Company NameAlpha Plastics Industries Ltd
DirectorYehuda Aryeh Sanger
Company StatusActive
Company Number03436790
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Yehuda Aryeh Sanger
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(5 years after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameEva Sanger
NationalityBritish
StatusCurrent
Appointed01 October 2002(5 years after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address22 Waterpark Road
Salford
Manchester
M7 4ET
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameEva Sanger
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(3 days after company formation)
Appointment Duration5 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address22 Waterpark Road
Salford
Manchester
M7 4ET
Secretary NameShoshana Sanger
NationalityBritish
StatusResigned
Appointed22 September 1997(3 days after company formation)
Appointment Duration5 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address22 Waterpark Road
Salford
Manchester
Lancashire
M7 4ET

Contact

Websitealphaplasticsindustriesltd.co.uk
Telephone0161 7371331
Telephone regionManchester

Location

Registered AddressBrulimar House
Jubilee Road
Middleton
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Eva Sanger
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,307
Cash£1,318
Current Liabilities£45,254

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

27 March 2024Registered office address changed from Office 7, Quebec Offices Bury Street Manchester M3 7DU England to Brulimar House Jubilee Road Middleton M24 2LX on 27 March 2024 (1 page)
31 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
27 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
21 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
20 September 2022Notification of Eva Sanger as a person with significant control on 6 April 2016 (2 pages)
20 September 2022Change of details for Mr Yehuda Aryeh Sanger as a person with significant control on 6 April 2022 (2 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
6 April 2022Registered office address changed from 28a Bury New Road Sedgley Park Prestwich Manchester M25 0LD United Kingdom to Office 7, Quebec Offices Bury Street Manchester M3 7DU on 6 April 2022 (1 page)
9 February 2022Registered office address changed from C/O Rosenberg & Co 28a Bury New Road Sedgley Park Prestwich Manchester M25 0LD to 28a Bury New Road Sedgley Park Prestwich Manchester M25 0LD on 9 February 2022 (1 page)
9 February 2022Change of details for Mr Yehuda Aryeh Sanger as a person with significant control on 9 February 2022 (2 pages)
13 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (3 pages)
23 September 2009Return made up to 19/09/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 September 2008Return made up to 19/09/08; full list of members (3 pages)
23 September 2008Return made up to 19/09/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 November 2007Return made up to 19/09/07; full list of members (2 pages)
8 November 2007Return made up to 19/09/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 September 2006Return made up to 19/09/06; full list of members (2 pages)
26 September 2006Return made up to 19/09/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
19 January 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
4 January 2006Return made up to 19/09/05; full list of members (2 pages)
4 January 2006Return made up to 19/09/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Return made up to 19/09/04; full list of members (6 pages)
31 October 2004Return made up to 19/09/04; full list of members (6 pages)
22 June 2004Amended accounts made up to 31 March 2003 (6 pages)
22 June 2004Amended accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Return made up to 19/09/03; full list of members (6 pages)
27 October 2003Return made up to 19/09/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Return made up to 19/09/02; full list of members (6 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Return made up to 19/09/02; full list of members (6 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 October 2001Return made up to 19/09/01; full list of members (6 pages)
31 October 2001Return made up to 19/09/01; full list of members (6 pages)
11 September 2001Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
27 June 2001Amended accounts made up to 31 March 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2001Amended accounts made up to 31 March 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
25 July 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
10 April 2000Return made up to 19/09/99; no change of members
  • 363(287) ‐ Registered office changed on 10/04/00
(4 pages)
10 April 2000Return made up to 19/09/99; no change of members
  • 363(287) ‐ Registered office changed on 10/04/00
(4 pages)
22 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
7 October 1998Return made up to 19/09/98; full list of members (6 pages)
7 October 1998Return made up to 19/09/98; full list of members (6 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 35 whitworth st west manchester M1 5NG (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 35 whitworth st west manchester M1 5NG (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
19 September 1997Incorporation (13 pages)
19 September 1997Incorporation (13 pages)