UKBizDB.co.uk

ALPINE HC LIMITED

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

This company is commonly known as Alpine Hc Limited. The company was founded 16 years ago and was given the registration number 06318479. The firm's registered office is in HULL. You can find them at Azure House Connaught Road, Kingswood, Hull, East Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALPINE HC LIMITED
Company Number:06318479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Azure House Connaught Road, Kingswood, Hull, East Yorkshire, HU7 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azure House, Connaught Road, Kingswood, Hull, England, HU7 3AP

Secretary19 July 2007Active
Azure House, Connaught Road, Kingswood, Hull, HU7 3AP

Director01 June 2020Active
Azure House, Connaught Road, Kingswood, Hull, England, HU7 3AP

Director19 July 2007Active
Azure House, Connaught Road, Kingswood, Hull, HU7 3AP

Director29 November 2018Active
Azure House, Connaught Road, Kingswood, Hull, HU7 3AP

Director14 January 2020Active
Azure House, Connaught Road, Kingswood, Hull, England, HU7 3AP

Director01 August 2014Active
11 North Moor Lane, Cottingham, HU16 4JH

Director19 July 2007Active

People with Significant Control

Alpine Hc Holdings Limited
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:Azure House, Connaught Road, Hull, England, HU7 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Amie Lant
Notified on:29 November 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:Azure House, Connaught Road, Hull, United Kingdom, HU7 3AP
Nature of control:
  • Significant influence or control
Mr Russell Edward Lant
Notified on:29 November 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Azure House, Connaught Road, Hull, United Kingdom, HU7 3AP
Nature of control:
  • Significant influence or control
Kenny Luke Lant
Notified on:29 November 2018
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:Azure House, Connaught Road, Hull, United Kingdom, HU7 3AP
Nature of control:
  • Significant influence or control
Jeremy Guy Lant
Notified on:01 July 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Azure House, Connaught Road, Hull, HU7 3AP
Nature of control:
  • Significant influence or control
Rachel Catherine Lant
Notified on:01 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Azure House, Connaught Road, Hull, HU7 3AP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Change person director company with change date.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Capital

Capital allotment shares.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-06Capital

Legacy.

Download
2020-03-06Capital

Capital statement capital company with date currency figure.

Download
2020-03-06Insolvency

Legacy.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-06Capital

Capital allotment shares.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-05Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.