UKBizDB.co.uk

ALPHA YANKEE LIMITED

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

This company is commonly known as Alpha Yankee Limited. The company was founded 27 years ago and was given the registration number 03251878. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 56a Whaggs Lane, Whickham, Newcastle Upon Tyne, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:ALPHA YANKEE LIMITED
Company Number:03251878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:56a Whaggs Lane, Whickham, Newcastle Upon Tyne, England, NE16 4PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Dene Crescent, Newcastle Upon Tyne, United Kingdom, NE3 1QS

Secretary23 May 2018Active
22, Wilson Gardens, Newcastle Upon Tyne, England, NE3 4JA

Director23 May 2018Active
Oakleigh House 12 Market Lane, Dunston, Gateshead, NE11 9NY

Secretary16 March 2005Active
Allergarth, Newbrough, Hexham, NE47 5AG

Secretary19 September 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary19 September 1996Active
Haugh Lane, Hexham, NE46 3PU

Director19 September 1996Active
Oakleigh House 12 Market Lane, Dunston, Gateshead, NE11 9NY

Director24 August 2000Active
Brook Cottage, Ellingham, Chathill, NE67 5EX

Director21 January 1998Active
Allergarth, Newbrough, Hexham, NE47 5AG

Director19 September 1996Active
5 Valley Drive, Low Fell, Gateshead, NE9 5DD

Director19 September 1996Active
High Meadows Mount Pleasant, West Mickley, Stocksfield, NE43 7LP

Director19 September 1996Active
Redheugh, Tarset, Hexham, NE48 1NB

Director19 September 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director19 September 1996Active

People with Significant Control

Mr Nigel John Dodds
Notified on:30 May 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:22, Wilson Gardens, Newcastle Upon Tyne, England, NE3 4JA
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 (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
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Change person secretary company with change date.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Address

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

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Address

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

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.