Background WavePink WaveYellow Wave

ALPHA TECHNOLOGIES U.K. (03201980)

ALPHA TECHNOLOGIES U.K. (03201980) is an active UK company. incorporated on 16 May 1996. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. ALPHA TECHNOLOGIES U.K. has been registered for 29 years. Current directors include BILLICK, Bradford Andrew, FRIERY, Neil Patrick, LEVERETT III, Neuman and 1 others.

Company Number
03201980
Status
active
Type
private-unlimited
Incorporated
16 May 1996
Age
29 years
Address
Rutland House, Birmingham, B3 2JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BILLICK, Bradford Andrew, FRIERY, Neil Patrick, LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA TECHNOLOGIES U.K.

ALPHA TECHNOLOGIES U.K. is an active company incorporated on 16 May 1996 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. ALPHA TECHNOLOGIES U.K. was registered 29 years ago.(SIC: 46690)

Status

active

Active since 29 years ago

Company No

03201980

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 16 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 25 October 2018 (7 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

, Coombe Farm Coombe Lane, Naphill, High Wycombe, Bucks, HP14 4QR
From: 12 May 2015To: 8 November 2016
, Fifth Floor 9-10 Market Place, London, W1W 8AQ
From: 16 May 1996To: 12 May 2015
Timeline

31 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Nov 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

BILLICK, Bradford Andrew

Active
Hudson Crossing Pkwy, Hudson44236
Born November 1976
Director
Appointed 05 Sept 2023

FRIERY, Neil Patrick

Active
Hudson Crossing Pkwy, Hudson44236
Born August 1977
Director
Appointed 05 Sept 2023

LEVERETT III, Neuman

Active
N. Community House Road, Charlotte
Born November 1972
Director
Appointed 26 May 2023

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 31 Oct 2008
Resigned 17 Oct 2016

BURNS, Christopher

Resigned
5 Richards Close, SwindonSN4 7LE
Secretary
Appointed 16 Jun 1999
Resigned 16 Mar 2000

CLARK, Jeremy

Resigned
Adamas, DevizesSN10 2QD
Secretary
Appointed 29 Jun 2005
Resigned 31 Oct 2008

MITCHELL, Peter George

Resigned
35 Rowden Hill, ChippenhamSN15 2AQ
Secretary
Appointed 16 Mar 2000
Resigned 29 Jun 2005

RAINS, Cameron Jay

Resigned
1678 Chase Lane, California92020
Secretary
Appointed 13 Feb 1997
Resigned 01 Sept 2004

SAUDER, Phil

Resigned
4330 Sir Robert Avenue, North Royalton44133
Secretary
Appointed 16 May 1996
Resigned 13 Feb 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 May 1996
Resigned 16 May 1996

BARTLETT, Raymond Joseph

Resigned
20 Cranberry Drive, Franklin
Born March 1961
Director
Appointed 01 Sept 2004
Resigned 01 Jun 2007

BAYLES, Michael

Resigned
4130 Gran Avenue, Illinois60558
Born January 1952
Director
Appointed 10 Dec 1997
Resigned 18 Jun 1998

BROWN, Kenneth

Resigned
79 Mary Cantherine Lane, Sudbury
Born September 1957
Director
Appointed 17 Oct 2008
Resigned 01 May 2019

BROWN, Stephen Robert

Resigned
20201 Shelburne Road, Shaker Heights44118
Born April 1939
Director
Appointed 10 Dec 1997
Resigned 15 Mar 2001

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 06 Jun 2018

DAVIDSON, Barbara

Resigned
80 Squaw Sachems Trail, Concord
Born October 1955
Director
Appointed 17 Oct 2008
Resigned 30 Apr 2014

DUNN, Dennis

Resigned
12692 Sandy Crest Court, California92130
Born January 1957
Director
Appointed 20 May 1997
Resigned 18 Jun 1998

FOX, Lawrence

Resigned
265 Ravine Drive, Illinois60035
Born March 1942
Director
Appointed 20 May 1997
Resigned 18 Jun 1998

HUMPHREY, John Reid

Resigned
7207 Teal Creek Glen, Bradenton
Born September 1965
Director
Appointed 17 Oct 2008
Resigned 17 Apr 2017

KLUMPP, Larry Carl

Resigned
288 Tom Miner Creek Road, Emigrant
Born July 1944
Director
Appointed 01 Sept 2004
Resigned 31 Oct 2008

KRAMER, Tricia

Resigned
Professional Parkway East, Sarasota34240
Born July 1956
Director
Appointed 06 Jun 2018
Resigned 25 Oct 2019

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

LAMANCUSA, Michael

Resigned
Hampton Cir, Stow44224
Born June 1960
Director
Appointed 25 Oct 2019
Resigned 05 Sept 2023

LINER, David Brant, Liner

Resigned
6709 Firestone Place, Florida
Born September 1955
Director
Appointed 17 Oct 2008
Resigned 17 Oct 2016

MCGILLIVRAY, Burton Edward

Resigned
14 Indian Hill Road, Winnetka
Born October 1956
Director
Appointed 28 Jun 1996
Resigned 01 Sept 2004

MONSTED, Henrik

Resigned
Professional Pkwy, Lakewood Ranch
Born May 1975
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

PETKOVICH, Jacob Ryan, Mr.

Resigned
N. Community House Road, Charlotte
Born November 1973
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

ROBERTS, Ellen Marie

Resigned
Dunleigh Court, Sugar Land
Born May 1955
Director
Appointed 30 Apr 2014
Resigned 20 May 2015

SAUDER, Phil

Resigned
4330 Sir Robert Avenue, North Royalton44133
Born August 1953
Director
Appointed 16 May 1996
Resigned 01 Sept 2004

SONI, Paul Joseph

Resigned
13716 Red Rock Pl, Florida
Born October 1958
Director
Appointed 17 Oct 2008
Resigned 17 Apr 2017

SPILLER, Roger

Resigned
751 Delaware Avenue, Akron44303
Born September 1942
Director
Appointed 16 May 1996
Resigned 08 Dec 1997

STEWART, Ralph

Resigned
3037 Bonnie Brae, Illinois60422
Born February 1948
Director
Appointed 20 May 1997
Resigned 18 Jun 1998

Persons with significant control

1

0 Active
1 Ceased
Suite 200, Sarasota

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Auditors Resignation Company
20 November 2018
AUDAUD
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Made Up Date
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Made Up Date
24 May 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 May 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Made Up Date
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Made Up Date
30 December 2010
AAAnnual Accounts
Legacy
10 August 2010
MG02MG02
Legacy
10 August 2010
MG02MG02
Legacy
10 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 November 2008
AAAnnual Accounts
Legacy
29 September 2008
287Change of Registered Office
Legacy
6 March 2008
363aAnnual Return
Accounts With Made Up Date
19 September 2007
AAAnnual Accounts
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Auditors Resignation Company
19 August 2007
AUDAUD
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 2005
AAAnnual Accounts
Legacy
4 November 2005
244244
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 May 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
244244
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 2003
AAAnnual Accounts
Legacy
6 September 2002
244244
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
12 April 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
287Change of Registered Office
Legacy
30 October 2000
244244
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1999
AAAnnual Accounts
Legacy
9 September 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 March 1999
AAAnnual Accounts
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
244244
Legacy
27 August 1998
363b363b
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 April 1998
AAAnnual Accounts
Legacy
9 April 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
288bResignation of Director or Secretary
Resolution
13 February 1998
RESOLUTIONSResolutions
Legacy
13 February 1998
123Notice of Increase in Nominal Capital
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Memorandum Articles
4 June 1996
MEM/ARTSMEM/ARTS
Resolution
4 June 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Incorporation Company
16 May 1996
NEWINCIncorporation