UKBizDB.co.uk

ALPHA P&P HOLDINGS LTD

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

This company is commonly known as Alpha P&p Holdings Ltd. The company was founded 3 years ago and was given the registration number 12808097. The firm's registered office is in GATESHEAD. You can find them at 7 Bankside, The Watermark, Gateshead, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALPHA P&P HOLDINGS LTD
Company Number:12808097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7 Bankside, The Watermark, Gateshead, Tyne And Wear, England, NE11 9SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Bankside, The Watermark, Gateshead, England, NE11 9SY

Director24 October 2022Active
7 Bankside, The Watermark, Gateshead, England, NE11 9SY

Director01 April 2021Active
7 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY

Director12 August 2020Active
7 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY

Director12 August 2020Active

People with Significant Control

Mr Peter Ralph Hancock
Notified on:01 August 2023
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:7 Bankside, The Watermark, Gateshead, England, NE11 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Hancock
Notified on:01 April 2021
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:7 Bankside, The Watermark, Gateshead, England, NE11 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Dennis Williams
Notified on:12 August 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:7 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Ralph Hancock
Notified on:12 August 2020
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:7 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Capital

Capital cancellation shares.

Download
2023-05-15Capital

Capital return purchase own shares.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Accounts

Change account reference date company previous shortened.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-08-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.