Alpha Aggregates Limited

General information

Name:

Alpha Aggregates Ltd

Office Address:

5 Bridge Street HR4 9DF Hereford

Number: 05742419

Incorporation date: 2006-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Alpha Aggregates Limited business has been operating in this business field for 18 years, having launched in 2006. Started with Companies House Reg No. 05742419, Alpha Aggregates is categorised as a Private Limited Company with office in 5 Bridge Street, Hereford HR4 9DF. The firm has been on the market under three different names. Its very first name, Alpha Haulage, was switched on Fri, 6th Jul 2012 to Alpha Tipping. The current name is used since 2012, is Alpha Aggregates Limited. This firm's classified under the NACE and SIC code 49410, that means Freight transport by road. Alpha Aggregates Ltd filed its latest accounts for the period up to 31st March 2022. Its most recent annual confirmation statement was filed on 13th March 2023.

Alpha Aggregates Limited is a medium-sized transport company with the licence number OD1085810. The firm has five transport operating centres in the country. In their subsidiary in Hereford on A465 Lugg Bridge, 2 machines are available. The centre in Hereford on Moreton-on-lugg has 1 machine, and the centre in Leominster on Leinthall Earls is equipped with 2 machines. They are equipped with 18 vehicles and 2 trailers.

Our information describing this particular company's management implies that there are two directors: Karen P. and Martin P. who became the part of the company on Tue, 14th Mar 2006. In addition, the director's duties are often aided with by a secretary - Martin P., who was appointed by the following limited company 18 years ago.

  • Previous company's names
  • Alpha Aggregates Limited 2012-07-13
  • Alpha Tipping Limited 2012-07-06
  • Alpha Haulage Ltd 2006-03-14

Financial data based on annual reports

Company staff

Karen P.

Role: Director

Appointed: 14 March 2006

Latest update: 24 March 2024

Martin P.

Role: Director

Appointed: 14 March 2006

Latest update: 24 March 2024

Martin P.

Role: Secretary

Appointed: 14 March 2006

Latest update: 24 March 2024

People with significant control

Executives who have control over the firm are as follows: Martin P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 September 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company Vehicle Operator Data

Cemex (hereford)

Address

A465 Lugg Bridge

City

Hereford

Postal code

HR1 3LZ

No. of Vehicles

2

Moreton Business Park

Address

Moreton-on-lugg

City

Hereford

Postal code

HR4 8DS

No. of Vehicles

1

Leinthall Quarries

Address

Leinthall Earls

City

Leominster

Postal code

HR6 9TR

No. of Vehicles

2

Cemex (ludlow)

Address

Bromfield Sand & Gravel , Station Road , Bromfield

City

Ludlow

Postal code

SY8 2JR

No. of Vehicles

2

Lower Teme Business Park

Address

Ludlow Road , Burford

City

Tenbury Wells

Postal code

WR15 8SZ

No. of Vehicles

11

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
18
Company Age

Similar companies nearby

Closest companies