UKBizDB.co.uk

ALPHA PROTECTION LIMITED

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

This company is commonly known as Alpha Protection Limited. The company was founded 6 years ago and was given the registration number 11227319. The firm's registered office is in LONDON. You can find them at 8 Lichfield Road, Newham, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALPHA PROTECTION LIMITED
Company Number:11227319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Lichfield Road, Newham, London, England, E6 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, 616 Mitcham Road, Croydon, England, CR0 3AA

Director18 May 2022Active
8 Lichfield Road, London, England, E6 3LG

Secretary27 February 2018Active
Regent88, Suite No 105, 210 Church Road, London, England, E10 7JQ

Director18 May 2021Active
8 Lichfield Road, London, England, E6 3LG

Director27 February 2018Active
Regent88, Suite No 105, 210 Church Road, London, England, E10 7JQ

Director26 May 2021Active
Regent88, Suite No 105, 210 Church Road, London, England, E10 7JQ

Director05 April 2021Active
139, High Road Leyton, London, England, E15 2DE

Director06 July 2021Active
14, Outram Road, London, England, E6 1JR

Director31 March 2021Active

People with Significant Control

Mr Mohammed Sayeed Ahmed Khan
Notified on:18 May 2022
Status:Active
Date of birth:June 1997
Nationality:Indian
Country of residence:England
Address:9a, 616 Mitcham Road, Croydon, England, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Usman Safdar
Notified on:26 May 2021
Status:Active
Date of birth:August 1985
Nationality:Pakistani
Country of residence:England
Address:Regent88, Suite No 105, London, England, E10 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Zeeshan Shabir
Notified on:07 April 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Regent88, Suite No 105, London, England, E10 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Danillo Vieira Dos Santos
Notified on:31 March 2021
Status:Active
Date of birth:October 1995
Nationality:Brazilian
Country of residence:England
Address:14, Outram Road, London, England, E6 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Imran Khalid
Notified on:27 February 2018
Status:Active
Date of birth:October 1984
Nationality:Pakistani
Country of residence:England
Address:8 Lichfield Road, London, England, E6 3LG
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 (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
2023-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-17Officers

Appoint person director company with name date.

Download
2021-05-31Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.