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..
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 | : |
|
Registered Address | : | 1 Holtspur Lane, Wooburn Green, Bucks., England, HP10 0AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Hawthorn Crescent, Hazlemere, High Wycombe, HP15 7PJ | Secretary | 01 August 1997 | Active |
12 Hawthorn Crescent, Hazlemere, High Wycombe, HP15 7PJ | Director | 01 August 1997 | Active |
1 Holtspur Lane, Wooburn Green, United Kingdom, HP10 0AA | Director | 01 May 2019 | Active |
1 Holtspur Lane, Wooburn Green, England, HP10 0AA | Director | 01 May 2019 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 28 July 1997 | Active |
76 The Chase, Tylers Green Penn, High Wycombe, HP10 8BA | Director | 01 August 1997 | Active |
Cherry Lea, Brays Close, Hyde Heath, Amersham, England, | Director | 10 July 2014 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 28 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Resolution | Resolution. | Download |
2024-02-17 | Resolution | Resolution. | Download |
2024-02-16 | Resolution | Resolution. | Download |
2024-02-13 | Capital | Capital cancellation shares. | Download |
2024-02-13 | Capital | Capital return purchase own shares. | Download |
2024-02-05 | Capital | Capital cancellation shares. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.