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

ALPHABET RESOURCING LIMITED

43 OLIVER CLOSE, CROWBOROUGH, EAST SUSSEX, TN6 1JZ,
Company Registration Number
04439837
Private Limited Company
Active

Company Overview

About Alphabet Resourcing Ltd
ALPHABET RESOURCING LIMITED was founded on 2002-05-15 and has its registered office in Crowborough. The organisation's status is listed as "Active". Alphabet Resourcing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALPHABET RESOURCING LIMITED
 
Legal Registered Office
43 OLIVER CLOSE
CROWBOROUGH
EAST SUSSEX
TN6 1JZ
Other companies in BR2
 
Previous Names
ARMDAY LIMITED15/04/2009
Filing Information
Company Number 04439837
Company ID Number 04439837
Date formed 2002-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB978027681  
Last Datalog update: 2023-07-05 18:38:53
Primary Source:Companies House
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 ALPHABET RESOURCING LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ANTHONY LOCKWOOD
Company Secretary 2013-05-01
GEOFFREY COWAN
Director 2002-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TREBBLE
Company Secretary 2010-11-01 2013-02-01
NICK EATON
Director 2009-09-17 2012-05-14
GEOFFREY COWAN
Company Secretary 2005-08-01 2010-11-01
DAVID CHRISTOPHER EDWARDS
Director 2002-05-16 2009-04-29
JULIAN RICHARD KIRKMAN-PAGE
Company Secretary 2002-05-16 2005-08-01
JULIAN RICHARD KIRKMAN-PAGE
Director 2002-05-16 2005-08-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-05-15 2002-05-16
WATERLOW NOMINEES LIMITED
Nominated Director 2002-05-15 2002-05-16

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
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-26CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 149a Masons Hill Bromley BR2 9HW
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 149a Masons Hill Bromley BR2 9HW
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-09-17AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-20AR0115/05/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-15AR0115/05/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-25AR0115/05/14 ANNUAL RETURN FULL LIST
2013-12-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0115/05/13 ANNUAL RETURN FULL LIST
2013-06-17CH01Director's details changed for Geoffrey Cowan on 2013-06-17
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 149A MASONS HILL BROMLEY BR2 9HW ENGLAND
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 12-15 HANGER GREEN EALING LONDON GREATER LONDON W5 3AY ENGLAND
2013-05-01AP03Appointment of Mr Steven Anthony Lockwood as company secretary
2013-02-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD TREBBLE
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0115/05/12 ANNUAL RETURN FULL LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NICK EATON
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0115/05/11 ANNUAL RETURN FULL LIST
2010-11-23AP03Appointment of Mr Richard Trebble as company secretary
2010-11-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY COWAN
2010-11-09SH0124/09/10 STATEMENT OF CAPITAL GBP 200
2010-11-09SH0117/05/10 STATEMENT OF CAPITAL GBP 180
2010-07-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-21AR0115/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY COWAN / 01/05/2010
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 12-15 HANGER GREEN EALING LONDON W5 3AY UNITED KINGDOM
2009-09-17288aDIRECTOR APPOINTED MR NICK EATON
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 12-15 HANGER STREET EALING LONDON W5 3AY
2009-08-18225PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-07-01363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID EDWARDS
2009-04-15CERTNMCOMPANY NAME CHANGED ARMDAY LIMITED CERTIFICATE ISSUED ON 15/04/09
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-16363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-21363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-31363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-19363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/04
2004-08-02363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2003-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-09-09363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-08-0288(2)RAD 09/07/02--------- £ SI 98@1=98 £ IC 1/99
2002-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-22288bDIRECTOR RESIGNED
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-22288bSECRETARY RESIGNED
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-30CERTNMCOMPANY NAME CHANGED ARNDAY LIMITED CERTIFICATE ISSUED ON 30/05/02
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ALPHABET RESOURCING 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 ALPHABET RESOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPHABET RESOURCING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Creditors
Creditors Due Within One Year 2013-03-31 £ 83,134

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ALPHABET RESOURCING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 49,846
Current Assets 2013-03-31 £ 92,888
Debtors 2013-03-31 £ 43,042
Fixed Assets 2013-03-31 £ 9,738
Tangible Fixed Assets 2012-04-01 £ 984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALPHABET RESOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHABET RESOURCING LIMITED
Trademarks
We have not found any records of ALPHABET RESOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHABET RESOURCING 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 (78109 - Other activities of employment placement agencies) as ALPHABET RESOURCING LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ALPHABET RESOURCING 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 ALPHABET RESOURCING 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 ALPHABET RESOURCING 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.
    Other companies at postcode TN6 1JZ

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3