UKBizDB.co.uk

ALPHA REMEDIATION LIMITED

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

This company is commonly known as Alpha Remediation Limited. The company was founded 17 years ago and was given the registration number 06208666. The firm's registered office is in ILFORD. You can find them at 962 Eastern Avenue, , Ilford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALPHA REMEDIATION LIMITED
Company Number:06208666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:962 Eastern Avenue, Ilford, England, IG2 7JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
962, Eastern Avenue, Ilford, England, IG2 7JD

Director17 May 2017Active
962, Eastern Avenue, Ilford, England, IG2 7JD

Director01 November 2011Active
3 Burges Terrace, Thorpe Bay, SS1 3BD

Secretary11 April 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary11 April 2007Active
962, Eastern Avenue, Ilford, England, IG2 7JD

Director05 October 2023Active
962, Eastern Avenue, Ilford, England, IG2 7JD

Director11 April 2007Active
962, Eastern Avenue, Ilford, England, IG2 7JD

Director11 April 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director11 April 2007Active

People with Significant Control

Gateway Housing Limited
Notified on:03 October 2022
Status:Active
Country of residence:England
Address:962, Eastern Avenue, Ilford, England, IG2 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mohammad Asif Raja
Notified on:30 April 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:962, Eastern Avenue, Ilford, England, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Azeem Raja
Notified on:30 April 2020
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:962, Eastern Avenue, Ilford, England, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Farooq Javed Raja
Notified on:12 April 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:962, Eastern Avenue, Ilford, England, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.