Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA LITHO LIMITED
Company Information for

ALPHA LITHO LIMITED

EUROPA LINK, SHEFFIELD, S9 1XU,
Company Registration Number
02395651
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Alpha Litho Ltd
ALPHA LITHO LIMITED was founded on 1989-06-15 and had its registered office in Europa Link. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
ALPHA LITHO LIMITED
 
Legal Registered Office
EUROPA LINK
SHEFFIELD
S9 1XU
Other companies in NR3
 
Filing Information
Company Number 02395651
Date formed 1989-06-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-07
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA LITHO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPHA LITHO LIMITED

Current Directors
Officer Role Date Appointed
LORNA MENDELSOHN
Company Secretary 2014-12-19
ANDREW PETER GALE
Director 2014-10-31
STEPHEN HAWORTH
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ROLPH BALDREY
Director 2014-10-31 2016-04-13
DEBRA JANE CLARE RODWELL
Company Secretary 2007-11-27 2014-12-19
SIMON RICHARD MOATE
Director 2007-11-27 2014-12-16
MARK JOHN GODDARD
Director 2007-11-27 2014-10-31
MARK ANDREW CUNNINGHAM
Company Secretary 2006-07-03 2007-11-27
DAVID JAMES CALLEAR
Director 2007-02-14 2007-11-27
MARK ANDREW CUNNINGHAM
Director 2006-07-03 2007-11-27
ROBERT ERALD SMITHSON
Company Secretary 2005-07-01 2007-02-14
ALLAN FRANCIS CRUMP
Director 1991-04-30 2007-02-14
RAYMOND CHARLES PECK
Director 2006-07-03 2007-02-01
MARTIN DAVID LINDSAY
Company Secretary 1998-12-24 2005-06-24
BARRY MICHAEL ROSSITER
Company Secretary 1991-04-30 1998-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER GALE BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
ANDREW PETER GALE ALPHA STATIONERS LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE BANNER BUSINESS SUPPLIES LTD Director 2014-10-31 CURRENT 2008-03-13 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA DATA SUPPLIES LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE TRIPLEARC UK LIMITED Director 2014-10-31 CURRENT 2002-09-12 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY HOLDINGS LIMITED Director 2014-10-31 CURRENT 1996-09-27 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2014-10-31 CURRENT 1992-08-03 Dissolved 2017-05-02
ANDREW PETER GALE GODFREY LANG LIMITED Director 2014-10-31 CURRENT 1963-09-04 Dissolved 2017-05-02
ANDREW PETER GALE FILE-IT LIMITED Director 2014-10-31 CURRENT 1988-09-01 Dissolved 2017-05-02
ANDREW PETER GALE COLEBROOK SERVICES LIMITED Director 2014-10-31 CURRENT 1986-05-08 Dissolved 2017-05-02
ANDREW PETER GALE BANNER MANAGED SERVICES LIMITED Director 2014-10-31 CURRENT 2009-08-11 Dissolved 2017-05-02
ANDREW PETER GALE ADVERSION LIMITED Director 2014-10-31 CURRENT 1997-03-07 Dissolved 2017-05-02
ANDREW PETER GALE ACCORD OFFICE SUPPLIES LIMITED Director 2014-10-31 CURRENT 1998-09-25 Dissolved 2017-05-02
ANDREW PETER GALE EVO (PENSIONS) LIMITED Director 2014-10-31 CURRENT 2000-07-26 Active
ANDREW PETER GALE ACCESS PLUS LIMITED Director 2014-10-27 CURRENT 1991-04-11 Dissolved 2017-05-02
ANDREW PETER GALE ESP2OFFICE LTD Director 2014-10-27 CURRENT 2001-09-06 Dissolved 2017-05-02
ANDREW PETER GALE ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2014-10-27 CURRENT 1997-03-26 Dissolved 2017-05-02
ANDREW PETER GALE LIQUICO AOL LIMITED Director 2014-10-27 CURRENT 1980-03-13 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO O2OUK LIMITED Director 2014-10-27 CURRENT 1998-10-12 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO F2O LIMITED Director 2014-10-27 CURRENT 1998-12-22 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO APH LIMITED Director 2014-10-27 CURRENT 2001-09-19 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO I2O LIMITED Director 2014-10-27 CURRENT 2001-09-14 Dissolved 2018-05-05
ANDREW PETER GALE LIQUICO BDS LIMITED Director 2014-10-27 CURRENT 2008-10-23 Liquidation
ANDREW PETER GALE LIQUICO TLL LIMITED Director 2014-10-27 CURRENT 2011-05-11 Active
ANDREW PETER GALE BANNER BUSINESS SOLUTIONS LIMITED Director 2014-10-27 CURRENT 1989-07-18 Active
ANDREW PETER GALE LIQUICO BBS LIMITED Director 2014-10-27 CURRENT 1998-10-29 Liquidation
ANDREW PETER GALE LIQUICO O2O LIMITED Director 2014-10-24 CURRENT 2000-10-04 Liquidation
ANDREW PETER GALE EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
ANDREW PETER GALE LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
ANDREW PETER GALE LIQUICO VTIL LIMITED Director 2010-10-31 CURRENT 1990-01-10 Liquidation
ANDREW PETER GALE LIQUICO BHL LIMITED Director 2010-10-31 CURRENT 1957-03-07 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO IGL LIMITED Director 2010-10-31 CURRENT 2005-07-15 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO JHCL LIMITED Director 2010-10-31 CURRENT 1989-12-29 Dissolved 2018-01-04
ANDREW PETER GALE LIQUICO JHHL LIMITED Director 2010-10-31 CURRENT 1990-06-06 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSL LIMITED Director 2010-10-31 CURRENT 1983-02-14 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHGL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHHL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHIL LIMITED Director 2010-10-31 CURRENT 2004-11-23 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSLTL LIMITED Director 2010-10-31 CURRENT 2003-11-17 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO NGL LIMITED Director 2010-10-31 CURRENT 1954-05-24 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO VIL LIMITED Director 2010-10-31 CURRENT 2005-07-18 Dissolved 2016-12-09
ANDREW PETER GALE BANNER GROUP LIMITED Director 2010-10-31 CURRENT 2005-07-18 Active
ANDREW PETER GALE VOW RETAIL LIMITED Director 2010-10-31 CURRENT 2005-03-04 Active
ANDREW PETER GALE LIQUICO VGHL LIMITED Director 2010-10-31 CURRENT 2009-07-01 Liquidation
ANDREW PETER GALE EVO GROUP SERVICES LIMITED Director 2010-10-31 CURRENT 2007-05-23 Active
ANDREW PETER GALE VOW EUROPE LIMITED Director 2010-10-31 CURRENT 1975-03-20 Active
STEPHEN HAWORTH THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2016-06-06 CURRENT 2002-12-02 Active
STEPHEN HAWORTH BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
STEPHEN HAWORTH ALPHA STATIONERS LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH BANNER BUSINESS SUPPLIES LTD Director 2016-04-13 CURRENT 2008-03-13 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA DATA SUPPLIES LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH TRIPLEARC UK LIMITED Director 2016-04-13 CURRENT 2002-09-12 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY HOLDINGS LIMITED Director 2016-04-13 CURRENT 1996-09-27 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2016-04-13 CURRENT 1992-08-03 Dissolved 2017-05-02
STEPHEN HAWORTH GODFREY LANG LIMITED Director 2016-04-13 CURRENT 1963-09-04 Dissolved 2017-05-02
STEPHEN HAWORTH FILE-IT LIMITED Director 2016-04-13 CURRENT 1988-09-01 Dissolved 2017-05-02
STEPHEN HAWORTH COLEBROOK SERVICES LIMITED Director 2016-04-13 CURRENT 1986-05-08 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED SERVICES LIMITED Director 2016-04-13 CURRENT 2009-08-11 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS LIMITED Director 2016-04-13 CURRENT 1991-04-11 Dissolved 2017-05-02
STEPHEN HAWORTH ESP2OFFICE LTD Director 2016-04-13 CURRENT 2001-09-06 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED COMMUNICATION LIMITED Director 2016-04-13 CURRENT 2010-05-21 Dissolved 2017-05-02
STEPHEN HAWORTH ADVERSION LIMITED Director 2016-04-13 CURRENT 1997-03-07 Dissolved 2017-05-02
STEPHEN HAWORTH ACCORD OFFICE SUPPLIES LIMITED Director 2016-04-13 CURRENT 1998-09-25 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2016-04-13 CURRENT 1997-03-26 Dissolved 2017-05-02
STEPHEN HAWORTH LIQUICO AOL LIMITED Director 2016-04-13 CURRENT 1980-03-13 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO O2OUK LIMITED Director 2016-04-13 CURRENT 1998-10-12 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO F2O LIMITED Director 2016-04-13 CURRENT 1998-12-22 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO APH LIMITED Director 2016-04-13 CURRENT 2001-09-19 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO I2O LIMITED Director 2016-04-13 CURRENT 2001-09-14 Dissolved 2018-05-05
STEPHEN HAWORTH LIQUICO TLL LIMITED Director 2016-04-13 CURRENT 2011-05-11 Active
STEPHEN HAWORTH LIQUICO O2O LIMITED Director 2016-04-13 CURRENT 2000-10-04 Liquidation
STEPHEN HAWORTH EVO GROUP SERVICES LIMITED Director 2016-04-13 CURRENT 2007-05-23 Active
STEPHEN HAWORTH LIQUICO BDS LIMITED Director 2015-01-01 CURRENT 2008-10-23 Liquidation
STEPHEN HAWORTH BANNER BUSINESS SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1989-07-18 Active
STEPHEN HAWORTH LIQUICO BBS LIMITED Director 2015-01-01 CURRENT 1998-10-29 Liquidation
STEPHEN HAWORTH EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
STEPHEN HAWORTH VOW RETAIL LIMITED Director 2014-06-24 CURRENT 2005-03-04 Active
STEPHEN HAWORTH LIQUICO VGHL LIMITED Director 2013-12-02 CURRENT 2009-07-01 Liquidation
STEPHEN HAWORTH LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
STEPHEN HAWORTH VOW EUROPE LIMITED Director 2013-02-01 CURRENT 1975-03-20 Active
STEPHEN HAWORTH BANNER GROUP LIMITED Director 2010-09-30 CURRENT 2005-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-07DS01APPLICATION FOR STRIKING-OFF
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0119/04/16 FULL LIST
2016-06-06AR0119/04/16 FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDREY
2016-04-27AP01DIRECTOR APPOINTED MR STEPHEN HAWORTH
2015-11-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-15AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-15GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0119/04/15 FULL LIST
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM ST CRISPINS, DUKE STREET NORWICH NORFOLK NR3 1PD
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY DEBRA RODWELL
2015-01-23AP03SECRETARY APPOINTED MRS LORNA MENDELSOHN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOATE
2014-11-13AP01DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD
2014-11-04AP01DIRECTOR APPOINTED MR ANDREW PETER GALE
2014-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-22GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-22AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0119/04/14 FULL LIST
2013-08-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-08-27AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-27GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-04-23AR0119/04/13 FULL LIST
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-20AR0119/04/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04AR0119/04/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-28AR0119/04/10 FULL LIST
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBRA JANE CLARE RODWELL / 01/10/2009
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GODDARD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MOATE / 01/10/2009
2009-05-27363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bSECRETARY RESIGNED
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-24225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-06-04363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bSECRETARY RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 16 BIRCHES INDUSTRIAL ESTATE IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1XL
2006-05-24363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-11225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-08-11288aNEW SECRETARY APPOINTED
2005-07-05288bSECRETARY RESIGNED
2005-05-19288cSECRETARY'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 24A BIRCHES INDUSTRIAL ESTATE EAST GRINSTEAD WEST SUSSEX RH19 1XL
2004-05-18363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-04363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-25363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-27363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-02363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-04-27287REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 4B THE BIRCHES INDUSTRIAL ESTATE IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1XL
1999-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-04363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-01-04288aNEW SECRETARY APPOINTED
1999-01-04288bSECRETARY RESIGNED
1998-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALPHA LITHO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHA LITHO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPHA LITHO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA LITHO LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA LITHO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA LITHO LIMITED
Trademarks
We have not found any records of ALPHA LITHO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA LITHO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ALPHA LITHO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA LITHO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA LITHO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA LITHO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.