Company number SC211851
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address 16 LEEMING DRIVE, FALKIRK, FK2 8RD
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Secretary's details changed for Kimberley Mcnab on 30 January 2017; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ALPA JOINERS LIMITED are www.alpajoiners.co.uk, and www.alpa-joiners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Alpa Joiners Limited is a Private Limited Company.
The company registration number is SC211851. Alpa Joiners Limited has been working since 10 October 2000.
The present status of the company is Active. The registered address of Alpa Joiners Limited is 16 Leeming Drive Falkirk Fk2 8rd. . HARRIS, Kimberley is a Secretary of the company. HARRIS, Alan Willian is a Director of the company. Secretary HARRIS, Paul Henry has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARRIS, Paul Henry has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Joinery installation".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000
Persons With Significant Control
Mr Alan William Harris
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more
ALPA JOINERS LIMITED Events
30 Jan 2017
Secretary's details changed for Kimberley Mcnab on 30 January 2017
18 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Dec 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
16 Dec 2015
Director's details changed for Alan Willian Harris on 10 October 2015
...
... and 36 more events
24 Oct 2000
Registered office changed on 24/10/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
24 Oct 2000
New director appointed
24 Oct 2000
Director resigned
24 Oct 2000
Secretary resigned;director resigned
10 Oct 2000
Incorporation