Alpha Drain Services Limited

General information

Name:

Alpha Drain Services Ltd

Office Address:

Oakhurst House 57 Ashbourne Road DE22 3FS Derby

Number: 03091453

Incorporation date: 1995-08-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

1995 marks the start of Alpha Drain Services Limited, a firm which is located at Oakhurst House, 57 Ashbourne Road in Derby. That would make twenty nine years Alpha Drain Services has been in this business, as it was founded on 1995-08-15. The company's registered no. is 03091453 and the zip code is DE22 3FS. 16 years from now the firm changed its business name from Denex Services to Alpha Drain Services Limited. The company's declared SIC number is 81299 : Other cleaning services. Alpha Drain Services Ltd filed its account information for the financial period up to 2022-08-31. The firm's most recent annual confirmation statement was released on 2023-08-15.

Alpha Drain Services Ltd is a small-sized vehicle operator with the licence number OB1074858. The firm has one transport operating centre in the country. In their subsidiary in Nottingham on Colliers House, 2 machines are available.

9 transactions have been registered in 2011 with a sum total of £23,088. In 2010 there were less transactions (exactly 6) that added up to £24,335. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.

The info we posses about the company's members indicates there are four directors: Anna K., Jon K., Carole K. and Michael K. who joined the company's Management Board on 2021-05-25, 2009-04-01 and 1995-08-22. Additionally, the director's responsibilities are helped with by a secretary - Carole K., who was chosen by this specific firm 29 years ago.

  • Previous company's names
  • Alpha Drain Services Limited 2008-09-16
  • Denex Services Limited 1995-08-15

Financial data based on annual reports

Company staff

Anna K.

Role: Director

Appointed: 25 May 2021

Latest update: 17 February 2024

Jon K.

Role: Director

Appointed: 01 April 2009

Latest update: 17 February 2024

Carole K.

Role: Secretary

Appointed: 22 August 1995

Latest update: 17 February 2024

Carole K.

Role: Director

Appointed: 22 August 1995

Latest update: 17 February 2024

Michael K.

Role: Director

Appointed: 22 August 1995

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Carole K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Carole K.
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
Michael K.
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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 5 April 2016
Annual Accounts 2 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 2 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2 May 2013
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014

Company Vehicle Operator Data

Oakfield Construction Ltd

Address

Colliers House , Dunsil Road , (off Engine Lane) , Moorgreen Ind Estate

City

Nottingham

Postal code

NG16 3QU

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-08-31 (AA)
filed on: 14th, March 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Derbyshire County Council 9 £ 23 088.00
2011-06-27 1900133460 £ 9 050.00 Building Materials
2011-11-01 1900335533 £ 3 500.00 Building Materials
2011-05-23 1900076066 £ 2 969.50 Building Materials
2010 Derbyshire County Council 6 £ 24 335.25
2010-12-22 1900453502 £ 7 200.00 Building Materials
2010-12-16 1900437866 £ 5 250.00 Building Materials
2010-12-16 1900437848 £ 4 350.00 Building Materials

Search other companies

Services (by SIC Code)

  • 81299 : Other cleaning services
  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Similar companies nearby

Closest companies