Background WavePink WaveYellow Wave

ALCO HI-TEK LIMITED (12872909)

ALCO HI-TEK LIMITED (12872909) is an active UK company. incorporated on 11 September 2020. with registered office in Brighouse. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). ALCO HI-TEK LIMITED has been registered for 5 years. Current directors include ASTLEY-MORTON, Philip Leigh, BEDFORD, Richard James, GRAY, Nicholas David and 1 others.

Company Number
12872909
Status
active
Type
ltd
Incorporated
11 September 2020
Age
5 years
Address
Unit Ar2, Brighouse, HD6 1PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
ASTLEY-MORTON, Philip Leigh, BEDFORD, Richard James, GRAY, Nicholas David, SARGENT, Mark John
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCO HI-TEK LIMITED

ALCO HI-TEK LIMITED is an active company incorporated on 11 September 2020 with the registered office located in Brighouse. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). ALCO HI-TEK LIMITED was registered 5 years ago.(SIC: 28140)

Status

active

Active since 5 years ago

Company No

12872909

LTD Company

Age

5 Years

Incorporated 11 September 2020

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Unit Ar2 Armytage Road Industrial Estate Brighouse, HD6 1PT,

Previous Addresses

63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England
From: 11 September 2020To: 10 September 2021
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Apr 21
Loan Secured
Aug 22
Director Joined
Jul 23
Director Joined
Nov 25
Director Joined
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ASTLEY-MORTON, Philip Leigh

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born February 1971
Director
Appointed 18 Nov 2025

BEDFORD, Richard James

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born July 1974
Director
Appointed 03 Jul 2023

GRAY, Nicholas David

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born October 1988
Director
Appointed 03 Feb 2026

SARGENT, Mark John

Active
Armytage Road Industrial Estate, BrighouseHD6 1PT
Born February 1974
Director
Appointed 11 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Chichester Enterprise Centre, ChichesterPO19 8TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020

Mark John Sargent

Ceased
Terminus Road, ChichesterPO19 8TX
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
12 December 2024
AAMDAAMD
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 September 2020
NEWINCIncorporation