Alpha Process Controls (International) Limited

DataGardener
alpha process controls (international) limited
live
Micro

Alpha Process Controls (international) Limited

01383443Private Limited With Share Capital

Unit 1A 1 Brindley Road, South West Industrial Estate, Peterlee, SR82LT
Incorporated

10/08/1978

Company Age

47 years

Directors

2

Employees

3

SIC Code

28140

Risk

low risk

Company Overview

Registration, classification & business activity

Alpha Process Controls (international) Limited (01383443) is a private limited with share capital incorporated on 10/08/1978 (47 years old) and registered in peterlee, SR82LT. The company operates under SIC code 28140 - manufacture of taps and valves.

Alpha process controls (international) limited is a machinery company based out of 3 traynor way whitehouse business park, peterlee, united kingdom.

Private Limited With Share Capital
SIC: 28140
Micro
Incorporated 10/08/1978
SR82LT
3 employees

Financial Overview

Total Assets

£685.3K

Liabilities

£484.0K

Net Assets

£201.3K

Est. Turnover

£1.59M

AI Estimated
Unreported
Cash

£35.2K

Key Metrics

3

Employees

2

Directors

2

Shareholders

6

Patents

1

CCJs

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2020
Move Registers To Sail Company With New Address
Category:Address
Date:22-09-2020
Change Sail Address Company With New Address
Category:Address
Date:22-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-10-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Auditors Resignation Company
Category:Auditors
Date:02-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2009
Auditors Resignation Company
Category:Auditors
Date:13-02-2009
Legacy
Category:Annual Return
Date:26-11-2008
Legacy
Category:Address
Date:10-10-2008
Legacy
Category:Accounts
Date:11-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2008
Legacy
Category:Annual Return
Date:09-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:19-08-2007
Legacy
Category:Annual Return
Date:24-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2006
Legacy
Category:Annual Return
Date:24-11-2005
Auditors Resignation Company
Category:Auditors
Date:17-11-2005
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2005
Legacy
Category:Annual Return
Date:15-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2004
Resolution
Category:Resolution
Date:18-03-2004
Legacy
Category:Annual Return
Date:03-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-2003
Legacy
Category:Annual Return
Date:03-12-2002
Legacy
Category:Mortgage
Date:09-08-2002
Legacy
Category:Accounts
Date:21-07-2002
Legacy
Category:Accounts
Date:14-06-2002
Legacy
Category:Mortgage
Date:07-06-2002

Import / Export

Imports
12 Months3
60 Months4
Exports
12 Months10
60 Months57

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 1A 1 Brindley Road, South West Industrial Estate, Peterlee, Sr8 2Lt, SR82LTRegistered

Contact

01915862366
Unit 1A 1 Brindley Road, South West Industrial Estate, Peterlee, SR82LT