ALPHA PLUS LIMITED
SHEFFIELD ALPHA PLUS PIPEWORK SYSTEMS LIMITED

Hellopages » South Yorkshire » Sheffield » S9 5HP

Company number 03704941
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address 336 COLEFORD ROAD, DARNALL, SHEFFIELD, YORKSHIRE, S9 5HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10,000 . The most likely internet sites of ALPHA PLUS LIMITED are www.alphaplus.co.uk, and www.alpha-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Rotherham Central Rail Station is 3.8 miles; to Kiveton Bridge Rail Station is 6.7 miles; to Swinton (South Yorks) Rail Station is 8.1 miles; to Mexborough Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Plus Limited is a Private Limited Company. The company registration number is 03704941. Alpha Plus Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Alpha Plus Limited is 336 Coleford Road Darnall Sheffield Yorkshire S9 5hp. . SHEPHERD, Kim is a Secretary of the company. SHEPHERD, Steven George is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HODGKINSON, Christopher Philip has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director LINDLEY, Nigel Bruce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHEPHERD, Kim
Appointed Date: 01 July 2000

Director
SHEPHERD, Steven George
Appointed Date: 15 July 1999
68 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 July 1999
Appointed Date: 29 January 1999

Secretary
HODGKINSON, Christopher Philip
Resigned: 01 July 2000
Appointed Date: 15 July 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 July 1999
Appointed Date: 29 January 1999

Director
LINDLEY, Nigel Bruce
Resigned: 17 October 2011
Appointed Date: 15 July 1999
72 years old

Persons With Significant Control

S G Shepherd Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPHA PLUS LIMITED Events

20 Apr 2017
Confirmation statement made on 8 April 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 January 2016
14 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000

17 Jun 2015
Total exemption small company accounts made up to 31 January 2015
24 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000

...
... and 52 more events
02 Aug 1999
New secretary appointed
02 Aug 1999
New director appointed
02 Aug 1999
Director resigned
02 Aug 1999
Secretary resigned
29 Jan 1999
Incorporation

ALPHA PLUS LIMITED Charges

2 March 2011
Charge of deposit
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £281,877 and all amounts in the future…
11 April 2000
Mortgage debenture
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…