UKBizDB.co.uk

CEPHAS / ALPHA HOLDINGS LTD

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

This company is commonly known as Cephas / Alpha Holdings Ltd. The company was founded 9 years ago and was given the registration number 09650498. The firm's registered office is in IPSWICH. You can find them at 59 Crabbe Street, , Ipswich, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CEPHAS / ALPHA HOLDINGS LTD
Company Number:09650498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:59 Crabbe Street, Ipswich, Suffolk, England, IP4 5HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Crabbe Street, Ipswich, England, IP4 5HS

Director30 September 2022Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director02 June 2017Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director02 June 2017Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HS

Director22 June 2015Active
59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT

Director02 June 2017Active

People with Significant Control

Mrs Carolynn Ruth Sime
Notified on:02 June 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Significant influence or control
Mrs Jane Sarah Hewson
Notified on:01 May 2017
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher James Hewson
Notified on:01 May 2017
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Stuart Finch
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:59, Crabbe Street, Ipswich, United Kingdom, IP4 5HT
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 (5 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type group.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type group.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Accounts

Accounts with accounts type group.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-28Resolution

Resolution.

Download
2018-04-13Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.