UKBizDB.co.uk

WILLIAM AND HENRY ALEXANDER (CIVIL ENGINEERING) LIMITED

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

This company is commonly known as William And Henry Alexander (civil Engineering) Limited. The company was founded 45 years ago and was given the registration number NI013391. The firm's registered office is in CO.TYRONE. You can find them at 2 Waterworks Road, Omagh, Co.tyrone, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:WILLIAM AND HENRY ALEXANDER (CIVIL ENGINEERING) LIMITED
Company Number:NI013391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1979
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:2 Waterworks Road, Omagh, Co.tyrone, BT79 7JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Waterworks Road, Omagh, Co.Tyrone, BT79 7JS

Secretary28 September 2006Active
2, Waterworks Road, Omagh, Northern Ireland, BT79 7JS

Director27 September 2006Active
2 Waterworks Road, Omagh, Co.Tyrone, BT79 7JS

Director27 September 2006Active
2 Waterworks Road, Omagh, Co.Tyrone, BT79 7JS

Director01 February 2012Active
Mountjoy East, Omagh, Co Tyrone,

Secretary26 February 1979Active
Mountjoy East, Omagh, Co Tyrone,

Director26 February 1979Active
Glenhordial, Omagh, Co Tyrone,

Director26 February 1979Active
Acres House, 5 Killycurragh Road, Omagh, Northern Ireland, BT79 7QJ

Director27 September 2006Active

People with Significant Control

Mr Ian William Alexander
Notified on:31 December 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:2 Waterworks Road, Co.Tyrone, BT79 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Rhonda Harper
Notified on:31 December 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:2 Waterworks Road, Co.Tyrone, BT79 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Mortgage

Mortgage satisfy charge full.

Download
2017-08-25Mortgage

Mortgage satisfy charge full.

Download
2017-08-25Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-09Officers

Change person secretary company with change date.

Download
2017-03-09Officers

Change person director company with change date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts amended with accounts type total exemption small.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.