Company NameALFA Engineering Limited
DirectorChristopher Jones
Company StatusActive - Proposal to Strike off
Company Number08028130
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Previous NamesALFA Engineering Limited and Raceside Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Christopher Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(same day as company formation)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Aldford Hall
Chester Road Aldford
Chester
Cheshire
CH3 6HJ
Wales
Director NameMrs Nina Campion Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(8 months, 1 week after company formation)
Appointment Duration9 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dairy Farm Barns Long Lane
Haughton
Tarporley
Cheshire
CW6 9RN
Director NameMrs Nina Campion Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 July 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakfield Avenue
Upton
Chester
CH2 1LQ
Wales

Location

Registered AddressUnit 1 Aldford Hall
Chester Road Aldford
Chester
Cheshire
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford

Shareholders

1 at £1Christopher Jones
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
15 August 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
21 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
22 July 2022Compulsory strike-off action has been discontinued (1 page)
21 July 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
6 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
11 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 April 2020Compulsory strike-off action has been discontinued (1 page)
28 April 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
23 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
8 April 2015Company name changed raceside engineering LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
8 April 2015Company name changed raceside engineering LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
16 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 July 2014Termination of appointment of Nina Campion Jones as a director (1 page)
4 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Termination of appointment of Nina Campion Jones as a director (1 page)
12 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 October 2013Company name changed alfa engineering LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Company name changed alfa engineering LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Appointment of Mrs Nina Campion Jones as a director (2 pages)
18 September 2013Appointment of Mrs Nina Campion Jones as a director (2 pages)
17 September 2013Termination of appointment of Nina Campion Jones as a director (1 page)
17 September 2013Termination of appointment of Nina Campion Jones as a director (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Appointment of Mrs Nina Campion Jones as a director (3 pages)
21 January 2013Appointment of Mrs Nina Campion Jones as a director (3 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)