UKBizDB.co.uk

ALKEN CONSTRUCTION SERVICES LIMITED

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

This company is commonly known as Alken Construction Services Limited. The company was founded 18 years ago and was given the registration number 05739545. The firm's registered office is in HARTLEPOOL. You can find them at 132 Whitby Street South, , Hartlepool, Cleveland. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALKEN CONSTRUCTION SERVICES LIMITED
Company Number:05739545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:13 March 2006
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:132 Whitby Street South, Hartlepool, Cleveland, England, TS24 7LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, TS18 3TX

Director17 October 2017Active
3 Linden Grove, Hartlepool, TS26 9PU

Secretary13 March 2006Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary13 March 2006Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director13 March 2006Active
86 Kildale Grove, Hartlepool, TS25 2AS

Director13 March 2006Active
132, Whitby Street South, Hartlepool, England, TS24 7LP

Director05 December 2018Active
3 Linden Grove, Hartlepool, TS26 9PU

Director13 March 2006Active

People with Significant Control

Mr Alan Brown
Notified on:17 October 2017
Status:Active
Date of birth:February 1965
Nationality:British
Address:Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, TS18 3TX
Nature of control:
  • Significant influence or control
Mr Alan James Pattison
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:132, Whitby Street South, Hartlepool, England, TS24 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Francis Goodrick
Notified on:01 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, TS18 3TX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-02Insolvency

Liquidation voluntary arrangement completion.

Download
2022-06-01Insolvency

Liquidation disclaimer notice.

Download
2022-05-30Address

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

Download
2022-05-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-01Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.