Alpha Manufacturing Hixon Limited STAFFORD


Alpha Manufacturing Hixon started in year 1994 as Private Limited Company with registration number 02963616. The Alpha Manufacturing Hixon company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Stafford at Church Lane Church Lane. Postal code: ST18 0PS.

Currently there are 7 directors in the the company, namely Michael W., Neal L. and Robin E. and others. In addition one secretary - Jonathan H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susannah S. who worked with the the company until 1 January 2016.

This company operates within the ST18 0PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0264691 . It is located at Pasturefields Lane, Hixon, Stafford with a total of 3 cars.

Alpha Manufacturing Hixon Limited Address / Contact

Office Address Church Lane Church Lane
Office Address2 Hixon
Town Stafford
Post code ST18 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963616
Date of Incorporation Wed, 31st Aug 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Michael W.

Position: Director

Appointed: 01 January 2023

Neal L.

Position: Director

Appointed: 01 January 2022

Robin E.

Position: Director

Appointed: 01 January 2020

Jonathan H.

Position: Secretary

Appointed: 01 January 2016

Jonathan H.

Position: Director

Appointed: 01 January 2016

Paul C.

Position: Director

Appointed: 20 December 2013

Martin S.

Position: Director

Appointed: 01 August 2005

Andrew H.

Position: Director

Appointed: 01 November 2000

Jonathan H.

Position: Director

Appointed: 12 July 2002

Resigned: 05 August 2005

Michael B.

Position: Director

Appointed: 03 March 1997

Resigned: 05 May 1998

Paul S.

Position: Director

Appointed: 02 January 1996

Resigned: 29 November 1996

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 31 August 1994

Resigned: 31 August 1994

Eric S.

Position: Director

Appointed: 31 August 1994

Resigned: 17 January 2007

Susannah S.

Position: Director

Appointed: 31 August 1994

Resigned: 14 June 2022

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 31 August 1994

Resigned: 31 August 1994

Susannah S.

Position: Secretary

Appointed: 31 August 1944

Resigned: 01 January 2016

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is The Hex Group Of Companies Limited from Stafford, England. This PSC is classified as "a private company limited by shares", 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. The second one in the persons with significant control register is Martin S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Susannah S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Hex Group Of Companies Limited

The Hex Group Of Companies Limited Church Lane, Hixon, Stafford, ST18 0PS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 11088920
Notified on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin S.

Notified on 14 June 2022
Ceased on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susannah S.

Notified on 30 June 2016
Ceased on 14 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Transport Operator Data

Pasturefields Lane
Address Hixon
City Stafford
Post code ST18 0PS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (25 pages)

Company search

Advertisements