Background WavePink WaveYellow Wave

ALP (EUROPE) LIMITED (03999048)

ALP (EUROPE) LIMITED (03999048) is an active UK company. incorporated on 22 May 2000. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). ALP (EUROPE) LIMITED has been registered for 25 years. Current directors include MILLWARD, Phillip Robert, SHAKES, Andrew John, SHAKES, Carl David.

Company Number
03999048
Status
active
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
Lifford Hall, Birmingham, B30 3JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
MILLWARD, Phillip Robert, SHAKES, Andrew John, SHAKES, Carl David
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALP (EUROPE) LIMITED

ALP (EUROPE) LIMITED is an active company incorporated on 22 May 2000 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). ALP (EUROPE) LIMITED was registered 25 years ago.(SIC: 27400)

Status

active

Active since 25 years ago

Company No

03999048

LTD Company

Age

25 Years

Incorporated 22 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

SQUIREK LIMITED
From: 22 May 2000To: 1 June 2000
Contact
Address

Lifford Hall Lifford Lane, Kings Norton Birmingham, B30 3JN,

Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHAKES, Carl David

Active
Lifford Hall, BirminghamB30 3JN
Secretary
Appointed 05 Feb 2003

MILLWARD, Phillip Robert

Active
Lifford Hall, BirminghamB30 3JN
Born June 1962
Director
Appointed 04 Jul 2025

SHAKES, Andrew John

Active
Lifford Hall, BirminghamB30 3JN
Born October 1965
Director
Appointed 22 Sept 2000

SHAKES, Carl David

Active
Lifford Hall, BirminghamB30 3JN
Born October 1962
Director
Appointed 22 Sept 2000

BROWN, Steven Michael

Resigned
1870 Shelly Court, Highland Park
Secretary
Appointed 24 May 2000
Resigned 05 Feb 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 May 2000
Resigned 24 May 2000

BROWN, David Ross

Resigned
Lifford Hall, BirminghamB30 3JN
Born April 1954
Director
Appointed 24 May 2000
Resigned 04 Jul 2025

BROWN, Steven Michael

Resigned
Lifford Hall, BirminghamB30 3JN
Born January 1961
Director
Appointed 24 May 2000
Resigned 04 Jul 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 May 2000
Resigned 24 May 2000

Persons with significant control

4

1 Active
3 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2025

Mr Andrew John Shakes

Ceased
Liffford Lane, BirminghamB30 3JN
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2025

Carl David Shakes

Ceased
Lifford Lane, BirminghamB30 3JN
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2025
Niles60714

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audited Abridged
12 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 July 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Medium
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Medium
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
13 March 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
29 November 2007
88(2)R88(2)R
Legacy
11 June 2007
363aAnnual Return
Legacy
12 December 2006
88(2)R88(2)R
Accounts With Accounts Type Small
27 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
24 November 2005
88(2)R88(2)R
Legacy
7 September 2005
88(2)O88(2)O
Legacy
19 August 2005
363aAnnual Return
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
88(2)R88(2)R
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
88(2)R88(2)R
Accounts With Accounts Type Small
19 May 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
225Change of Accounting Reference Date
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Memorandum Articles
8 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2000
287Change of Registered Office
Legacy
30 May 2000
288bResignation of Director or Secretary
Incorporation Company
22 May 2000
NEWINCIncorporation