UKBizDB.co.uk

ALPHA MAINTENANCE AND BUILDING LIMITED

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

This company is commonly known as Alpha Maintenance And Building Limited. The company was founded 17 years ago and was given the registration number 05920358. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALPHA MAINTENANCE AND BUILDING LIMITED
Company Number:05920358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 2006
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:109 Swan Street, Sileby, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Beaumaris Drive, Chilwell, NG9 5PB

Secretary22 September 2006Active
Unit D1, Bridgefield Ind Est, Breaston, Derby, United Kingdom, DE72 3DS

Director10 December 2014Active
Unit D1, Bridgefield Ind Est, Breaston, Derby, United Kingdom, DE72 3DS

Director31 August 2006Active
6 Richmond Avenue, Breaston, Derby, DE72 3AP

Secretary31 August 2006Active

People with Significant Control

Mr Russell John Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit D1, Bridgefield Ind Est, Derby, United Kingdom, DE72 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Chetwynd
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit D1, Bridgefield Ind Est, Derby, United Kingdom, DE72 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-11Address

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

Download
2020-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-17Insolvency

Liquidation disclaimer notice.

Download
2018-04-10Address

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

Download
2018-04-10Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-10Resolution

Resolution.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-05Gazette

Gazette filings brought up to date.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Gazette

Gazette notice compulsory.

Download
2014-12-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.