UKBizDB.co.uk

ALPHA TEAM BUILDING SERVICES LTD

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

This company is commonly known as Alpha Team Building Services Ltd. The company was founded 14 years ago and was given the registration number 07013464. The firm's registered office is in MALDON. You can find them at Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALPHA TEAM BUILDING SERVICES LTD
Company Number:07013464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director13 June 2022Active
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director18 March 2024Active
20, 20 Willow Walk, Benfleet, England, SS7 2RW

Secretary09 September 2009Active
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director13 June 2022Active
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director18 February 2022Active
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director09 September 2009Active

People with Significant Control

Mr Richard Addison
Notified on:19 March 2024
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Addison
Notified on:13 June 2022
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ken Addison
Notified on:13 June 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tim Howard
Notified on:18 February 2022
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan David Ronald Hurrell
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Las Partnership, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-08Change of name

Certificate change of name company.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.