General information

Name:

Alphacoast Ltd

Office Address:

75 Waterside Road Hamilton LE5 1TL Leicester

Number: 09838900

Incorporation date: 2015-10-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Leicester registered with number: 09838900. The company was registered in the year 2015. The main office of the firm is located at 75 Waterside Road Hamilton. The area code for this address is LE5 1TL. The registered name of this business got changed in the year 2015 to Alphacoast Limited. This enterprise previous registered name was D & A Fabrications (leicester). This firm's registered with SIC code 46740: Wholesale of hardware, plumbing and heating equipment and supplies. Alphacoast Ltd reported its latest accounts for the period that ended on 2022/12/31. The company's latest confirmation statement was filed on 2023/10/22.

Mark H., Darrell P., Kathryn P. and Louise H. are registered as the enterprise's directors and have been working on the company success since 2015-10-23.

  • Previous company's names
  • Alphacoast Limited 2015-12-15
  • D & A Fabrications (leicester) Limited 2015-10-23

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 23 October 2015

Latest update: 29 March 2024

Darrell P.

Role: Director

Appointed: 23 October 2015

Latest update: 29 March 2024

Kathryn P.

Role: Director

Appointed: 23 October 2015

Latest update: 29 March 2024

Louise H.

Role: Director

Appointed: 23 October 2015

Latest update: 29 March 2024

People with significant control

Executives who control the firm include: Louise H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kathryn P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Louise H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathryn P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darrell P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts
Start Date For Period Covered By Report 23 October 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-10-22 (CS01)
filed on: 25th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
8
Company Age

Similar companies nearby

Closest companies