Alpha Roofing Services Limited LOWESTOFT


Alpha Roofing Services started in year 1995 as Private Limited Company with registration number 03052573. The Alpha Roofing Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Lowestoft at 333 Whapload Road. Postal code: NR32 1UL.

At present there are 2 directors in the the company, namely David L. and Philip S.. In addition one secretary - Janice S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alison M. who worked with the the company until 20 September 2010.

Alpha Roofing Services Limited Address / Contact

Office Address 333 Whapload Road
Town Lowestoft
Post code NR32 1UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03052573
Date of Incorporation Thu, 27th Apr 1995
Industry Roofing activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

David L.

Position: Director

Appointed: 30 September 2014

Janice S.

Position: Secretary

Appointed: 01 April 2014

Philip S.

Position: Director

Appointed: 01 April 2005

David S.

Position: Director

Appointed: 01 April 2005

Resigned: 01 April 2014

Paul N.

Position: Director

Appointed: 01 April 2001

Resigned: 01 May 2009

Barry G.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2001

Alison M.

Position: Director

Appointed: 27 April 1995

Resigned: 31 March 2005

London Law Services Limited

Position: Nominee Director

Appointed: 27 April 1995

Resigned: 27 April 1995

Alison M.

Position: Secretary

Appointed: 27 April 1995

Resigned: 20 September 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1995

Resigned: 27 April 1995

Romeo P.

Position: Director

Appointed: 27 April 1995

Resigned: 31 March 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Philip S. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Janice S. This PSC owns 25-50% shares. The third one is David L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Philip S.

Notified on 27 April 2017
Nature of control: 50,01-75% shares
right to appoint and remove directors

Janice S.

Notified on 27 April 2017
Nature of control: 25-50% shares

David L.

Notified on 27 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, October 2023
Free Download (12 pages)

Company search

Advertisements