CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ALPHIN PANS LIMITED
Company
ALPHIN PANS
Phone:
+44 (0)1457 872 486
A⁺
rating
KEY FINANCES
Year
2015
Assets
£1589.17k
▲ £664.89k (71.94 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£919.8k
▲ £745.14k (426.62 %)
Net Worth
£669.37k
▼ £-80.25k (-10.71 %)
Download Balance Sheet for 2012-2015
REGISTRATION INFO
Check the company
UK
Oldham
Company name
ALPHIN PANS LIMITED
Company number
02863035
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 1993
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
alphin.co.uk
Phones
+44 (0)1457 872 486
+44 (0)1457 820 868
01457 872 486
01457 820 868
Registered Address
8 MANCHESTER ROAD,
GREENFIELD,
OLDHAM,
OL3 7HQ
ECONOMIC ACTIVITIES
25990
Manufacture of other fabricated metal products n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 100
CHARGES
1 December 2011
Status
Outstanding
Delivered
3 December 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
7 October 2011
Status
Outstanding
Delivered
11 October 2011
Persons entitled
Park View Holdings Limited
Description
F/H premises at delph new road delph oldham t/n MAN180175.
3 October 2001
Status
Satisfied on 15 August 2009
Delivered
9 October 2001
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ALPHATRACE LIMITED
ALPHETON GARAGE LIMITED
ALPINE ADVENTURE LTD
ALPINE BOARD LIMITED
ALPINE CARE UK LIMITED
ALPINE COMPONENTS LTD
Last update 2018
ALPHIN PANS LIMITED DIRECTORS
John Bernard Sykes
Acting
Appointed
18 October 1993
Role
Secretary
Nationality
British
Address
8 Manchester Road, Greenfield, Oldham, OL3 7HQ
Name
SYKES, John Bernard
John Matthew Sykes
Acting
Appointed
18 October 1993
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
8 Manchester Road, Greenfield, Oldham, Lancashire, OL3 7HQ
Country Of Residence
United Kingdom
Name
SYKES, John Matthew
Lynn Sykes
Acting
PSC
Appointed
10 July 2003
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
8 Manchester Road, Greenfield, Oldham, Greater Manchester, OL3 7HQ
Country Of Residence
England
Name
SYKES, Lynn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Victoria Claire Sykes
Acting
Appointed
01 April 2014
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
8 Manchester Road, Greenfield, Oldham, England, OL3 7HQ
Country Of Residence
England
Name
SYKES, Victoria Claire
Margaret Taggart
Acting
Appointed
25 July 2007
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
8 Manchester Road, Greenfield, Oldham, OL3 7HQ
Country Of Residence
England
Name
TAGGART, Margaret
HALLMARK SECRETARIES LIMITED
Resigned
Appointed
15 October 1993
Resigned
18 October 1993
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
Appointed
15 October 1993
Resigned
18 October 1993
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED
John Bernard Sykes
Resigned
PSC
Appointed
14 January 1994
Resigned
28 February 2009
Occupation
Chartered Accountant
Role
Director
Age
82
Nationality
British
Address
8 Manchester Road, Greenfield, Oldham, OL3 7HQ
Country Of Residence
England
Name
SYKES, John Bernard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.