ALPHA DEVELOPMENTS (UK) LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 9JQ

Company number 05635799
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address NAB SIDE FARM MOOR LANE, WHALLEY, CLITHEROE, LANCASHIRE, BB7 9JQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of ALPHA DEVELOPMENTS (UK) LIMITED are www.alphadevelopmentsuk.co.uk, and www.alpha-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Alpha Developments Uk Limited is a Private Limited Company. The company registration number is 05635799. Alpha Developments Uk Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Alpha Developments Uk Limited is Nab Side Farm Moor Lane Whalley Clitheroe Lancashire Bb7 9jq. . CROUCH, Martin Ernest is a Director of the company. CROUCH, Valentina Vladimirinov is a Director of the company. Secretary WOOD, Stephen Anthony has been resigned. Director WOOD, Stephen Anthony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CROUCH, Martin Ernest
Appointed Date: 24 November 2005
65 years old

Director
CROUCH, Valentina Vladimirinov
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Secretary
WOOD, Stephen Anthony
Resigned: 04 January 2010
Appointed Date: 24 November 2005

Director
WOOD, Stephen Anthony
Resigned: 04 January 2010
Appointed Date: 24 November 2005
65 years old

Persons With Significant Control

Mr Martin Ernest Crouch
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valentina Vladimirinov Crouch
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHA DEVELOPMENTS (UK) LIMITED Events

06 Jan 2017
Confirmation statement made on 24 November 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

10 Jul 2015
Total exemption small company accounts made up to 30 November 2014
02 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2

...
... and 30 more events
01 Mar 2007
Return made up to 24/11/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/07

13 Jun 2006
Particulars of mortgage/charge
18 May 2006
Particulars of mortgage/charge
16 Jan 2006
Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2
24 Nov 2005
Incorporation

ALPHA DEVELOPMENTS (UK) LIMITED Charges

15 June 2012
Deed of legal charge
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a stratton close rear of 247 chaunce street…
14 July 2011
Debenture
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2011
Legal charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: F/H property on the east side of layton road and on the…
3 August 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a plot 109, blackpool airport business…
10 May 2006
Guarantee & debenture
Delivered: 18 May 2006
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…