Alpine Action Limited LONDON


Founded in 1993, Alpine Action, classified under reg no. 02843392 is an active company. Currently registered at 8th Floor Becket House EC2R 8DD, London the company has been in the business for thirty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

The firm has 3 directors, namely Iain M., Dionne H. and Dennis H.. Of them, Dennis H. has been with the company the longest, being appointed on 9 August 1993 and Iain M. has been with the company for the least time - from 1 June 2013. At the moment there is 1 former director listed by the firm - John M., who left the firm on 31 July 2006. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Alpine Action Limited Address / Contact

Office Address 8th Floor Becket House
Office Address2 36 Old Jewry
Town London
Post code EC2R 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843392
Date of Incorporation Mon, 9th Aug 1993
Industry Travel agency activities
End of financial Year 30th April
Company age 31 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Iain M.

Position: Director

Appointed: 01 June 2013

Dionne H.

Position: Director

Appointed: 12 March 2008

Dennis H.

Position: Director

Appointed: 09 August 1993

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2013

Resigned: 01 December 2019

Dionne H.

Position: Secretary

Appointed: 01 July 1998

Resigned: 01 June 2013

John M.

Position: Director

Appointed: 23 August 1993

Resigned: 31 July 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 August 1993

Resigned: 09 August 1993

Mary M.

Position: Secretary

Appointed: 09 August 1993

Resigned: 30 June 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1993

Resigned: 09 August 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Dennis H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Dennis H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-31
Balance Sheet
Cash Bank On Hand246 863217 571214 811181 130
Current Assets269 055249 227253 434197 428
Debtors22 19231 65638 62316 298
Net Assets Liabilities128 595137 953130 77685 483
Other Debtors12 01412 01638 62316 243
Property Plant Equipment19 56511 1364 75117 556
Other
Accrued Liabilities Deferred Income34 33626 995  
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment59 34267 77174 69681 187
Additional Provisions Increase From New Provisions Recognised 1 664  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -1 203-459
Amounts Owed By Group Undertakings   55
Average Number Employees During Period 171721
Corporation Tax Payable42 66242 484  
Creditors5 821312126 94811 559
Deferred Tax Liabilities 1 6644612
Finance Lease Liabilities Present Value Total5 82131231211 559
Fixed Assets19 56511 1364 75117 656
Increase Decrease In Property Plant Equipment   17 189
Increase From Depreciation Charge For Year Property Plant Equipment 8 4296 9256 491
Intangible Assets Gross Cost10 00010 00010 000 
Investments Fixed Assets   100
Investments In Group Undertakings   100
Net Current Assets Liabilities114 851128 793126 48679 388
Number Shares Issued Fully Paid 2 0752 0752 075
Other Creditors 27 01010 38810 380
Other Taxation Social Security Payable1 5921 98528 90711 840
Par Value Share 111
Payments Received On Account54 07539 23781 80087 400
Prepayments Accrued Income8 05416 677  
Property Plant Equipment Gross Cost78 90778 90779 44798 743
Provisions 1 6644612
Provisions For Liabilities Balance Sheet Subtotal 1 6644612
Recoverable Value-added Tax2 1242 963  
Total Additions Including From Business Combinations Property Plant Equipment  54019 296
Total Assets Less Current Liabilities134 416139 929131 23797 044
Trade Creditors Trade Payables2 0874 2385 5415 536

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 7th, August 2023
Free Download (15 pages)

Company search