UKBizDB.co.uk

ALPHA FIRE & AIR SOLUTIONS LIMITED

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

This company is commonly known as Alpha Fire & Air Solutions Limited. The company was founded 8 years ago and was given the registration number 09962115. The firm's registered office is in ROTHERHAM. You can find them at Unit 4b Denby Way, Hellaby, Rotherham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALPHA FIRE & AIR SOLUTIONS LIMITED
Company Number:09962115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 4b Denby Way, Hellaby, Rotherham, England, S66 8HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Ashton Road, Clay Cross, Chesterfield, England, S45 9FA

Director06 April 2016Active
59, Ashton Road, Clay Cross, Chesterfield, England, S45 9FA

Director21 January 2016Active
Alpha House, Main Street, Bolsover, Chesterfield, England, S44 6JF

Director06 April 2016Active
Alpha House, Main Street, Bolsover, Chesterfield, England, S44 6JF

Director21 January 2016Active

People with Significant Control

Mrs Leah Ann Edwards
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:English
Country of residence:England
Address:59, Ashton Road, Chesterfield, England, S45 9FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew Paul Elliott
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:English
Country of residence:England
Address:59, Ashton Road, Chesterfield, England, S45 9FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Gail Teresa Liversidge
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Alpha House, Main Street, Chesterfield, England, S44 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael Liversidge
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Alpha House, Main Street, Chesterfield, England, S44 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Address

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

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Change account reference date company previous extended.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Address

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

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-03-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.