Horsforth
Leeds
West Yorkshire
LS18 5EW
Director Name | Mr Ian Whitfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX |
Secretary Name | Miss Katherine Alison Fox |
---|---|
Status | Current |
Appointed | 01 July 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX |
Director Name | Mr Thomas Michael Whitfield |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX |
Director Name | Miss Katherine Alison Fox |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX |
Director Name | Mr James Elliott Nightingale |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX |
Director Name | Mr Thomas Michael Whitfield |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Rawdon Road Horsforth Leeds West Yorkshire LS18 5EW |
Website | www.alpha-card.co.uk |
---|
Registered Address | 43-45 Oxford Road 43-45 Oxford Road Guiseley Leeds LS20 8AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
20k at £1 | Ian Whitfield 20.00% Ordinary |
---|---|
20k at £1 | Ian Whitfield 20.00% Preference |
20k at £1 | Peter Main 20.00% Ordinary |
20k at £1 | Peter Main 20.00% Preference |
10k at £1 | Thomas Whitfield 10.00% Ordinary |
10k at £1 | Thomas Whitfield 10.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£10,365 |
Cash | £7,875 |
Current Liabilities | £238,989 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
21 April 2015 | Delivered on: 6 May 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
1 August 2013 | Delivered on: 2 August 2013 Satisfied on: 26 May 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 September 2023 | Registration of charge 085880100003, created on 6 September 2023 (21 pages) |
7 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
7 July 2023 | Registered office address changed from Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX England to 43-45 Oxford Road 43-45 Oxford Road Guiseley Leeds LS20 8AB on 7 July 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 September 2021 | Registered office address changed from 60 Rawdon Road Horsforth Leeds West Yorkshire LS18 5EW to Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX on 22 September 2021 (1 page) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
25 May 2021 | Appointment of Mr James Elliott Nightingale as a director on 25 May 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 October 2018 | Notification of Ian Whitfield as a person with significant control on 23 July 2016 (2 pages) |
15 October 2018 | Notification of Peter Alexander Main as a person with significant control on 23 July 2016 (2 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
31 May 2017 | Appointment of Miss Katherine Alison Fox as a director on 30 March 2017 (2 pages) |
31 May 2017 | Appointment of Miss Katherine Alison Fox as a director on 30 March 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Secretary's details changed for Miss Katherine Alison Fox on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Thomas Michael Whitfield as a director on 1 June 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Miss Katherine Alison Fox on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Thomas Michael Whitfield as a director on 1 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for Miss Katherine Alison Fox on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Thomas Michael Whitfield as a director on 1 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 June 2015 | Termination of appointment of Thomas Whitfield as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Thomas Whitfield as a director on 31 May 2015 (1 page) |
26 May 2015 | Satisfaction of charge 085880100001 in full (1 page) |
26 May 2015 | Satisfaction of charge 085880100001 in full (1 page) |
6 May 2015 | Registration of charge 085880100002, created on 21 April 2015 (25 pages) |
6 May 2015 | Registration of charge 085880100002, created on 21 April 2015 (25 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Appointment of Mr Ian Whitfield as a director on 1 July 2014 (2 pages) |
10 October 2014 | Appointment of Mr Ian Whitfield as a director on 1 July 2014 (2 pages) |
10 October 2014 | Appointment of Mr Ian Whitfield as a director on 1 July 2014 (2 pages) |
9 October 2014 | Appointment of Miss Katherine Alison Fox as a secretary on 1 July 2014 (2 pages) |
9 October 2014 | Appointment of Miss Katherine Alison Fox as a secretary on 1 July 2014 (2 pages) |
9 October 2014 | Appointment of Miss Katherine Alison Fox as a secretary on 1 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Thomas Whitfield on 1 August 2014 (2 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
1 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Thomas Whitfield on 1 August 2014 (2 pages) |
1 August 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
1 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Thomas Whitfield on 1 August 2014 (2 pages) |
25 April 2014 | Appointment of Mr Peter Alexander Main as a director (3 pages) |
25 April 2014 | Appointment of Mr Peter Alexander Main as a director (3 pages) |
15 April 2014 | Registered office address changed from Unit 2 City Link Industrial Park Phoenix Way Dick Lane Bradford West Yorkshire BD4 8JF on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from Unit 2 City Link Industrial Park Phoenix Way Dick Lane Bradford West Yorkshire BD4 8JF on 15 April 2014 (2 pages) |
30 August 2013 | Registered office address changed from 33 St Pauls Street Leeds West Yorkshire LS1 2JJ United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from 33 St Pauls Street Leeds West Yorkshire LS1 2JJ United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
2 August 2013 | Registration of charge 085880100001 (26 pages) |
2 August 2013 | Registration of charge 085880100001 (26 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|