UKBizDB.co.uk

ALPHA ELECTRICAL DISTRIBUTION LIMITED

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

This company is commonly known as Alpha Electrical Distribution Limited. The company was founded 9 years ago and was given the registration number NI629638. The firm's registered office is in BELFAST. You can find them at Unit 4 Argyle Business Centre, North Howard Street, Belfast, Antrim. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:ALPHA ELECTRICAL DISTRIBUTION LIMITED
Company Number:NI629638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2015
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 4 Argyle Business Centre, North Howard Street, Belfast, Antrim, Northern Ireland, BT13 2AU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Argyle Business Centre, North Howard Street, Belfast, Northern Ireland, BT13 2AU

Director06 September 2021Active
Kempston Controls, Shirley Road, Rushden, United Kingdom, NN10 6BZ

Director27 February 2024Active
44, Sir Richard Wallace Road, Lisburn, Northern Ireland, BT28 3ZH

Director04 September 2023Active
Unit 17, Argyle Business Centre, North Howard Street, Belfast, Northern Ireland,

Director27 February 2015Active
Unit 4, Argyle Business Centre, North Howard Street, Belfast, Northern Ireland, BT13 2AU

Director06 September 2021Active
Unit 4, Argyle Business Centre, North Howard Street, Belfast, Northern Ireland, BT13 2AU

Director27 February 2015Active

People with Significant Control

Kempston Controls (Ireland) Ltd
Notified on:07 September 2023
Status:Active
Country of residence:Ireland
Address:Unit C3, Weatherwell Business Park, Dublin D22p803, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart James Lucas
Notified on:06 September 2021
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:Northern Ireland
Address:Unit 4, Argyle Business Centre, Belfast, Northern Ireland, BT13 2AU
Nature of control:
  • Significant influence or control
Mr Nigel Phillip Lucas
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Northern Ireland
Address:Unit 4, Argyle Business Centre, Belfast, Northern Ireland, BT13 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm

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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Accounts

Change account reference date company current extended.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Address

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

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Address

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

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.