ALPHASENSE LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
ALPHASENSE LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
ALPHASENSE LIMITED was incorporated 27 years ago on 16/10/1996 and has the registered number: 03264282. The accounts status is FULL and accounts are next due on 30/09/2024.
ALPHASENSE LIMITED was incorporated 27 years ago on 16/10/1996 and has the registered number: 03264282. The accounts status is FULL and accounts are next due on 30/09/2024.
ALPHASENSE LIMITED - LEICESTER
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 NEW STAR ROAD
LEICESTER
LEICESTERSHIRE
LE4 9JD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BEN WILEMAN | Apr 1981 | British | Director | 2023-11-03 | CURRENT |
LYNN CARINO | Secretary | 2021-11-25 | CURRENT | ||
MR JUSTIN THOMAS SMITH | Sep 1972 | British | Director | 2021-11-25 | CURRENT |
HUGH VICTOR FELDMAN | Oct 1943 | British | Director | 2001-01-31 UNTIL 2004-10-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-10-16 UNTIL 1996-10-18 | RESIGNED | ||
JEAN DENISE HILL | British | Secretary | 1999-04-01 UNTIL 2012-04-27 | RESIGNED | |
RICHARD GEORGE INGRAM | Feb 1957 | British | Secretary | 1996-10-18 UNTIL 1996-11-22 | RESIGNED |
MR JOHN ROBERT VENNING | Nov 1933 | British | Secretary | 1996-11-22 UNTIL 1999-04-01 | RESIGNED |
MR RICHARD DOUGLAS WORTHINGTON | Feb 1946 | British | Director | 1997-06-04 UNTIL 2010-10-01 | RESIGNED |
PAUL GOTLEY | Jul 1925 | British | Director | 1996-11-22 UNTIL 2009-07-19 | RESIGNED |
RICHARD GEORGE INGRAM | Feb 1957 | British | Director | 1996-10-18 UNTIL 1996-11-22 | RESIGNED |
MR DEAN CURRAN | Sep 1976 | British | Director | 2018-05-01 UNTIL 2021-11-25 | RESIGNED |
MR RONAN BARON | Jun 1973 | British | Director | 2020-09-08 UNTIL 2021-11-25 | RESIGNED |
MR SIMON FRANCIS RAMSDALE | Sep 1969 | British | Director | 2015-04-01 UNTIL 2021-11-25 | RESIGNED |
DR JOHN ROBERT SAFFELL | Mar 1953 | British | Director | 1996-12-09 UNTIL 2020-01-01 | RESIGNED |
MR PETER WILLIAM HARLEY SAXTON | Feb 1957 | British | Director | 2020-09-30 UNTIL 2021-11-25 | RESIGNED |
JEREMY JAMES PASSMORE LINCOLN | May 1952 | British | Director | 1996-10-18 UNTIL 1996-11-22 | RESIGNED |
ANDREA CAROLINE GOTLEY | Jan 1953 | British | Director | 1996-12-09 UNTIL 2021-11-25 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-10-16 UNTIL 1996-10-18 | RESIGNED | ||
DR ARTHUR WALLACE BURNLEY | Mar 1951 | British | Director | 2004-09-22 UNTIL 2021-11-25 | RESIGNED |
GAVIN GEORGE BOORMAN | Jul 1967 | British | Director | 1998-01-14 UNTIL 2000-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ametek Instruments Group Uk Limited | 2021-11-25 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Miss Andrea Caroline Gotley | 2021-01-22 - 2021-11-25 | 1/1953 | Braintree Essex | Ownership of shares 75 to 100 percent as trust |
Prof Josephine Margaret Green | 2021-01-22 - 2021-11-25 | 3/1949 | Braintree Essex | Ownership of shares 75 to 100 percent as trust |
Ms Janet Sheila Cronk | 2021-01-22 - 2021-11-25 | 5/1957 | Braintree Essex | Ownership of shares 75 to 100 percent as trust |
Taylor Vinters Trust Corporation Limited | 2021-01-22 - 2021-11-25 | Cambridge | Ownership of shares 75 to 100 percent as trust | |
Mrs Rose Gotley | 2016-10-16 - 2021-01-22 | 8/1926 | Braintree | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALPHASENSE_LIMITED - Accounts | 2021-10-06 | 31-03-2021 | £9,136,181 Cash £26,888,110 equity |
ALPHASENSE_LIMITED - Accounts | 2021-03-24 | 31-03-2020 | £8,912,325 Cash £22,614,310 equity |
ALPHASENSE_LIMITED - Accounts | 2019-12-21 | 31-03-2019 | £7,152,835 Cash £23,024,993 equity |
ALPHASENSE_LIMITED - Accounts | 2018-12-22 | 31-03-2018 | £16,795,938 Cash £22,810,360 equity |