UKBizDB.co.uk

ALPHA FACILITIES GROUP LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Farm, Fivewood Barn, Office 4, Money Lane, Bromsgrove, England, B61 0QY

Director01 August 2019Active
Yew Tree Farm, Fivewood Barn, Office 4, Money Lane, Bromsgrove, England, B61 0QY

Director01 September 2019Active
31, Corsham Street, London, N1 6DR

Secretary20 March 2008Active
94, Cofton Road, Birmingham, England, B31 3QP

Secretary20 March 2008Active
Yew Tree Farm, Fivewood Barn,, Office 4, Money Lane, Bromsgrove, England, B61 0QY

Director20 March 2008Active
Yew Tree Farm, Fivewood Barn, Office 4, Money Lane, Bromsgrove, England, B61 0QY

Director03 October 2018Active
94, Cofton Road, Birmingham, England, B31 3QP

Director20 March 2008Active
31 Corsham Street, London, N1 6DR

Corporate Director20 March 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.