Alpha Smart Builders Ltd ORMSKIRK


Founded in 2015, Alpha Smart Builders, classified under reg no. 09720179 is an active company. Currently registered at Martland Mill Mart Lane L40 0SD, Ormskirk the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 7th Feb 2017 Alpha Smart Builders Ltd is no longer carrying the name Alpha Smart Energy.

The firm has one director. Mark B., appointed on 1 January 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Antony W. who worked with the the firm until 1 September 2015.

Alpha Smart Builders Ltd Address / Contact

Office Address Martland Mill Mart Lane
Office Address2 Burscough
Town Ormskirk
Post code L40 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09720179
Date of Incorporation Thu, 6th Aug 2015
Industry Roofing activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 01 January 2022

Christopher H.

Position: Director

Appointed: 29 March 2023

Resigned: 01 March 2024

Claire G.

Position: Director

Appointed: 10 July 2019

Resigned: 01 January 2022

Richard O.

Position: Director

Appointed: 10 July 2019

Resigned: 15 May 2023

Stuart H.

Position: Director

Appointed: 05 April 2016

Resigned: 10 July 2019

Antony W.

Position: Director

Appointed: 06 August 2015

Resigned: 01 September 2015

Antony W.

Position: Secretary

Appointed: 06 August 2015

Resigned: 01 September 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Richard O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Joannah O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Richard O., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard O.

Notified on 29 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joannah O.

Notified on 29 June 2017
Ceased on 27 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard O.

Notified on 6 January 2017
Ceased on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart H.

Notified on 6 April 2016
Ceased on 5 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Alpha Smart Energy February 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 41 44773 00260 8523 6259 41149 010
Current Assets10092 786201 617201 878213 258324 853692 549
Debtors1002221 1843 5365 460 23 539
Other Debtors1002221 1843 5365 460 13 225
Property Plant Equipment   2 6928 1728 8228 822
Total Inventories 51 117127 431137 490204 173315 442620 000
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment   8983 6226 140 
Average Number Employees During Period 111222
Bank Borrowings Overdrafts  16 14516 14541 145110 289125 094
Creditors 94 217203 614209 164230 991358 489745 115
Increase From Depreciation Charge For Year Property Plant Equipment   8982 7242 518 
Net Current Assets Liabilities100-1 431-1 997-7 286-17 733-33 636-52 566
Other Creditors 94 218187 470193 020189 847246 117589 667
Property Plant Equipment Gross Cost   3 59011 79414 962 
Total Additions Including From Business Combinations Property Plant Equipment   3 5908 2043 168 
Total Assets Less Current Liabilities100-1 431-1 997-4 594-9 561-24 814-43 744
Trade Creditors Trade Payables -1-1-1-1-129 933
Other Taxation Social Security Payable     2 084421
Trade Debtors Trade Receivables      10 314
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 21st Mar 2024
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements