Sheffield
S9 5PH
Director Name | Mr Richard Michael Lindley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 336 Coleford Road Sheffield S9 5PH |
Director Name | Mr Marc Shepherd |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 336 Coleford Road Sheffield S9 5PH |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Director Name | Steven George Shepherd |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Greaves Lane Stannington Sheffield South Yorkshire S6 6BA |
Director Name | Mrs Kim Shepherd |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Greaves Lane Stannington Sheffield S6 6BA |
Website | alphaplusltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2433594 |
Telephone region | Sheffield |
Registered Address | 336 Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Steven George Shepherd 51.00% Ordinary |
---|---|
2.5k at £1 | Kim Shepherd 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Current Liabilities | £352,394 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
6 January 2020 | Appointment of Mrs Kim Shepherd as a director on 6 January 2020 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
10 May 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
10 May 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
14 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 April 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Register(s) moved to registered inspection location (1 page) |
29 April 2013 | Register(s) moved to registered inspection location (1 page) |
29 April 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (1 page) |
7 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (1 page) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
20 September 2011 | Termination of appointment of Roger Dyson as a director (2 pages) |
20 September 2011 | Appointment of Steven George Shepherd as a director (3 pages) |
20 September 2011 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 20 September 2011 (2 pages) |
20 September 2011 | Termination of appointment of Roger Dyson as a director (2 pages) |
20 September 2011 | Appointment of Steven George Shepherd as a director (3 pages) |
14 September 2011 | Company name changed hlw 430 LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Change of name notice (2 pages) |
14 September 2011 | Change of name notice (2 pages) |
14 September 2011 | Company name changed hlw 430 LIMITED\certificate issued on 14/09/11
|
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|