Alpine Exploration Club Limited CITY OF NEWPORT


Founded in 1992, Alpine Exploration Club, classified under reg no. 02734811 is an active company. Currently registered at Summit House NP20 5NT, City Of Newport the company has been in the business for 32 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has one director. Keith P., appointed on 10 January 2012. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lisa P. who worked with the the firm until 20 February 2006.

Alpine Exploration Club Limited Address / Contact

Office Address Summit House
Office Address2 10 Waterside Court
Town City Of Newport
Post code NP20 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02734811
Date of Incorporation Tue, 28th Jul 1992
Industry Dormant Company
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Keith P.

Position: Director

Appointed: 10 January 2012

Parker & Co (company Secretaries) Ltd

Position: Corporate Secretary

Appointed: 01 April 2010

Elizabeth F.

Position: Director

Appointed: 01 April 2010

Resigned: 03 January 2012

Julia C.

Position: Director

Appointed: 01 July 2009

Resigned: 01 April 2010

Paramount Secretaries Ltd

Position: Corporate Secretary

Appointed: 20 February 2006

Resigned: 01 April 2010

Keith P.

Position: Director

Appointed: 30 April 1996

Resigned: 01 July 2009

Geoffrey T.

Position: Director

Appointed: 01 August 1993

Resigned: 30 April 1996

Geoffrey P.

Position: Director

Appointed: 01 August 1993

Resigned: 30 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1992

Resigned: 28 April 1992

Rita E.

Position: Director

Appointed: 28 July 1992

Resigned: 23 July 1993

Lisa P.

Position: Director

Appointed: 28 July 1992

Resigned: 30 April 1996

Lisa P.

Position: Secretary

Appointed: 28 July 1992

Resigned: 20 February 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Keith P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keith P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth100100100100      
Balance Sheet
Cash Bank On Hand   100100100100100100100
Net Assets Liabilities   100100100    
Cash Bank In Hand100100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100      
Reserves/Capital
Shareholder Funds100100100100      
Other
Net Current Assets Liabilities     100100100100100
Total Assets Less Current Liabilities     100100100100100
Number Shares Allotted 100100100100100    
Par Value Share 11111    
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 2nd, June 2023
Free Download (4 pages)

Company search

Advertisements