Alpenbury Precision Engineering Limited (number 06420068) is a private limited company incorporated on 2007-11-07 in England. The business is registered at Parkgate Works Coleman Street, Parkgate, Rotherham S62 6EL. Changed on 2007-11-14, the previous name this enterprise utilized was Phc6 Limited. Alpenbury Precision Engineering Limited operates Standard Industrial Classification code: 28150 which means "manufacture of bearings, gears, gearing and driving elements".

Company details

Name Alpenbury Precision Engineering Limited
Number 06420068
Date of Incorporation: 7th November 2007
End of financial year: 31 March
Address: Parkgate Works Coleman Street, Parkgate, Rotherham, S62 6EL
SIC code: 28150 - Manufacture of bearings, gears, gearing and driving elements

Moving to the 1 managing director that can be found in the enterprise, we can name: Christopher R. (in the company from 07 February 2017). The Companies House lists 4 persons of significant control, namely: Alpenbury Group Limited is located at Coleman Street, Parkgate, S62 6EL Rotherham. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Christopher R. has 1/2 or less of shares, 1/2 or less of voting rights, Natalie G. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 297,516 266,340 177,429 187,546 184,639 279,972 305,859 281,101
Total Assets Less Current Liabilities 81,532 155,064 8,576 21,518 22,720 91,207 103,138 155,079
Fixed Assets 16,210 49,289 - - - - - -
Number Shares Allotted - 100 - - - - - -
Shareholder Funds 78,332 145,164 - - - - - -
Tangible Fixed Assets 16,210 49,289 - - - - - -

People with significant control

Alpenbury Group Limited
18 December 2023
Address Parkgate Works Coleman Street, Parkgate, Rotherham, S62 6EL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 15171598
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Christopher R.
1 June 2017 - 18 December 2023
Nature of control: 25-50% voting rights
25-50% shares
Natalie G.
6 April 2016 - 18 December 2023
Nature of control: 25-50% voting rights
25-50% shares
Stephen G.
6 April 2016 - 1 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(TM01) 18th December 2023 - the day director's appointment was terminated
filed on: 21st, December 2023 | officers
Free Download (1 page)