UKBizDB.co.uk

ALPHA DRIVE (BEDFORD) LIMITED

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

This company is commonly known as Alpha Drive (bedford) Limited. The company was founded 20 years ago and was given the registration number 04803987. The firm's registered office is in BEDFORD. You can find them at 41 Murdock Road, , Bedford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALPHA DRIVE (BEDFORD) LIMITED
Company Number:04803987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:41 Murdock Road, Bedford, England, MK41 7PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, College Street, Kempston, England, MK42 8LU

Director16 October 2022Active
Flat 432a, Goldington Road, Bedford, MK41 9NU

Secretary01 February 2005Active
89 Wendover Drive, Bedford, MK41 9QX

Secretary01 August 2005Active
89 Wendover Drive, Bedford, MK41 9QX

Secretary20 June 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary19 June 2003Active
Flat 432a, Gladington Road, Bedford, MK41 9NU

Director01 February 2005Active
89 Wendover Drive, Bedford, MK41 9QX

Director01 August 2005Active
24 Purbeck Close, Bedford, MK41 9LT

Director25 August 2005Active
3, Columbine Close, Bedford, United Kingdom, MK41 0TL

Director01 August 2005Active
89 Wendover Drive, Bedford, MK41 9QX

Director20 June 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director19 June 2003Active

People with Significant Control

Matthew Peter Betts
Notified on:16 October 2022
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:92, College Street, Kempston, England, MK42 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hari Pal
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:3, Columbine Close, Bedford, England, MK41 0TL
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Address

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

Download
2021-03-30Resolution

Resolution.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Address

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

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.