Company NameAlpha Accessories Ltd
Company StatusDissolved
Company Number07147704
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Nasir Mahmood
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleElectronics
Country of ResidenceEngland
Correspondence Address13 Sovereign Road
Barking
Essex
IG11 0XQ

Contact

Websitealphaaccessories.co.uk

Location

Registered AddressUnit 0j01, Safestore Reddish Road
Stockport
Cheshire
SK5 7BW
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

1000 at £0.01Nasir Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,592
Cash£17,912
Current Liabilities£28,908

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
19 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(3 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(3 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Registered office address changed from Unit 0I01, Safestore Reddish Road Stockport Cheshire SK5 7BW to Unit 0J01, Safestore Reddish Road Stockport Cheshire SK5 7BW on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Unit 0I01, Safestore Reddish Road Stockport Cheshire SK5 7BW to Unit 0J01, Safestore Reddish Road Stockport Cheshire SK5 7BW on 27 March 2015 (1 page)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
11 September 2014Registered office address changed from Alpha Accessories Ltd Moss Street West Ashton-Under-Lyne Lancashire OL7 0AW to Unit 0I01, Safestore Reddish Road Stockport Cheshire SK5 7BW on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Alpha Accessories Ltd Moss Street West Ashton-Under-Lyne Lancashire OL7 0AW to Unit 0I01, Safestore Reddish Road Stockport Cheshire SK5 7BW on 11 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 10
(3 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 10
(3 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 10
(3 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 July 2013Registered office address changed from Office 2 189 Manchester Road Oldham OL8 4PS United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Office 2 189 Manchester Road Oldham OL8 4PS United Kingdom on 10 July 2013 (1 page)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 July 2011Registered office address changed from 146 Cambridge Road Ilford Essex IG3 8LZ on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 146 Cambridge Road Ilford Essex IG3 8LZ on 26 July 2011 (1 page)
26 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
26 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
26 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 November 2010Registered office address changed from 13 Sovereign Road Barking Essex IG11 0XQ England on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 13 Sovereign Road Barking Essex IG11 0XQ England on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 13 Sovereign Road Barking Essex IG11 0XQ England on 1 November 2010 (2 pages)
5 February 2010Incorporation (23 pages)
5 February 2010Incorporation (23 pages)