UKBizDB.co.uk

ALPHA SMART BUILDERS LTD

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

This company is commonly known as Alpha Smart Builders Ltd. The company was founded 8 years ago and was given the registration number 09720179. The firm's registered office is in ORMSKIRK. You can find them at Martland Mill Mart Lane, Burscough, Ormskirk, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALPHA SMART BUILDERS LTD
Company Number:09720179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Martland Mill Mart Lane, Burscough, Ormskirk, England, L40 0SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Station Road, Banks, Southport, United Kingdom, PR9 8BB

Director01 January 2022Active
26a, Virginia Street, Southport, England, PR8 6RZ

Secretary06 August 2015Active
102 Station Road, Ainsdale, England, PR8 3HL

Director10 July 2019Active
Martland Mill, Mart Lane, Burscough, Ormskirk, England, L40 0SD

Director05 April 2016Active
Martland Mill, Mart Lane, Burscough, Ormskirk, United Kingdom, L40 0SD

Director29 March 2023Active
17 The Nurseries, Hesketh Bank, Preston, England, PR4 6LW

Director10 July 2019Active
26a, Virginia Street, Southport, England, PR8 6RZ

Director06 August 2015Active

People with Significant Control

Mr Richard Godfrey Owen
Notified on:29 September 2021
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Martland Mill, Mart Lane, Ormskirk, England, L40 0SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Joannah Owen
Notified on:29 June 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Martland Mill, Mart Lane, Ormskirk, England, L40 0SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Godfrey Owen
Notified on:06 January 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Martland Mill, Mart Lane, Ormskirk, England, L40 0SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Brian Halsall
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Martland Mill, Mart Lane, Ormskirk, England, L40 0SD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.