Alpha Building Control Limited CATTERICK GARRISON


Alpha Building Control Limited is a private limited company that can be found at Unit 15 Ips Innovate, Colburn Business Park, Catterick Garrison DL9 4QL. Its net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-07-11, this 5-year-old company is run by 1 director and 1 secretary.
Director Joseph A., appointed on 07 November 2019.
As far as secretaries are concerned, we can mention: Joseph A., appointed on 07 November 2019.
The company is categorised as "other specialised construction activities not elsewhere classified" (SIC code: 43999). According to CH records there was a name change on 2019-09-13 and their previous name was Currency Starters Limited.
The last confirmation statement was filed on 2023-08-22 and the deadline for the following filing is 2024-09-05. Likewise, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Alpha Building Control Limited Address / Contact

Office Address Unit 15 Ips Innovate
Office Address2 Colburn Business Park
Town Catterick Garrison
Post code DL9 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11458668
Date of Incorporation Wed, 11th Jul 2018
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Joseph A.

Position: Director

Appointed: 07 November 2019

Joseph A.

Position: Secretary

Appointed: 07 November 2019

Neil M.

Position: Director

Appointed: 16 November 2020

Resigned: 02 November 2022

Aaron B.

Position: Director

Appointed: 16 November 2020

Resigned: 02 February 2024

Ian C.

Position: Director

Appointed: 07 November 2019

Resigned: 16 November 2020

Paul L.

Position: Director

Appointed: 28 August 2018

Resigned: 07 November 2019

Michael D.

Position: Director

Appointed: 11 July 2018

Resigned: 28 August 2018

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats identified, there is Joseph A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ian C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Paul L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph A.

Notified on 7 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian C.

Notified on 7 November 2019
Ceased on 2 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul L.

Notified on 28 August 2018
Ceased on 7 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chieftan Services Limited

Legal authority England & Wales
Legal form Company
Notified on 7 November 2019
Ceased on 7 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 11 July 2018
Ceased on 28 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Currency Starters September 13, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 3 17317 0088 442
Current Assets146 266145 58889 051166 121
Debtors  142 41572 043157 679
Net Assets Liabilities1-49 169-53 698-179 146-251 542
Other Debtors  117 41540 37863 905
Other
Average Number Employees During Period 4536
Bank Borrowings Overdrafts  50 0007 2886 000
Creditors 50 00050 000229 677382 467
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 420
Net Current Assets Liabilities1831-3 698-140 626-216 346
Other Creditors  100 008103 938142 488
Other Taxation Social Security Payable  39 99267 432174 218
Total Assets Less Current Liabilities1-168-3 698-140 626-216 346
Trade Creditors Trade Payables  9 28651 01959 761
Trade Debtors Trade Receivables  25 00031 66593 774
Number Shares Allotted1    
Par Value Share1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, March 2024
Free Download (7 pages)

Company search