Company NameAlpha Building Supplies Limited
DirectorsJohn Francis Hall and Andrew William James
Company StatusActive
Company Number05225589
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Francis Hall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(1 day after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
Director NameMr Andrew William James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(1 day after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Cheadle Lane Lower Peover
Knutsford
Cheshire
WA16 9SW
Secretary NameMr John Francis Hall
NationalityBritish
StatusCurrent
Appointed09 September 2004(1 day after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01606 863330
Telephone regionNorthwich

Location

Registered Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrew William James
50.00%
Ordinary
1 at £1John Francis Hall
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
6 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 December 2013Registered office address changed from Unit 6 Navigation Park Winsford Industrial Estate Winsford Cheshire CW7 3RL on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Unit 6 Navigation Park Winsford Industrial Estate Winsford Cheshire CW7 3RL on 2 December 2013 (1 page)
2 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Registered office address changed from Unit 6 Navigation Park Winsford Industrial Estate Winsford Cheshire CW7 3RL on 2 December 2013 (1 page)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 March 2009Return made up to 08/09/08; full list of members (4 pages)
3 March 2009Return made up to 08/09/08; full list of members (4 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Return made up to 08/09/07; full list of members (4 pages)
26 February 2009Return made up to 08/09/07; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
27 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 January 2008Registered office changed on 07/01/08 from: the counting house, sandy lane ettiley heath sandbach cheshire CW11 3NL (1 page)
7 January 2008Registered office changed on 07/01/08 from: the counting house, sandy lane ettiley heath sandbach cheshire CW11 3NL (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
24 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
26 October 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 January 2006Return made up to 08/09/05; full list of members (7 pages)
24 January 2006Return made up to 08/09/05; full list of members (7 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
5 October 2004Ad 24/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2004Ad 24/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
8 September 2004Incorporation (9 pages)
8 September 2004Incorporation (9 pages)