About

Registered Number: 05606322
Date of Incorporation: 28/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Velcro Limited (Domestic) Ground Floor, Booths Park 3, Chelford Road, Knutsford, Cheshire, WA16 8GS,

 

Founded in 2005, Alfatex Uk Ltd are based in Knutsford in Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dinota, Francesca, Forman, Dirk, Krake, Stefan, Nieleck, Norbert, Poulain, Philippe, Van Dam, Willemien Louise Frederique in the Companies House registry. We do not know the number of employees at Alfatex Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINOTA, Francesca 28 October 2019 - 1
FORMAN, Dirk 27 June 2019 28 October 2019 1
KRAKE, Stefan 01 January 2010 13 May 2015 1
NIELECK, Norbert 24 January 2019 27 June 2019 1
POULAIN, Philippe 28 October 2005 13 May 2015 1
VAN DAM, Willemien Louise Frederique 13 May 2015 17 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 January 2020
DISS40 - Notice of striking-off action discontinued 08 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 02 January 2020
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 04 March 2019
TM01 - Termination of appointment of director 12 February 2019
AP01 - Appointment of director 12 February 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 19 November 2015
AD01 - Change of registered office address 02 October 2015
AA01 - Change of accounting reference date 29 September 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 24 September 2012
AD01 - Change of registered office address 14 September 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 12 April 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 21 September 2007
AA - Annual Accounts 18 July 2007
225 - Change of Accounting Reference Date 25 April 2007
363a - Annual Return 27 November 2006
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.