Warning: file_put_contents(c/066830eaefff3c674e55c590ab0f0d48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alpha Wolf Staffing Ltd, NE15 6NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALPHA WOLF STAFFING LTD

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

This company is commonly known as Alpha Wolf Staffing Ltd. The company was founded 4 years ago and was given the registration number 12142729. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1st Floor, 7 Tower View, Newcastle Upon Tyne, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ALPHA WOLF STAFFING LTD
Company Number:12142729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1st Floor, 7 Tower View, Newcastle Upon Tyne, England, NE15 6NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wallington Drive, East Denton, Newcastle Upon Tyne, NE15 7RL

Director07 August 2019Active
1st Floor, 7 Tower View, Newcastle Upon Tyne, England, NE15 6NY

Director11 March 2020Active

People with Significant Control

Mr Ricky Crown
Notified on:20 June 2020
Status:Active
Date of birth:July 1993
Nationality:British
Address:22, Wallington Drive, Newcastle Upon Tyne, NE15 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gcf Investments Ltd
Notified on:10 June 2020
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 7 Tower View, Newcastle Upon Tyne, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul David Parker
Notified on:11 March 2020
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:1st Floor, 7 Tower View, Newcastle Upon Tyne, England, NE15 6NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ricky Crown
Notified on:07 August 2019
Status:Active
Date of birth:July 1993
Nationality:English
Country of residence:England
Address:1st Floor, 7 Tower View, Newcastle Upon Tyne, England, NE15 6NY
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 (6 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
2022-05-11Address

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

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-11Gazette

Gazette filings brought up to date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-03-12Address

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

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2019-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.