Alpha Hire (cotswold) Limited

General information

Name:

Alpha Hire (cotswold) Ltd

Office Address:

Chargrove House Shurdington Road GL51 4GA Cheltenham

Number: 04338211

Incorporation date: 2001-12-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Cheltenham under the following Company Registration No.: 04338211. The firm was started in 2001. The headquarters of the company is located at Chargrove House Shurdington Road. The post code for this address is GL51 4GA. This business's declared SIC number is 77390 which means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Alpha Hire (cotswold) Ltd reported its latest accounts for the period up to 2022-03-31. The most recent annual confirmation statement was submitted on 2022-12-19.

Alpha Hire (cotswold) Ltd is a small-sized vehicle operator with the licence number OH1032878. The firm has one transport operating centre in the country. In their subsidiary in Gloucester on Marina Walk Offices, 7 machines are available.

The info we gathered detailing the firm's management indicates there are three directors: Rhys E., William M. and Paul E. who joined the team on 2022-01-24, 2001-12-11. To provide support to the directors, this firm has been utilizing the skills of Belinda H. as a secretary since the appointment on 2005-04-11.

Financial data based on annual reports

Company staff

Rhys E.

Role: Director

Appointed: 24 January 2022

Latest update: 10 March 2024

William M.

Role: Director

Appointed: 24 January 2022

Latest update: 10 March 2024

Belinda H.

Role: Secretary

Appointed: 11 April 2005

Latest update: 10 March 2024

Paul E.

Role: Director

Appointed: 11 December 2001

Latest update: 10 March 2024

People with significant control

Paul E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 24 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 24 November 2014
Annual Accounts 17 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 17 December 2015
Annual Accounts 21 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 21 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 December 2012
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013

Company Vehicle Operator Data

Unit 1

Address

Marina Walk Offices , Walk Farm , Whitminster Lane , Frampton On Severn

City

Gloucester

Postal code

GL2 7PR

No. of Vehicles

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

10 Wheatstone Court, Davy Way Waterwells Business Park Quedgeley

Post code:

GL2 2AQ

City / Town:

Gloucester

HQ address,
2013

Address:

10 Wheatstone Court, Davy Way Waterwells Business Park Quedgeley

Post code:

GL2 2AQ

City / Town:

Gloucester

Accountant/Auditor,
2012

Name:

Randall & Payne Llp

Address:

10 Wheatstone Court Davy Way Waterwells Business Park

Post code:

GL2 2AQ

City / Town:

Quedgeley

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies