ALPHA PRINT LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UJ

Company number 03083011
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address 1386 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UJ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ALPHA PRINT LIMITED are www.alphaprint.co.uk, and www.alpha-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Alpha Print Limited is a Private Limited Company. The company registration number is 03083011. Alpha Print Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of Alpha Print Limited is 1386 London Road Leigh On Sea Essex Ss9 2uj. The company`s financial liabilities are £31.68k. It is £8.36k against last year. The cash in hand is £2.34k. It is £2.11k against last year. And the total assets are £6.41k, which is £-1.51k against last year. BRAMZELL, Frances Elaine is a Secretary of the company. BRAMZEL, Stuart is a Director of the company. Secretary BRAMZEL, Stuart has been resigned. Secretary GLADSTONE, Iris Ruby has been resigned. Secretary GLADSTONE, Iris Ruby has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRAMZEL, Frances Elaine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


alpha print Key Finiance

LIABILITIES £31.68k
+35%
CASH £2.34k
+901%
TOTAL ASSETS £6.41k
-20%
All Financial Figures

Current Directors

Secretary
BRAMZELL, Frances Elaine
Appointed Date: 17 July 2004

Director
BRAMZEL, Stuart
Appointed Date: 30 June 1998
66 years old

Resigned Directors

Secretary
BRAMZEL, Stuart
Resigned: 05 January 2000
Appointed Date: 30 June 1998

Secretary
GLADSTONE, Iris Ruby
Resigned: 17 July 2004
Appointed Date: 05 January 2000

Secretary
GLADSTONE, Iris Ruby
Resigned: 30 June 1998
Appointed Date: 24 July 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 1995
Appointed Date: 24 July 1995

Director
BRAMZEL, Frances Elaine
Resigned: 05 January 2000
Appointed Date: 24 July 1995
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 1995
Appointed Date: 24 July 1995

Persons With Significant Control

Mrs Frances Elaine Bramzel
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Bramzel
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALPHA PRINT LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

20 Aug 2015
Director's details changed for Stuart Bramzel on 17 August 2015
...
... and 48 more events
17 Jul 1997
Full accounts made up to 31 July 1996
02 Aug 1996
Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed

07 Aug 1995
Accounting reference date notified as 31/07
26 Jul 1995
Secretary resigned;director resigned;new director appointed
24 Jul 1995
Incorporation