ALPHA POWER CLEANING LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4EA

Company number 06645870
Status Active
Incorporation Date 14 July 2008
Company Type Private Limited Company
Address FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EA
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ALPHA POWER CLEANING LIMITED are www.alphapowercleaning.co.uk, and www.alpha-power-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell 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 Power Cleaning Limited is a Private Limited Company. The company registration number is 06645870. Alpha Power Cleaning Limited has been working since 14 July 2008. The present status of the company is Active. The registered address of Alpha Power Cleaning Limited is Fulford House Newbold Terrace Leamington Spa Warwickshire Cv32 4ea. . HANDS, James Simon is a Director of the company. HANDS, Neil Richard is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director HANDS, Dawn Elizabeth has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
HANDS, James Simon
Appointed Date: 14 July 2008
39 years old

Director
HANDS, Neil Richard
Appointed Date: 14 July 2008
67 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 14 July 2008
Appointed Date: 14 July 2008

Director
HANDS, Dawn Elizabeth
Resigned: 06 September 2013
Appointed Date: 04 August 2008
61 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 14 July 2008
Appointed Date: 14 July 2008

Persons With Significant Control

Mr Neil Richard Hands
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Simon Hands
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALPHA POWER CLEANING LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

21 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 22 more events
24 Jul 2008
Director appointed james simon hands
24 Jul 2008
Registered office changed on 24/07/2008 from c/O. Payne & co. 372 chester road castle bromwich birmingham B36 0LE U.K.
23 Jul 2008
Appointment terminated director bhardwaj corporate services LIMITED
23 Jul 2008
Appointment terminated secretary ashok bhardwaj
14 Jul 2008
Incorporation