Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alpha Signs & Graphics Limited
Alpha Signs & Graphics Limited is a dissolved company incorporated on 18 October 2002 with the registered office located in Birmingham, West Midlands. Alpha Signs & Graphics Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 March 2019
(6 years ago)
Was
16 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04566959
Private limited company
Age
23 years
Incorporated
18 October 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Alpha Signs & Graphics Limited
Contact
Update Details
Address
Unit 138 Middlemore Industrial Estate
Middlemore Road
Birmingham
B21 0AY
Same address for the past
17 years
Companies in B21 0AY
Telephone
01212708888
Email
Available in Endole App
Website
Alphashowroom.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Gian Tour
Director • Secretary • PSC • Signs & Graphics Designer • British • Lives in England • Born in Oct 1967
Mr Jaswant Singh Opel
Director • PSC • Sign Maker • British • Lives in England • Born in Mar 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Oct 2017
For period
31 Oct
⟶
31 Oct 2017
Traded for
12 months
Cash in Bank
£51.93K
Increased by £20.1K (+63%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£75.88K
Increased by £18.61K (+32%)
Total Liabilities
-£49.25K
Increased by £10.94K (+29%)
Net Assets
£26.64K
Increased by £7.67K (+40%)
Debt Ratio (%)
65%
Decreased by 1.99% (-3%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 26 Mar 2019
Compulsory Gazette Notice
6 Years Ago on 8 Jan 2019
Full Accounts Submitted
7 Years Ago on 25 Jul 2018
Confirmation Submitted
7 Years Ago on 26 Nov 2017
Small Accounts Submitted
8 Years Ago on 5 Aug 2017
Confirmation Submitted
9 Years Ago on 25 Oct 2016
Small Accounts Submitted
9 Years Ago on 30 Jul 2016
Mr Gian Tour Details Changed
9 Years Ago on 18 Nov 2015
Confirmation Submitted
9 Years Ago on 18 Nov 2015
Mr Jaswant Singh Opel Details Changed
14 Years Ago on 17 Nov 2010
Get Alerts
Get Credit Report
Discover Alpha Signs & Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Mar 2019
First Gazette notice for compulsory strike-off
Submitted on 8 Jan 2019
Total exemption full accounts made up to 31 October 2017
Submitted on 25 Jul 2018
Confirmation statement made on 18 October 2017 with no updates
Submitted on 26 Nov 2017
Total exemption small company accounts made up to 31 October 2016
Submitted on 5 Aug 2017
Confirmation statement made on 18 October 2016 with updates
Submitted on 25 Oct 2016
Total exemption small company accounts made up to 31 October 2015
Submitted on 30 Jul 2016
Annual return made up to 18 October 2015 with full list of shareholders
Submitted on 18 Nov 2015
Director's details changed for Mr Jaswant Singh Opel on 17 November 2010
Submitted on 18 Nov 2015
Director's details changed for Mr Gian Tour on 18 November 2015
Submitted on 18 Nov 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs