Alphco Limited OLDBURY


Alphco Limited was formally closed on 2022-01-04. Alphco was a private limited company that was located at First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG, West Midlands, ENGLAND. Its net worth was valued to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2001-01-25) was run by 2 directors and 1 secretary.
Director Pamela H. who was appointed on 23 September 2016.
Director Alessandro U. who was appointed on 30 January 2001.
Among the secretaries, we can name: Pamela H. appointed on 15 August 2016.

The company was categorised as "activities of head offices" (70100). The most recent confirmation statement was sent on 2021-01-25 and last time the annual accounts were sent was on 27 December 2018. 2016-01-25 is the date of the most recent annual return.

Alphco Limited Address / Contact

Office Address First Floor Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147921
Date of Incorporation Thu, 25th Jan 2001
Date of Dissolution Tue, 4th Jan 2022
Industry Activities of head offices
End of financial Year 30th March
Company age 21 years old
Account next due date Thu, 24th Jun 2021
Account last made up date Thu, 27th Dec 2018
Next confirmation statement due date Tue, 8th Feb 2022
Last confirmation statement dated Mon, 25th Jan 2021

Company staff

Pamela H.

Position: Director

Appointed: 23 September 2016

Pamela H.

Position: Secretary

Appointed: 15 August 2016

Alessandro U.

Position: Director

Appointed: 30 January 2001

Fcfm Group Limited

Position: Corporate Secretary

Appointed: 29 February 2016

Resigned: 15 August 2016

William S.

Position: Director

Appointed: 16 September 2013

Resigned: 29 February 2016

William S.

Position: Secretary

Appointed: 25 June 2008

Resigned: 29 February 2016

Delia D.

Position: Secretary

Appointed: 06 May 2005

Resigned: 25 June 2008

Nigel J.

Position: Secretary

Appointed: 29 September 2003

Resigned: 23 May 2005

Philip U.

Position: Director

Appointed: 26 January 2001

Resigned: 25 August 2001

Peter N.

Position: Secretary

Appointed: 26 January 2001

Resigned: 01 July 2003

Peter N.

Position: Director

Appointed: 26 January 2001

Resigned: 05 February 2001

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 January 2001

Resigned: 26 January 2001

David E.

Position: Director

Appointed: 25 January 2001

Resigned: 26 January 2001

People with significant control

Alph Company Llc

6th Floor At Ford Elliott 1901 St Antoine Street, Detroit, Michigan 48226, United States

Legal authority Michigan Limited Liability Act
Legal form Domestic Limited Liability Company
Country registered United States
Place registered Michigan Dept Of Licencing And Regulatory Affairs
Registration number B80955
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pamela H.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-27
Balance Sheet
Cash Bank On Hand451451
Current Assets451451
Net Assets Liabilities-1 295 843-1 295 843
Other
Creditors1 296 2941 296 294
Net Current Assets Liabilities-1 295 843-1 295 843
Total Assets Less Current Liabilities-1 295 843-1 295 843

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to Mon, 30th Mar 2020
filed on: 24th, March 2021
Free Download (1 page)

Company search