

Company number 01416679
Status Active
Incorporation Date 23 February 1979
Company Type Private Limited Company
Address UNIT 29, NEWTOWN BUSINESS PARK, RINGWOOD ROAD, POOLE, BH12 3LL
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a small company made up to 30 November 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 62,000 ; Accounts for a small company made up to 30 November 2015. The most likely internet sites of ALFATRONIX LIMITED are www.alfatronix.co.uk, and www.alfatronix.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Poole Rail Station is 2 miles; to Hamworthy Rail Station is 3.2 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfatronix Limited is a Private Limited Company. The company registration number is 01416679. Alfatronix Limited has been working since 23 February 1979. The present status of the company is Active. The registered address of Alfatronix Limited is Unit 29 Newtown Business Park Ringwood Road Poole Bh12 3ll. . KITCHING, Linda Jean is a Secretary of the company. BLACK, Chris is a Director of the company. KITCHING, Linda Jean is a Director of the company. PHILLIPS, Claire Margaret is a Director of the company. REILLY, Keith Vance is a Director of the company. REILLY, Maria is a Director of the company. Secretary VERRALLS, Roxana has been resigned. Director GAIRN, Graham has been resigned. Director VERRALLS, Peter James has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
KITCHING, Linda Jean
Appointed Date: 22 November 2001

Director
BLACK, Chris
Appointed Date: 19 April 2007
69 years old

Director
KITCHING, Linda Jean
Appointed Date: 09 April 2001
74 years old

Director
PHILLIPS, Claire Margaret
Appointed Date: 18 June 2012
49 years old

Director
REILLY, Keith Vance
Appointed Date: 01 August 1997
63 years old

Director
REILLY, Maria
Appointed Date: 01 April 2010
66 years old

Resigned Directors

Secretary
VERRALLS, Roxana
Resigned: 22 November 2001

Director
GAIRN, Graham
Resigned: 31 March 2010
Appointed Date: 19 April 2007
80 years old

Director
VERRALLS, Peter James
Resigned: 19 April 2007
77 years old

ALFATRONIX LIMITED Events

18 Apr 2017
Accounts for a small company made up to 30 November 2016
28 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 62,000

18 May 2016
Accounts for a small company made up to 30 November 2015
12 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 62,000

29 Apr 2015
Accounts for a small company made up to 30 November 2014
...
... and 96 more events
24 Mar 1987
Secretary resigned;new secretary appointed;director resigned

10 Oct 1986
Return made up to 13/02/86; full list of members

08 Sep 1986
Full accounts made up to 30 November 1985

27 May 1982
Company name changed\certificate issued on 27/05/82
23 Feb 1979
Incorporation

ALFATRONIX LIMITED Charges

19 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 29 newtown business park poole dorset t/no DT228148…
19 April 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied on 5 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1983
Single debenture
Delivered: 5 October 1983
Status: Satisfied on 21 October 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…