Warning: file_put_contents(c/e97cae7f47c221e6d5b817469c44bc3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Alfa Electric Limited, TN4 8HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALFA ELECTRIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfa Electric Limited. The company was founded 22 years ago and was given the registration number 04450502. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Linden House, Linden Close, Tunbridge Wells, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ALFA ELECTRIC LIMITED
Company Number:04450502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Linden House, Linden Close, Tunbridge Wells, Kent, England, TN4 8HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Burgess Road, Ivy House Industrial Estate, Hastings, England, TN35 4NR

Director06 April 2011Active
Unit 4, Burgess Road, Ivy House Industrial Estate, Hastings, England, TN35 4NR

Director29 May 2002Active
Unit 4, Burgess Road, Ivy House Industrial Estate, Hastings, England, TN35 4NR

Director02 March 2010Active
77 Bohemia Road, St Leonards On Sea, England, TN37 6RJ

Secretary21 May 2003Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary29 May 2002Active
77 Bohemia Road, St Leonards On Sea, England, TN37 6RJ

Director29 May 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director29 May 2002Active

People with Significant Control

Avril Elizabeth Harrison
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Unit 4, Burgess Road, Ivy House Industrial Estate, Hastings, England, TN35 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Harrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Unit 4, Burgess Road, Ivy House Industrial Estate, Hastings, England, TN35 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Address

Change registered office address company with date old address new address.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-06-18Officers

Change person secretary company with change date.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.