Alpha Facilities Group Limited

General information

Name:

Alpha Facilities Group Ltd

Office Address:

Yew Tree Farm Fivewood Barn, Office 4 Money Lane B61 0QY Bromsgrove

Number: 06540740

Incorporation date: 2008-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Alpha Facilities Group was started on 2008-03-20 as a Private Limited Company. This company's head office may be gotten hold of in Bromsgrove on Yew Tree Farm Fivewood Barn, Office 4, Money Lane. Should you have to get in touch with this firm by mail, its postal code is B61 0QY. The company reg. no. for Alpha Facilities Group Limited is 06540740. 6 years ago this business switched its name from Alpha Glass & Glazing to Alpha Facilities Group Limited. This company's SIC and NACE codes are 43999 meaning Other specialised construction activities not elsewhere classified. Alpha Facilities Group Ltd released its account information for the financial period up to March 31, 2023. The firm's most recent annual confirmation statement was submitted on October 11, 2022.

From the information we have gathered, this business was started in 2008 and has so far been supervised by five directors, out of whom two (Michelle P. and Deborah M.) are still a part of the company.

  • Previous company's names
  • Alpha Facilities Group Limited 2018-04-04
  • Alpha Glass & Glazing Limited 2008-03-20

Financial data based on annual reports

Company staff

Michelle P.

Role: Director

Appointed: 01 September 2019

Latest update: 17 March 2024

Deborah M.

Role: Director

Appointed: 01 August 2019

Latest update: 17 March 2024

People with significant control

Executives who control the firm include: Michelle P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Deborah M. owns 1/2 or less of company shares.

Michelle P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Deborah M.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Andrew H.
Notified on 6 April 2016
Ceased on 3 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 October 2023
Confirmation statement last made up date 11 October 2022
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 November 2014
Annual Accounts 23 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 23 December 2015
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 February 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2018

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
Registration of charge 065407400004, created on 2024-01-30 (MR01)
filed on: 31st, January 2024
mortgage
Free Download Download filing (22 pages)

Additional Information

HQ address,
2012

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

HQ address,
2013

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

HQ address,
2014

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

HQ address,
2015

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

HQ address,
2016

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies