UKBizDB.co.uk

ALPHA RECOVERY LIMITED

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

This company is commonly known as Alpha Recovery Limited. The company was founded 28 years ago and was given the registration number 03093797. The firm's registered office is in CRAMLINGTON. You can find them at Weetslade Industrial Estate, Dudley, Cramlington, Northumberland. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ALPHA RECOVERY LIMITED
Company Number:03093797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Weetslade Industrial Estate, Dudley, Cramlington, Northumberland, NE23 7PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weetslade Industrial Estate, Dudley, Cramlington, NE23 7PS

Secretary11 April 2001Active
Weetslade Industrial Estate, Dudley, Cramlington, NE23 7PS

Director22 February 2023Active
1 Redheugh Road, South Wellfield, Whitley Bay, NE25 9HJ

Secretary10 February 1998Active
Bank Top Farm, Holywell, Whitley Bay, NE25 0QS

Secretary22 August 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary22 August 1995Active
Weetslade Industrial Estate, Dudley, Cramlington, NE23 7PS

Director10 November 2017Active
Weetslade Industrial Estate, Dudley, Cramlington, NE23 7PS

Director22 August 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director22 August 1995Active

People with Significant Control

Mr Michael Robert Burke
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Weetslade Industrial Estate, Cramlington, NE23 7PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2024-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.