UKBizDB.co.uk

ALPHA WASTE SOLUTIONS LIMITED

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

This company is commonly known as Alpha Waste Solutions Limited. The company was founded 15 years ago and was given the registration number 06733841. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALPHA WASTE SOLUTIONS LIMITED
Company Number:06733841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 October 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Albany Hill, Tunbridge Wells, United Kingdom, TN2 3RX

Director11 November 2014Active
7, Albany Hill, Tunrbidge Wells, England, TN2 3RX

Director17 November 2017Active
54, Crossbush Road, Felpham, Bognor Regis, United Kingdom, PO22 7LU

Director26 November 2009Active
54, Crossbush Road, Felpham, Bognor Regis, United Kingdom, PO22 7LU

Director26 November 2009Active
2 The Old Meeting Room, Graphic House, Druid Street, Hinckley, United Kingdom, LE10 1QH

Director11 November 2014Active
313, Walderslade Road, Chatham, ME5 0NU

Director27 October 2008Active
7, Albany Hill, Tunbridge Wells, United Kingdom, TN2 3RX

Director20 May 2011Active

People with Significant Control

3rd Time's The Charm Limited
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:5, Clarendon Place, Leamington Spa, England, CV32 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Andrew Vernon
Notified on:10 September 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Significant influence or control
Mr Mark John Horner
Notified on:27 October 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:5 Clarendon Place, Leamington Spa, CV32 5QL
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-23Gazette

Gazette dissolved liquidation.

Download
2023-01-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-18Insolvency

Liquidation voluntary death liquidator.

Download
2021-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-09Address

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

Download
2020-06-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-02Resolution

Resolution.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.