This company is commonly known as Alpha Facilities Group Limited. The company was founded 16 years ago and was given the registration number 06540740. The firm's registered office is in BROMSGROVE. You can find them at Yew Tree Farm Fivewood Barn, Office 4, Money Lane, Bromsgrove, Worcestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ALPHA FACILITIES GROUP LIMITED |
---|---|---|
Company Number | : | 06540740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yew Tree Farm Fivewood Barn, Office 4, Money Lane, Bromsgrove, Worcestershire, England, B61 0QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yew Tree Farm, Fivewood Barn, Office 4, Money Lane, Bromsgrove, England, B61 0QY | Director | 01 August 2019 | Active |
Yew Tree Farm, Fivewood Barn, Office 4, Money Lane, Bromsgrove, England, B61 0QY | Director | 01 September 2019 | Active |
31, Corsham Street, London, N1 6DR | Secretary | 20 March 2008 | Active |
94, Cofton Road, Birmingham, England, B31 3QP | Secretary | 20 March 2008 | Active |
Yew Tree Farm, Fivewood Barn,, Office 4, Money Lane, Bromsgrove, England, B61 0QY | Director | 20 March 2008 | Active |
Yew Tree Farm, Fivewood Barn, Office 4, Money Lane, Bromsgrove, England, B61 0QY | Director | 03 October 2018 | Active |
94, Cofton Road, Birmingham, England, B31 3QP | Director | 20 March 2008 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 20 March 2008 | Active |
Mrs Deborah Mather | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holland Lodge, Long Lane, Chorley, England, PR6 9EF |
Nature of control | : |
|
Mr Andrew John Humphrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 94, Cofton Road, Birmingham, United Kingdom, B31 3QP |
Nature of control | : |
|
Mrs Michelle Dawn Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.