UKBizDB.co.uk

ALPINE PRESERVATIONS LIMITED

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

This company is commonly known as Alpine Preservations Limited. The company was founded 40 years ago and was given the registration number 01747828. The firm's registered office is in HENFIELD. You can find them at Michael Finn & Co Myrtle House, High Street, Henfield, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALPINE PRESERVATIONS LIMITED
Company Number:01747828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1983
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Michael Finn & Co Myrtle House, High Street, Henfield, West Sussex, BN5 9DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpine House, 26 St Johns Street, Farncombe, England, GU7 3EJ

Director06 April 2014Active
Canada Farm, Shillinglee, Chiddingfold, Godalming, GU8 4SZ

Secretary-Active
51 Minster Road, Godalming, GU7 1SR

Director-Active
Canada Farm, Shillinglee, Chiddingfold, Godalming, GU8 4SZ

Director-Active

People with Significant Control

Mr William Weller
Notified on:30 March 2023
Status:Active
Date of birth:March 1983
Nationality:British
Address:Michael Finn & Co Myrtle House, Henfield, BN5 9DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert George Weller
Notified on:14 November 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Michael Finn & Co Myrtle House, Henfield, BN5 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Jane Weller
Notified on:14 November 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Michael Finn & Co Myrtle House, Henfield, BN5 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Termination secretary company with name termination date.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.