Warning: file_put_contents(c/413fc6129b3e72a919ad0bb231944769.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Alph L & C Limited, CO15 4XD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALPH L & C LIMITED

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

This company is commonly known as Alph L & C Limited. The company was founded 10 years ago and was given the registration number 08854133. The firm's registered office is in CLACTON-ON-SEA. You can find them at Unit 16 Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ALPH L & C LIMITED
Company Number:08854133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Unit 16 Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, England, CO15 4XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16a, Clacton Enterprise Centre, 1-2 Davy Road, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Corporate Secretary13 May 2019Active
Unit 16, Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Director21 January 2014Active
Unit 16, Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Director22 January 2020Active
6 Bosworth House, High Street, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0EA

Corporate Secretary23 December 2014Active
Unit 6, Rear Of Bosworth House, High Street, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0EA

Director21 January 2014Active
Unit 16, Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Director10 August 2016Active

People with Significant Control

Mr Neil Allan Pool
Notified on:31 December 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Unit 16, Clacton Enterprise Centre, Clacton-On-Sea, England, CO15 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Jane Louise Waterhouse
Notified on:10 August 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Unit 16, Clacton Enterprise Centre, Clacton-On-Sea, England, CO15 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Blowers
Notified on:07 April 2016
Status:Active
Date of birth:November 1971
Nationality:English
Country of residence:England
Address:Unit 16, Clacton Enterprise Centre, Clacton-On-Sea, England, CO15 4XD
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.