UKBizDB.co.uk

ALPHA PLUS GUARDIAN SERVICES LIMITED

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

This company is commonly known as Alpha Plus Guardian Services Limited. The company was founded 20 years ago and was given the registration number 04939506. The firm's registered office is in CHELTENHAM. You can find them at 41 Rodney Road, , Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALPHA PLUS GUARDIAN SERVICES LIMITED
Company Number:04939506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2003
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:41 Rodney Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aylesmore Farm Cottage, Castle Tump, Newent, England, GL18 1LS

Director02 May 2017Active
41 Essex Street, Oxford, OX4 3AW

Secretary21 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 October 2003Active
The Old Forge, Brimpsfield, United Kingdom, GL4 8LD

Director02 May 2017Active
41 Essex Street, Oxford, OX4 3AW

Director21 October 2003Active
41, Essex Street, Oxford, OX4 3AW

Director21 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 October 2003Active

People with Significant Control

The Alpha Ryan Consultancy Limited
Notified on:02 May 2017
Status:Active
Country of residence:United Kingdom
Address:41 Rodney Road, Cheltenham, United Kingdom, GL50 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Kevin Ryan
Notified on:02 May 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Old Forge, Brimpsfield, Cheltenham, England, GL4 8LD
Nature of control:
  • Right to appoint and remove directors
Mrs Emma Charlotte Ryan
Notified on:02 May 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Aylesmore Farm Cottage, Castle Tump, Newent, England, GL18 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jane Youdale
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:41, Essex Street, Oxford, United Kingdom, OX4 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Hindmoor Youdale
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:41, Essex Street, Oxford, United Kingdom, OX4 3AW
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-11-02Address

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

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.