UKBizDB.co.uk

ALPHA SCIENTIFIC LTD

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

This company is commonly known as Alpha Scientific Ltd. The company was founded 5 years ago and was given the registration number 11506820. The firm's registered office is in CHELTENHAM. You can find them at Uk Head Office, Gloucester Road, Cheltenham, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:ALPHA SCIENTIFIC LTD
Company Number:11506820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Uk Head Office, Gloucester Road, Cheltenham, England, GL51 8NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, St Modwen Park, Haresfield, Stonehouse, United Kingdom, GL10 3EZ

Secretary10 February 2021Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2023Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director28 February 2022Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary08 August 2018Active
Unit 2, St Modwen Park, Haresfield, Stonehouse, United Kingdom, GL10 3EZ

Director31 May 2019Active
Uk Head Office, Gloucester Road, Cheltenham, England, GL51 8NR

Director29 January 2019Active
Uk Head Office, Gloucester Road, Cheltenham, England, GL51 8NR

Director29 January 2019Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director08 August 2018Active
Unit 2, St Modwen Park, Haresfield, Stonehouse, United Kingdom, GL10 3EZ

Director10 February 2021Active
Uk Head Office, Gloucester Road, Cheltenham, England, GL51 8NR

Director31 May 2019Active
Unit 2, St Modwen Park, Haresfield, Stonehouse, United Kingdom, GL10 3EZ

Director10 February 2021Active
Uk Head Office, Gloucester Road, Cheltenham, England, GL51 8NR

Director11 December 2019Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director30 September 2023Active
Unit 2, St Modwen Park, Haresfield, Stonehouse, United Kingdom, GL10 3EZ

Director11 December 2019Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director08 August 2018Active

People with Significant Control

Adey Innovation Limited
Notified on:29 January 2019
Status:Active
Country of residence:England
Address:Unit 2, St Modwen Park, Stonehouse, England, GL10 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Squire Patton Boggs Directors Limited
Notified on:08 August 2018
Status:Active
Country of residence:United Kingdom
Address:7, Devonshire Square, London, United Kingdom, EC2M 4YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Appoint person secretary company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-01Address

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

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.