Alpha Remediation Limited

General information

Name:

Alpha Remediation Ltd

Office Address:

962 Eastern Avenue IG2 7JD Ilford

Number: 06208666

Incorporation date: 2007-04-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alpha Remediation is a firm registered at IG2 7JD Ilford at 962 Eastern Avenue. The firm was formed in 2007 and is established as reg. no. 06208666. The firm has been present on the English market for seventeen years now and company last known status is active. This company's SIC code is 68100 and their NACE code stands for Buying and selling of own real estate. The latest accounts were submitted for the period up to 2022-08-31 and the latest confirmation statement was filed on 2022-10-25.

The directors currently appointed by this specific company are: Paul B. appointed in 2017 in May and Mohammed R. appointed in 2011.

The companies that control this firm are as follows: Gateway Housing Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ilford at Eastern Avenue, IG2 7JD and was registered as a PSC under the registration number 04240410.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 17 May 2017

Latest update: 5 April 2024

Mohammed R.

Role: Director

Appointed: 01 November 2011

Latest update: 5 April 2024

People with significant control

Gateway Housing Limited
Address: 962 Eastern Avenue, Ilford, IG2 7JD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 04240410
Notified on 3 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed R.
Notified on 30 April 2020
Ceased on 3 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Farooq R.
Notified on 12 April 2019
Ceased on 3 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mohammad R.
Notified on 30 April 2020
Ceased on 3 October 2022
Nature of control:
1/2 or less of voting rights
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 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 21 May 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 May 2013
Annual Accounts 17 March 2014
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Wednesday 6th December 2023 (TM01)
filed on: 12th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

38-40 Ceylon Road

Post code:

SS0 7HP

City / Town:

Westcliff-on-sea

HQ address,
2013

Address:

38-40 Ceylon Road

Post code:

SS0 7HP

City / Town:

Westcliff-on-sea

HQ address,
2014

Address:

38-40 Ceylon Road

Post code:

SS0 7HP

City / Town:

Westcliff-on-sea

HQ address,
2015

Address:

38-40 Ceylon Road

Post code:

SS0 7HP

City / Town:

Westcliff-on-sea

HQ address,
2016

Address:

38-40 Ceylon Road

Post code:

SS0 7HP

City / Town:

Westcliff-on-sea

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Similar companies nearby

Closest companies