ALPHA UTILITIES LTD - EXETER
Company Profile | Company Filings |
Overview
ALPHA UTILITIES LTD is a Private Limited Company from EXETER ENGLAND and has the status: Dissolved - no longer trading.
ALPHA UTILITIES LTD was incorporated 15 years ago on 18/09/2008 and has the registered number: 06701650. The accounts status is TOTAL EXEMPTION FULL.
ALPHA UTILITIES LTD was incorporated 15 years ago on 18/09/2008 and has the registered number: 06701650. The accounts status is TOTAL EXEMPTION FULL.
ALPHA UTILITIES LTD - EXETER
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
ENVIRO HUB MARSH BARTON ROAD
EXETER
EX2 8NU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2020 | 22/10/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON CHRISTOPHER ALMOND | Nov 1968 | British | Director | 2019-04-10 | CURRENT |
MR NEIL STALLARD | Jan 1979 | British | Director | 2012-03-23 UNTIL 2017-10-17 | RESIGNED |
MR BEN PHILLIPS | Jun 1977 | British | Director | 2012-03-23 UNTIL 2017-01-17 | RESIGNED |
MRS ALISON THERESE LANE | Apr 1957 | British | Director | 2008-09-18 UNTIL 2015-09-18 | RESIGNED |
MR BEN MICHAEL MAY | Jun 1977 | British | Director | 2017-02-01 UNTIL 2019-04-10 | RESIGNED |
WILLIAM JAMES LANE | Aug 1954 | British | Director | 2008-09-18 UNTIL 2019-04-10 | RESIGNED |
MRS ALISON THERESE LANE | May 1957 | British | Director | 2008-09-18 UNTIL 2016-12-23 | RESIGNED |
WILLIAM JAMES LANE | Aug 1954 | British | Secretary | 2008-09-18 UNTIL 2019-04-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Devon Contract Waste Ltd | 2019-04-10 | Exeter Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr William James Lane | 2016-04-06 - 2019-04-10 | 8/1954 | Plymouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ben Michael May | 2016-04-06 - 2019-04-10 | 6/1977 | Saltash Cornwall |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William James Lane | 2016-04-06 - 2019-04-10 | 8/1954 | Saltash Devon | Ownership of shares 25 to 50 percent |
Mr Neil Kyle Stallard | 2016-04-06 - 2017-12-08 | 1/1979 | Saltash Cornwall |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alpha Utilities Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-08-10 | 31-12-2018 | £6,993 Cash £17,678 equity |
Alpha Utilities Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-20 | 31-12-2017 | £105,272 Cash £79,622 equity |
Alpha Utilities Ltd - Accounts to registrar - small 17.1 | 2017-04-21 | 31-12-2016 | £28,160 Cash £102,485 equity |
Alpha Utilities Ltd - Abbreviated accounts 16.1 | 2016-05-14 | 31-12-2015 | £88,882 equity |
Alpha Utilities Ltd - Limited company - abbreviated - 11.6 | 2015-04-08 | 31-12-2014 | £28,017 Cash £93,777 equity |