Alpha Fumigation Services Limited

General information

Name:

Alpha Fumigation Services Ltd

Office Address:

24 Mallard House Business Centre Little Bealings IP13 6LT Woodbridge

Number: 07543457

Incorporation date: 2011-02-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alpha Fumigation Services came into being in 2011 as a company enlisted under no 07543457, located at IP13 6LT Woodbridge at 24 Mallard House Business Centre. The firm has been in business for thirteen years and its state is active. This enterprise's Standard Industrial Classification Code is 81291 and has the NACE code: Disinfecting and exterminating services. Alpha Fumigation Services Ltd released its latest accounts for the period up to Sat, 30th Apr 2022. The business latest confirmation statement was released on Sat, 25th Feb 2023.

Taking into consideration this particular company's constant development, it became unavoidable to choose additional directors: Roger G., Andrew W. and Peter W. who have been working as a team for thirteen years to promote the success of the firm.

Financial data based on annual reports

Company staff

Roger G.

Role: Director

Appointed: 25 February 2011

Latest update: 4 February 2024

Andrew W.

Role: Director

Appointed: 25 February 2011

Latest update: 4 February 2024

Peter W.

Role: Director

Appointed: 25 February 2011

Latest update: 4 February 2024

People with significant control

Executives who have control over this firm are as follows: Roger G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roger G.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter W.
Notified on 1 July 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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 August 2014
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 August 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2024/02/25 (CS01)
filed on: 4th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Ashton Graham Solicitors Waterfront House Wherry Quay

Post code:

IP4 1AS

City / Town:

Ipswich

HQ address,
2014

Address:

Ashton Graham Solicitors Waterfront House Wherry Quay

Post code:

IP4 1AS

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 81291 : Disinfecting and exterminating services
13
Company Age

Closest companies