UKBizDB.co.uk

ALPHA 101 LTD

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

This company is commonly known as Alpha 101 Ltd. The company was founded 3 years ago and was given the registration number 12941284. The firm's registered office is in WIGSTON. You can find them at Alpha House, Countesthorpe Road, Wigston, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALPHA 101 LTD
Company Number:12941284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Alpha House, Countesthorpe Road, Wigston, England, LE18 4PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Showcase Business Centre, Kimberley House, 49a Vaughan Way, Vaughan Way, Leicester, United Kingdom, LE1 4SG

Director16 November 2021Active
Showcase Business Centre, Kimberley House, 49a Vaughan Way, Vaughan Way, Leicester, United Kingdom, LE1 4SG

Director16 November 2021Active
Alpha House, Countesthorpe Road, Wigston, England, LE18 4PJ

Director01 May 2021Active
18, Romway Road, Leicester, England, LE5 5SA

Director09 October 2020Active
34, Elms Road, Leicester, England, LE2 3JB

Director09 October 2020Active

People with Significant Control

Lc Sca Ltd Ssas
Notified on:16 November 2021
Status:Active
Country of residence:England
Address:Showcase Business Centre, 49a Vaughan Way, Leicester, England, LE1 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Muhammad Farook Dagia
Notified on:01 May 2021
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:Alpha House, Countesthorpe Road, Wigston, England, LE18 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tyler Deco Limited
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:34, Elms Road, Leicester, England, LE2 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mosra Group Ltd
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:13, Ethel Road, Leicester, England, LE5 5NB
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 (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
2024-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-10-13Address

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

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Change of name

Certificate change of name company.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.