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

ALPHA MAL LIMITED

3RD FLOOR THE PORTER BUILDING, 1 BRUNEL WAY, SLOUGH, BERKSHIRE, SL1 1FQ,
Company Registration Number
03521832
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alpha Mal Ltd
ALPHA MAL LIMITED was founded on 1998-03-04 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Alpha Mal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALPHA MAL LIMITED
 
Legal Registered Office
3RD FLOOR THE PORTER BUILDING
1 BRUNEL WAY
SLOUGH
BERKSHIRE
SL1 1FQ
Other companies in SL6
 
Previous Names
MATTEL ACQUISITIONS LIMITED16/11/2017
Filing Information
Company Number 03521832
Company ID Number 03521832
Date formed 1998-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-03-05 17:19:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA MAL 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.
Companies with same name ALPHA MAL LIMITED
The following companies were found which have the same name as ALPHA MAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA MALAYSIA (SPORTS & SAFAR IS) SDN BERHAD Singapore Dissolved Company formed on the 2008-12-16
ALPHA MALE FILMS LIMITED 35 ENDELL STREET LONDON WC2H 9BA Active - Proposal to Strike off Company formed on the 2004-06-22
ALPHA MALE LIMITED C/O MAS WILSONS PARK MONSALL ROAD MANCHESTER M40 8WN Active Company formed on the 2006-07-26
ALPHA MALE CLOTHING LIMITED 14 ADDISON WAY NORTHWOOD ENGLAND HA6 1SY Dissolved Company formed on the 2014-10-31
Alpha Male Productions Inc. 33-619 Evans Ave Etobicoke Ontario M8W 2W4 Dissolved Company formed on the 2006-08-10
ALPHA MALE FASHIONS LIMITED DAVID KENNEDY FINANCIAL CONSULTING ORWELL SHOPPING CENTRE ORWELL PARK TEMPLEOGUE DUBLIN 6W D6WTF88, IRELAND D6WTF88 Liquidation Company formed on the 2006-03-28
ALPHA MALE LIMITED C/O WATTERS & CO DRUMCLIFFE HOUSE 19 UPPER MOUNT STREET DUBLIN 2 Dissolved Company formed on the 2000-04-13
ALPHA MALE COSMETICS LLC 8335 WINNETKA AVE SUITE 278 WINNETKA CA 91306 Active Company formed on the 2015-01-15
ALPHA MALE GROUP INC. 1825 PARK AVE., STE. 1102 NEW YORK NEW YORK NEW YORK 10035 Active Company formed on the 2009-10-20
ALPHA MALE CLOTHING, INC. 7632 DESERET DR PASCO WA 99301 Dissolved Company formed on the 2012-01-04
Alpha Male Ind., Inc. 1341 Bighorn Street Montrose CO 81401 Delinquent Company formed on the 2005-05-04
ALPHA MALE CLINIC, INC. 730 SARTARTIA RD SUGAR LAND Texas 77479 Dissolved Company formed on the 2012-11-01
ALPHA MALE POWER SYSTEMS LTD. 4308 54 AVE. VALLEYVIEW ALBERTA T0H 3N0 Active Company formed on the 2012-03-27
ALPHA MALES INC. 7006 KOUFAX CT RICHMOND VA 23234 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2012-03-21
ALPHA MALE PLUMBING LIMITED SLOANE SQUARE HOUSE 2ND FLOOR 1 HOLBEIN PLACE LONDON UNITED KINGDOM SW1W 8NS Dissolved Company formed on the 2016-01-21
ALPHA MALE SUPREME LLC 11 BROADWAY STE 615 NEW YORK NEW YORK NEW YORK 10004 Active Company formed on the 2016-01-20
ALPHA MALE REJUVENATION LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2012-06-19
ALPHA MALE L.L.C. 8965 W CHEROKEE AVE LAS VEGAS NV 89147 Dissolved Company formed on the 2012-12-31
ALPHA MALE CLINIC PTY. LTD. Dissolved Company formed on the 2016-03-30
ALPHA MALE ENTERPRISES PTY LIMITED NSW 2760 Active Company formed on the 2014-02-25

Company Officers of ALPHA MAL LIMITED

Current Directors
Officer Role Date Appointed
SUKHJIWAN KAUR TUNG
Company Secretary 2005-07-12
MICHAEL BRIAN HICK
Director 2013-10-01
DEAN WILLIAM IKIN
Director 2011-08-10
ROBERT JOHN NORMILE
Director 1998-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ELIZABETH HILL
Director 2013-06-10 2018-04-03
DOMINIC JULIAN GEDDES
Director 2001-05-21 2017-12-31
KEVIN M FARR
Director 2000-02-10 2017-09-27
GEOFFREY HULBERT WALKER
Director 2011-03-02 2013-04-01
ERICA MARILYN ZUBRISKI
Director 2009-05-18 2011-12-31
DAVID ALLMARK
Director 2008-01-14 2011-08-15
DAVID CLEVE TRAUGHBER
Director 2008-04-01 2011-02-25
JACQUELINE EMILY JORDAN
Director 2003-11-24 2009-05-18
SANDEEP RAJARAM REDDY
Director 2006-06-30 2008-04-01
JEAN CHRISTOPHE PEAN
Director 2003-11-24 2007-10-19
STEVEN CHRISTMAN
Director 2004-09-01 2006-06-30
BIMAL DESAI
Company Secretary 2000-03-30 2005-07-12
CARLA SCHETTER
Director 2000-03-30 2004-08-04
EUGENE MURTHA
Director 2001-07-20 2003-11-24
DAVID ALLMARK
Director 2000-03-30 2001-05-21
ANTONY RICHARD SANDERSON
Director 1998-11-02 2001-01-31
NED MANSOUR
Director 1998-04-02 2000-04-01
RONALD DAVID COUNTE
Company Secretary 1998-07-07 2000-03-30
KEVIN DOWNS
Director 1998-07-07 2000-03-30
HARRY JAMES PEARCE
Director 1998-04-02 2000-02-10
GRAHAM ERNEST BENISON
Director 1998-04-02 1998-11-20
ROBERT JOHN NORMILE
Company Secretary 1998-04-02 1998-07-07
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-03-04 1998-04-02
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-03-04 1998-04-02
HACKWOOD DIRECTORS LIMITED
Nominated Director 1998-03-04 1998-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHJIWAN KAUR TUNG ORIGIN PRODUCTS LIMITED Company Secretary 2007-05-23 CURRENT 1980-09-29 Active
SUKHJIWAN KAUR TUNG RADICA U.K. LIMITED Company Secretary 2007-03-30 CURRENT 1990-08-28 Active
SUKHJIWAN KAUR TUNG RADICA EUROPE LIMITED Company Secretary 2007-03-30 CURRENT 1999-05-21 Active
SUKHJIWAN KAUR TUNG RADICA INNOVATIONS (U.K.) LIMITED Company Secretary 2007-03-30 CURRENT 1999-07-01 Active - Proposal to Strike off
SUKHJIWAN KAUR TUNG BETA MGL LIMITED Company Secretary 2005-07-12 CURRENT 1994-02-04 Active
SUKHJIWAN KAUR TUNG FISHER-PRICE TOYS LIMITED Company Secretary 2005-07-12 CURRENT 1962-03-29 Active
SUKHJIWAN KAUR TUNG BLUEBIRD TOYS LIMITED Company Secretary 2005-07-12 CURRENT 1980-03-18 Active
SUKHJIWAN KAUR TUNG 01611433 LIMITED Company Secretary 2005-07-12 CURRENT 1982-02-04 Active
SUKHJIWAN KAUR TUNG BLUEBIRD TOYS (UK) LIMITED Company Secretary 2005-07-12 CURRENT 1988-11-08 Active
SUKHJIWAN KAUR TUNG GAMMA TYCO LIMITED Company Secretary 2005-07-12 CURRENT 1997-12-12 Active
SUKHJIWAN KAUR TUNG TYCO TOYS (UK) LIMITED Company Secretary 2005-07-12 CURRENT 1990-01-19 Liquidation
SUKHJIWAN KAUR TUNG MATTEL U.K. LIMITED Company Secretary 2005-07-12 CURRENT 1980-01-07 Active
SUKHJIWAN KAUR TUNG J.W. SPEAR & SONS LIMITED Company Secretary 2005-07-12 CURRENT 1930-12-31 Active
SUKHJIWAN KAUR TUNG KIDDICRAFT LIMITED Company Secretary 2005-07-12 CURRENT 1964-04-01 Active - Proposal to Strike off
SUKHJIWAN KAUR TUNG MATTEL UK HOLDINGS LIMITED Company Secretary 2005-07-12 CURRENT 2000-11-14 Active
MICHAEL BRIAN HICK BETA MGL LIMITED Director 2013-10-01 CURRENT 1994-02-04 Active
MICHAEL BRIAN HICK FISHER-PRICE TOYS LIMITED Director 2013-10-01 CURRENT 1962-03-29 Active
MICHAEL BRIAN HICK BLUEBIRD TOYS LIMITED Director 2013-10-01 CURRENT 1980-03-18 Active
MICHAEL BRIAN HICK BLUEBIRD TOYS (UK) LIMITED Director 2013-10-01 CURRENT 1988-11-08 Active
MICHAEL BRIAN HICK RADICA U.K. LIMITED Director 2013-10-01 CURRENT 1990-08-28 Active
MICHAEL BRIAN HICK GAMMA TYCO LIMITED Director 2013-10-01 CURRENT 1997-12-12 Active
MICHAEL BRIAN HICK RADICA EUROPE LIMITED Director 2013-10-01 CURRENT 1999-05-21 Active
MICHAEL BRIAN HICK RADICA INNOVATIONS (U.K.) LIMITED Director 2013-10-01 CURRENT 1999-07-01 Active - Proposal to Strike off
MICHAEL BRIAN HICK TYCO TOYS (UK) LIMITED Director 2013-10-01 CURRENT 1990-01-19 Liquidation
MICHAEL BRIAN HICK ORIGIN PRODUCTS LIMITED Director 2013-10-01 CURRENT 1980-09-29 Active
MICHAEL BRIAN HICK MATTEL U.K. LIMITED Director 2013-10-01 CURRENT 1980-01-07 Active
MICHAEL BRIAN HICK J.W. SPEAR & SONS LIMITED Director 2013-10-01 CURRENT 1930-12-31 Active
MICHAEL BRIAN HICK KIDDICRAFT LIMITED Director 2013-10-01 CURRENT 1964-04-01 Active - Proposal to Strike off
MICHAEL BRIAN HICK MATTEL UK HOLDINGS LIMITED Director 2013-10-01 CURRENT 2000-11-14 Active
DEAN WILLIAM IKIN BETA MGL LIMITED Director 2011-08-10 CURRENT 1994-02-04 Active
DEAN WILLIAM IKIN FISHER-PRICE TOYS LIMITED Director 2011-08-10 CURRENT 1962-03-29 Active
DEAN WILLIAM IKIN BLUEBIRD TOYS LIMITED Director 2011-08-10 CURRENT 1980-03-18 Active
DEAN WILLIAM IKIN BLUEBIRD TOYS (UK) LIMITED Director 2011-08-10 CURRENT 1988-11-08 Active
DEAN WILLIAM IKIN RADICA U.K. LIMITED Director 2011-08-10 CURRENT 1990-08-28 Active
DEAN WILLIAM IKIN GAMMA TYCO LIMITED Director 2011-08-10 CURRENT 1997-12-12 Active
DEAN WILLIAM IKIN RADICA EUROPE LIMITED Director 2011-08-10 CURRENT 1999-05-21 Active
DEAN WILLIAM IKIN RADICA INNOVATIONS (U.K.) LIMITED Director 2011-08-10 CURRENT 1999-07-01 Active - Proposal to Strike off
DEAN WILLIAM IKIN TYCO TOYS (UK) LIMITED Director 2011-08-10 CURRENT 1990-01-19 Liquidation
DEAN WILLIAM IKIN ORIGIN PRODUCTS LIMITED Director 2011-08-10 CURRENT 1980-09-29 Active
DEAN WILLIAM IKIN MATTEL U.K. LIMITED Director 2011-08-10 CURRENT 1980-01-07 Active
DEAN WILLIAM IKIN J.W. SPEAR & SONS LIMITED Director 2011-08-10 CURRENT 1930-12-31 Active
DEAN WILLIAM IKIN KIDDICRAFT LIMITED Director 2011-08-10 CURRENT 1964-04-01 Active - Proposal to Strike off
DEAN WILLIAM IKIN MATTEL UK HOLDINGS LIMITED Director 2011-08-10 CURRENT 2000-11-14 Active
ROBERT JOHN NORMILE RADICA U.K. LIMITED Director 2007-12-03 CURRENT 1990-08-28 Active
ROBERT JOHN NORMILE RADICA EUROPE LIMITED Director 2007-12-03 CURRENT 1999-05-21 Active
ROBERT JOHN NORMILE RADICA INNOVATIONS (U.K.) LIMITED Director 2007-11-27 CURRENT 1999-07-01 Active - Proposal to Strike off
ROBERT JOHN NORMILE ORIGIN PRODUCTS LIMITED Director 2007-05-23 CURRENT 1980-09-29 Active
ROBERT JOHN NORMILE MATTEL UK HOLDINGS LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active
ROBERT JOHN NORMILE FISHER-PRICE TOYS LIMITED Director 1998-07-06 CURRENT 1962-03-29 Active
ROBERT JOHN NORMILE GAMMA TYCO LIMITED Director 1998-07-06 CURRENT 1997-12-12 Active
ROBERT JOHN NORMILE TYCO TOYS (UK) LIMITED Director 1998-07-06 CURRENT 1990-01-19 Liquidation
ROBERT JOHN NORMILE MATTEL U.K. LIMITED Director 1998-07-06 CURRENT 1980-01-07 Active
ROBERT JOHN NORMILE J.W. SPEAR & SONS LIMITED Director 1998-07-06 CURRENT 1930-12-31 Active
ROBERT JOHN NORMILE KIDDICRAFT LIMITED Director 1998-07-06 CURRENT 1964-04-01 Active - Proposal to Strike off

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
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-26Application to strike the company off the register
2022-01-26DS01Application to strike the company off the register
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-11AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH PELLEGRINO
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN NORMILE
2020-11-11CH01Director's details changed for Mr Prashant Bapna on 2020-10-26
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06PSC05Change of details for Mattel Uk Limited as a person with significant control on 2020-04-27
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England
2020-04-21PSC05Change of details for Mattel Uk Limited as a person with significant control on 2020-04-06
2020-04-08CH01Director's details changed for Mr Prashant Bapna on 2020-04-06
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-29CH01Director's details changed for Mr Prashant Bapna on 2019-08-21
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAM IKIN
2019-01-18AP01DIRECTOR APPOINTED MR PRASHANT BAPNA
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH HILL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JULIAN GEDDES
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 50001
2017-11-24SH0101/11/17 STATEMENT OF CAPITAL GBP 50001
2017-11-16RES15CHANGE OF COMPANY NAME 06/11/21
2017-11-16CERTNMCOMPANY NAME CHANGED MATTEL ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 16/11/17
2017-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-14CH01Director's details changed for Dean William Ikin on 2017-11-10
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN M FARR
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-01CH01Director's details changed for Dean William Ikin on 2016-11-21
2016-10-13CH01Director's details changed for Wendy Elizabeth Hill on 2016-10-11
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-25CH01Director's details changed for Michael Brian Hick on 2016-05-20
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-15AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-25CH01Director's details changed for Dean William Ikin on 2016-02-22
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-03AR0101/03/14 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MICHAEL BRIAN HICK
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JULIAN GEDDES / 02/09/2013
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUKHJIWAN KAUR TUNG / 02/09/2013
2013-06-14AP01DIRECTOR APPOINTED WENDY ELIZABETH HILL
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER
2013-03-21AR0101/03/13 FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NORMILE / 01/04/2012
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JULIAN GEDDES / 24/10/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NORMILE / 03/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN M FARR / 03/09/2012
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22AR0101/03/12 FULL LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ERICA ZUBRISKI
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLMARK
2011-08-17AP01DIRECTOR APPOINTED DEAN WILLIAM IKIN
2011-03-17AR0101/03/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED GEOFFREY HULBERT WALKER
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRAUGHBER
2010-12-08RES01ADOPT ARTICLES 09/11/2010
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE TRAUGHBER / 17/03/2010
2010-03-08AR0101/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN M FARR / 01/03/2010
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMILE / 24/08/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLMARK / 06/07/2009
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE JORDAN
2009-05-21288aDIRECTOR APPOINTED ERICA MARILYN ZUBRISKI
2009-03-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR SANDEEP REDDY
2008-04-10288aDIRECTOR APPOINTED DAVID CLEVE TRAUGHBER
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT NORMILE / 01/03/2008
2008-01-15288aNEW DIRECTOR APPOINTED
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-24288bDIRECTOR RESIGNED
2007-03-16288cSECRETARY'S PARTICULARS CHANGED
2007-03-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-16363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-10288cSECRETARY'S PARTICULARS CHANGED
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288bSECRETARY RESIGNED
2005-03-17363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288bDIRECTOR RESIGNED
2003-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALPHA MAL 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 MAL 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 MAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ALPHA MAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA MAL LIMITED
Trademarks
We have not found any records of ALPHA MAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA MAL 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 (99999 - Dormant Company) as ALPHA MAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA MAL 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 MAL 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 MAL 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.