ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alpine Power Tools Limited

Alpine Power Tools Limited is an active company incorporated on 14 June 1988 with the registered office located in Rochester, Kent. Alpine Power Tools Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02267396
Private limited company
Age
37 years
Incorporated 14 June 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2025 (10 days ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (1 year remaining)
Last change occurred 3 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
111 High Street
Strood
Rochester
ME2 4TJ
England
Address changed on 31 Aug 2023 (2 years 2 months ago)
Previous address was Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom
Telephone
01634717190
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1961
PSC • Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in UK • Born in Sep 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£24.04K
Decreased by £46.01K (-66%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£90.16K
Decreased by £71.43K (-44%)
Total Liabilities
-£51.9K
Decreased by £31.47K (-38%)
Net Assets
£38.27K
Decreased by £39.96K (-51%)
Debt Ratio (%)
58%
Increased by 5.97% (+12%)
Latest Activity
Confirmation Submitted
3 Days Ago on 13 Nov 2025
Paul Eric Sansome (PSC) Resigned
16 Days Ago on 31 Oct 2025
Robert Bernard Appleby (PSC) Resigned
16 Days Ago on 31 Oct 2025
Simon Ford (PSC) Appointed
16 Days Ago on 31 Oct 2025
Paul Eric Sansome Resigned
16 Days Ago on 31 Oct 2025
Robert Bernard Appleby Resigned
16 Days Ago on 31 Oct 2025
Mr Simon Ford Appointed
16 Days Ago on 31 Oct 2025
Paul Eric Sansome Resigned
16 Days Ago on 31 Oct 2025
Full Accounts Submitted
3 Months Ago on 30 Jul 2025
Confirmation Submitted
10 Months Ago on 3 Jan 2025
Get Credit Report
Discover Alpine Power Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Simon Ford as a person with significant control on 31 October 2025
Submitted on 13 Nov 2025
Cessation of Robert Bernard Appleby as a person with significant control on 31 October 2025
Submitted on 13 Nov 2025
Confirmation statement made on 6 November 2025 with updates
Submitted on 13 Nov 2025
Termination of appointment of Robert Bernard Appleby as a director on 31 October 2025
Submitted on 13 Nov 2025
Termination of appointment of Paul Eric Sansome as a director on 31 October 2025
Submitted on 13 Nov 2025
Cessation of Paul Eric Sansome as a person with significant control on 31 October 2025
Submitted on 13 Nov 2025
Termination of appointment of Paul Eric Sansome as a secretary on 31 October 2025
Submitted on 13 Nov 2025
Appointment of Mr Simon Ford as a director on 31 October 2025
Submitted on 13 Nov 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Confirmation statement made on 6 November 2024 with no updates
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year