UKBizDB.co.uk

ALFRED MCALPINE UTILITY SERVICES NW LIMITED

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

This company is commonly known as Alfred Mcalpine Utility Services Nw Limited. The company was founded 70 years ago and was given the registration number 00521510. The firm's registered office is in WOLVERHAMPTON. You can find them at 24 Birch Street, , Wolverhampton, . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:ALFRED MCALPINE UTILITY SERVICES NW LIMITED
Company Number:00521510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1953
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:24 Birch Street, Wolverhampton, WV1 4HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Kidmore Road, Caversham, Reading, RG4 7LY

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

Secretary27 November 2001Active
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH

Secretary12 February 2008Active
Flat 10, 7 Aubert Park, London, N5 1TL

Secretary25 November 2004Active
39 Beech Walk, Pennington, Leigh, WN7 3LL

Secretary26 September 1994Active
23 Muirfield Close, Fulwood, Preston, PR2 7EA

Secretary-Active
4 Euxton Hall Gardens, Euxton, Chorley, PR7 6PB

Director09 December 2002Active
Tudor House, Lime Tree Avenue, Boston Spa, LS23 6DP

Director25 July 1994Active
11 Dorchester Road, Fixby, Huddersfield, HD2 2JZ

Director26 March 2001Active
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX

Director02 March 2001Active
272 Leigh Road, Worsley, Manchester, M28 1LF

Director27 November 2001Active
5 Rossett Close, Kingsmead, Northwich, CW9 8WP

Director09 December 2002Active
12 Salisbury Drive, Prestwich, M25 0HU

Director03 April 2000Active
5 Sandiacre, Standish, Wigan, WN6 0TJ

Director31 March 1996Active
4 Severn Hill, Fulwood, Preston, PR2 3RD

Director-Active
The Hayricks, Bolton Road, Anderton, PR6 9HN

Director25 July 1994Active
Millstone Cottage, Bolton Road, Anderton, PR6 9HJ

Director25 July 1994Active
Heronshaw, Oldbury Lane, Ightham, TN15 9DE

Director27 November 2001Active
6 Sparvells, Eversley, Hook, RG27 0QG

Director27 November 2001Active
23 Park Street, Lytham, FY8 5LU

Director-Active
Flat 3, 2 West Grove, London, SE10 8QT

Director04 October 2004Active
14 Sevenoaks, Chorley, PR7 3NS

Director29 January 2001Active
17 Claybank Drive, Tottington, Bury, BL8 4BU

Director03 September 1999Active
39 Beech Walk, Pennington, Leigh, WN7 3LL

Director26 September 1994Active
Oak Lodge 29 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN

Director01 November 2005Active
4 Kings Court, Bishops Stortford, CM23 2AA

Director12 February 2008Active
Alexandra House, 11 St Catherine Drive Hartford, Northwich, CW8 2FE

Director02 March 2001Active
Jinbabyne 1 Field Farm Drive, Edingale, Tamworth, B79 9LF

Director11 September 2000Active
Button Mill, Inglewhite, Preston, PR3 2LE

Director-Active
Bank Hall, Sawley, Clitheroe, BB7 4RS

Director-Active
Stafford House 102 Victoria Road, Fulwood, Preston, PR2 4NN

Director-Active
24 Poplar Drive, Blurton, ST3 3AZ

Director-Active
Oulton House, 22 Lancaster Lane, Leyland, Preston, PR25 5SN

Director18 October 2007Active
Kinnaird House, 1 Pall Mall East, London, SW1Y 5AZ

Corporate Director23 April 2007Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2016-02-05Restoration

Restoration order of court.

Download
2013-07-02Gazette

Gazette dissolved compulsary.

Download
2013-01-15Gazette

Gazette notice compulsary.

Download
2012-03-26Restoration

Restoration order of court.

Download
2010-09-14Gazette

Gazette dissolved voluntary.

Download
2010-06-01Gazette

Gazette notice voluntary.

Download
2010-05-19Dissolution

Dissolution application strike off company.

Download
2010-05-10Officers

Termination director company with name.

Download
2009-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2009-08-29Accounts

Accounts with accounts type dormant.

Download
2008-10-31Accounts

Accounts with accounts type dormant.

Download
2008-10-21Annual return

Legacy.

Download
2008-07-10Address

Legacy.

Download
2008-04-01Officers

Legacy.

Download
2008-03-14Officers

Legacy.

Download
2008-03-14Officers

Legacy.

Download
2008-03-13Officers

Legacy.

Download
2007-10-25Annual return

Legacy.

Download
2007-10-25Officers

Legacy.

Download
2007-10-25Officers

Legacy.

Download
2007-10-01Accounts

Accounts with accounts type dormant.

Download
2007-07-12Officers

Legacy.

Download
2007-04-25Officers

Legacy.

Download

Copyright © 2024. All rights reserved.