UKBizDB.co.uk

ALFRED MCALPINE SLATE PENRHYN LIMITED

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

This company is commonly known as Alfred Mcalpine Slate Penrhyn Limited. The company was founded 72 years ago and was given the registration number 00498810. The firm's registered office is in DERBY. You can find them at Pinnacle House, Breedon-on-the-hill, Derby, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALFRED MCALPINE SLATE PENRHYN LIMITED
Company Number:00498810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pinnacle House, Breedon-on-the-hill, Derby, England, DE73 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP

Secretary31 December 2020Active
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP

Director01 March 2022Active
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP

Director03 August 2022Active
9 Glanrafon Flats, Southsea, Wrexham, LL11 5NS

Secretary06 May 1994Active
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ

Secretary24 December 2007Active
53 Kidmore Road, Caversham, Reading, RG4 7LY

Secretary03 July 2006Active
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Secretary28 February 1995Active
Flat 10, 7 Aubert Park, London, N5 1TL

Secretary25 November 2004Active
Avalon 12 Noctorum Avenue, Birkenhead, L43 9SA

Secretary03 May 1993Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Secretary31 October 2018Active
Westgate, Noctorum Lane,Noctorum, Wirral, L43 9UA

Secretary-Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Secretary12 March 2007Active
Penrhyn Quarry, Bethesda, Bangor, LL57 4YG

Director06 February 2012Active
7 Ashley Drive, Hartford, Northwich, CW8 3AQ

Director26 July 1999Active
101 Woodland Circle, Cheraw South Carolina 29520, Usa, FOREIGN

Director27 July 1995Active
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP

Director16 March 2021Active
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ

Director24 December 2007Active
1 The Green, Bisham, Marlow, SL7 1RY

Director19 May 1998Active
Ysbytty Farm, Caeathro, Caernarfon, LL55 2TG

Director-Active
Pilgrim Cottage, Path Hill, Goring Heath, RG8 7RE

Director19 May 1998Active
38 Burdon Lane, Cheam, SM2 7PT

Director27 September 2001Active
Lagan House, 19 Clarendon Road, Belfast, Ireland, BT1 3BG

Director24 December 2007Active
Flat 3, 2 West Grove, London, SE10 8QT

Director06 December 2004Active
Bradford House, Betws Yn Rhos, Abergele, LL22 8AW

Director11 September 1992Active
47 Burgess Wood Road South, Beaconsfield, HP9 1EL

Director27 July 1995Active
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP

Director20 April 2018Active
Lower Carden Hall, Malpas, SY14 7HW

Director-Active
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP

Director20 April 2018Active
Penrhyn Quarry, Bethesda, Bangor, Wales, LL57 4YG

Director24 December 2007Active
18 Drws Y Coed, Wrexham, LL13 7QB

Director-Active
Penrhyn Quarry, Bethesda, Bangor, LL57 4YG

Director24 December 2007Active
28 Deganwy Road, Conwy, LL31 9DG

Director22 December 1995Active
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP

Director20 April 2018Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Director12 March 2007Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Director12 March 2007Active

People with Significant Control

Welsh Slate Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person secretary company with name date.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.