UKBizDB.co.uk

CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD

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

This company is commonly known as Central Alliance Pre Construction Services Ltd. The company was founded 18 years ago and was given the registration number 05769713. The firm's registered office is in HELSBY. You can find them at Spring Lodge, 172 Chester Road, Helsby, Cheshire. This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD
Company Number:05769713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Secretary12 August 2019Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director12 March 2018Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director31 January 2020Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director16 September 2019Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director18 March 2018Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director12 March 2018Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director16 September 2019Active
Unit 4a, Mariner Court, Durkar, Wakefield, WF4 3FL

Secretary01 May 2015Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Secretary12 March 2018Active
142 Blacker Lane, Netherton, Wakefield, WF4 4EZ

Secretary05 April 2006Active
Unit 4a, Mariner Court, Durkar, Wakefield, England, WF4 3FL

Secretary28 June 2014Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary05 April 2006Active
Springfield Cottage, Springfield Road, Ulverston, LA12 0EE

Director06 April 2009Active
Unit 3a, South Park Way, Wakefield 41 Business Park, Wakefield, England, WF2 0XJ

Director01 September 2016Active
Unit 3a, South Park Way, Wakefield 41 Business Park, Wakefield, England, WF2 0XJ

Director20 July 2015Active
Unit 3a, South Park Way, Wakefield 41 Business Park, Wakefield, England, WF2 0XJ

Director01 September 2017Active
Unit 3a, South Park Way, Wakefield 41 Business Park, Wakefield, England, WF2 0XJ

Director01 July 2015Active
1 Highfields, Netherton, Wakefield, WF4 4ST

Director05 April 2006Active
Unit 3a, South Park Way, Wakefield 41 Business Park, Wakefield, England, WF2 0XJ

Director01 November 2017Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director05 April 2006Active

People with Significant Control

Rsk Environment Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:Spring Lodge, Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Central Alliance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-02-03Officers

Second filing of director appointment with name.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.