Alpeco Limited OXFORD


Founded in 1977, Alpeco, classified under reg no. 01300446 is an active company. Currently registered at 2 Chawley Park OX2 9GG, Oxford the company has been in the business for 47 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Gerhard V., Graham M. and Tom M. and others. Of them, Adrian B. has been with the company the longest, being appointed on 18 July 2005 and Gerhard V. has been with the company for the least time - from 29 June 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alpeco Limited Address / Contact

Office Address 2 Chawley Park
Office Address2 Cumnor Hill
Town Oxford
Post code OX2 9GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01300446
Date of Incorporation Mon, 28th Feb 1977
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Gerhard V.

Position: Director

Appointed: 29 June 2017

Graham M.

Position: Director

Appointed: 22 July 2016

Tom M.

Position: Director

Appointed: 17 September 2015

Adrian B.

Position: Director

Appointed: 18 July 2005

Steven W.

Position: Director

Appointed: 22 July 2016

Resigned: 29 June 2017

Stephen P.

Position: Secretary

Appointed: 28 May 2004

Resigned: 17 March 2020

Stephen P.

Position: Director

Appointed: 12 December 1997

Resigned: 17 March 2020

David A.

Position: Director

Appointed: 12 December 1997

Resigned: 28 May 2004

Graham N.

Position: Director

Appointed: 07 November 1997

Resigned: 19 July 2016

David A.

Position: Secretary

Appointed: 07 November 1997

Resigned: 28 May 2004

Michael A.

Position: Director

Appointed: 25 June 1991

Resigned: 07 November 1997

Andrea A.

Position: Director

Appointed: 25 June 1991

Resigned: 07 November 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Flowmax Limited from Oxford, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Flowmax Limited

2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

Legal authority Limited
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 03455056
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 15th, September 2023
Free Download (15 pages)

Company search

Advertisements