Alpine Infrastructure Services Ltd

General information

Name:

Alpine Infrastructure Services Limited

Office Address:

Unit 9 Buckminster Yard Main Street Buckminster NG33 5SB Grantham

Number: 04667600

Incorporation date: 2003-02-17

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This company is widely known under the name of Alpine Infrastructure Services Ltd. The company was established twenty one years ago and was registered with 04667600 as its reg. no. This particular registered office of this firm is based in Grantham. You may find them at Unit 9 Buckminster Yard Main Street, Buckminster. Although lately it's been referred to as Alpine Infrastructure Services Ltd, it had the name changed. The company was known under the name Alpine Minidiggers until Thu, 4th Dec 2003, then the company name got changed to Alpine Services (nottingham). The last change took place on Tue, 20th Aug 2019. This firm's Standard Industrial Classification Code is 43290 which stands for Other construction installation. The firm's most recent financial reports were submitted for the period up to 31st December 2021 and the most recent confirmation statement was submitted on 30th January 2023.

Currently, we can name a solitary managing director in the company: Brian B. (since Mon, 17th Feb 2003). The following company had been supervised by Michele B. until 2019. To find professional help with legal documentation, this particular company has been utilizing the skills of Brian B. as a secretary since 2003.

  • Previous company's names
  • Alpine Infrastructure Services Ltd 2019-08-20
  • Alpine Services (nottingham) Limited 2003-12-04
  • Alpine Minidiggers Limited 2003-02-17

Financial data based on annual reports

Company staff

Brian B.

Role: Director

Appointed: 17 February 2003

Latest update: 31 December 2023

Brian B.

Role: Secretary

Appointed: 17 February 2003

Latest update: 31 December 2023

People with significant control

Brian B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Brian B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michele B.
Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 30 January 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 January 2013
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 19 May 2014
Annual Accounts 4 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 4 January 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 February 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts 29 January 2018
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 29 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB. Change occurred on October 13, 2022. Company's previous address: Newstead House Pelham Road Nottingham Notts NG5 1AP United Kingdom. (AD01)
filed on: 13th, October 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
21
Company Age

Closest Companies - by postcode