UKBizDB.co.uk

ALPHA EXTRACTION LIMITED

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

This company is commonly known as Alpha Extraction Limited. The company was founded 20 years ago and was given the registration number 04942865. The firm's registered office is in LIVERSEDGE. You can find them at 22 Millers Court, , Liversedge, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:ALPHA EXTRACTION LIMITED
Company Number:04942865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:22 Millers Court, Liversedge, England, WF15 7HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Millers Court, Liversedge, England, WF15 7HH

Secretary03 May 2017Active
Village Farm, Galphay, Ripon, England, HG4 3NJ

Director31 December 2003Active
22 Millers Court, Liversedge, WF15 7HH

Director24 October 2003Active
4 Aston Court, Ossett, Wakefield, WF5 0PQ

Secretary24 October 2003Active
4 Aston Court, Ossett, Wakefield, WF5 0PQ

Director24 October 2003Active

People with Significant Control

Mr David Nash
Notified on:30 June 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:22, Millers Court, Liversedge, England, WF15 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Woodhouse
Notified on:30 June 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:22, Millers Court, Liversedge, England, WF15 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Smart
Notified on:30 June 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:22, Millers Court, Liversedge, England, WF15 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Capital

Capital return purchase own shares.

Download
2017-05-16Officers

Appoint person secretary company with name date.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2017-05-16Officers

Termination secretary company with name termination date.

Download
2017-03-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Address

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

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.