UKBizDB.co.uk

ALPHA FURNISHINGS LIMITED

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

This company is commonly known as Alpha Furnishings Limited. The company was founded 26 years ago and was given the registration number 03410250. The firm's registered office is in WOOBURN GREEN. You can find them at 1 Holtspur Lane, , Wooburn Green, Bucks.. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALPHA FURNISHINGS LIMITED
Company Number:03410250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Holtspur Lane, Wooburn Green, Bucks., England, HP10 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Hawthorn Crescent, Hazlemere, High Wycombe, HP15 7PJ

Secretary01 August 1997Active
12 Hawthorn Crescent, Hazlemere, High Wycombe, HP15 7PJ

Director01 August 1997Active
1 Holtspur Lane, Wooburn Green, United Kingdom, HP10 0AA

Director01 May 2019Active
1 Holtspur Lane, Wooburn Green, England, HP10 0AA

Director01 May 2019Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary28 July 1997Active
76 The Chase, Tylers Green Penn, High Wycombe, HP10 8BA

Director01 August 1997Active
Cherry Lea, Brays Close, Hyde Heath, Amersham, England,

Director10 July 2014Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director28 July 1997Active

People with Significant Control

The Estate Of Kathleen Beatrice Talbott
Notified on:04 March 2020
Status:Active
Date of birth:January 1931
Nationality:British
Country of residence:England
Address:1 Holtspur Lane, Wooburn Green, England, HP10 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vivienne Frances Dolan
Notified on:01 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:12 Hawthorn Crescent, Hazlemere, High Wycombe, England, HP15 7PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Dennis Francis Talbot
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:1 Holtspur Lane, Wooburn Green, England, HP10 0AA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Resolution

Resolution.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-16Resolution

Resolution.

Download
2024-02-13Capital

Capital cancellation shares.

Download
2024-02-13Capital

Capital return purchase own shares.

Download
2024-02-05Capital

Capital cancellation shares.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.