Alpha Fire & Air Solutions Limited CHESTERFIELD


Founded in 2016, Alpha Fire & Air Solutions, classified under reg no. 09962115 is an active company. Currently registered at Alpha House Main Street S44 6JF, Chesterfield the company has been in the business for eight years. Its financial year was closed on 5th April and its latest financial statement was filed on Tuesday 5th April 2022.

The company has 4 directors, namely Gail L., Leah E. and Michael L. and others. Of them, Michael L., Paul E. have been with the company the longest, being appointed on 21 January 2016 and Gail L. and Leah E. have been with the company for the least time - from 6 April 2016. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Alpha Fire & Air Solutions Limited Address / Contact

Office Address Alpha House Main Street
Office Address2 Bolsover
Town Chesterfield
Post code S44 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09962115
Date of Incorporation Thu, 21st Jan 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 5th April
Company age 8 years old
Account next due date Fri, 5th Jan 2024 (127 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Gail L.

Position: Director

Appointed: 06 April 2016

Leah E.

Position: Director

Appointed: 06 April 2016

Michael L.

Position: Director

Appointed: 21 January 2016

Paul E.

Position: Director

Appointed: 21 January 2016

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Michael L. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Leah E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Michael L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Andrew E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Leah E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Gail L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand   101 887320 32215 36170 339
Current Assets80 643142 590362 637698 1732 022 1301 755 5801 070 002
Debtors   596 2861 701 8081 740 219999 663
Net Assets Liabilities     3 760-548 027
Property Plant Equipment   149 966180 694167 642168 621
Other Debtors    1 391 3811 740 219 
Other
Accumulated Amortisation Impairment Intangible Assets   8 00010 00012 00012 000
Accumulated Depreciation Impairment Property Plant Equipment   14 70031 99245 04444 065
Average Number Employees During Period4 4 444
Creditors95 979143 605369 447718 7282 054 0851 787 6001 794 650
Fixed Assets23 72819 11914 574161 966190 694175 642176 621
Intangible Assets   12 00010 0008 0008 000
Intangible Assets Gross Cost   20 00020 00020 00020 000
Net Current Assets Liabilities-14 172-18 403-6 810-20 555-31 955-32 020-724 648
Property Plant Equipment Gross Cost   164 666212 686212 686212 686
Total Assets Less Current Liabilities9 55618 1047 764142 714158 739143 622-548 027
Increase From Amortisation Charge For Year Intangible Assets    2 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment    17 29213 052 
Other Creditors    4 2194 219 
Other Taxation Social Security Payable    2 010 6751 744 190 
Total Additions Including From Business Combinations Property Plant Equipment    48 020  
Trade Creditors Trade Payables    39 19139 191 
Trade Debtors Trade Receivables    310 427  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 30th, March 2024
Free Download (1 page)

Company search