ALBA SERVICE AND SUPPLY (ST HELENS) LTD

Register to unlock more data on OkredoRegister

ALBA SERVICE AND SUPPLY (ST HELENS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07098879

Incorporation date

08/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Jackson Street, St Helens, Merseyside WA9 3APCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon06/02/2020
Notification of Philip Leslie Taylor as a person with significant control on 2019-11-15
dot icon06/02/2020
Cessation of Maureen Hart as a person with significant control on 2019-11-15
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/11/2019
Termination of appointment of Anthony Horsfall as a director on 2019-11-15
dot icon25/11/2019
Termination of appointment of Maureen Hart as a director on 2019-11-15
dot icon20/11/2019
Previous accounting period shortened from 2019-08-31 to 2019-04-30
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-08-31
dot icon20/11/2018
Previous accounting period shortened from 2018-12-31 to 2018-08-31
dot icon14/08/2018
Notification of Maureen Hart as a person with significant control on 2018-08-07
dot icon07/08/2018
Cessation of Philip Leslie Taylor as a person with significant control on 2018-08-07
dot icon07/08/2018
Cessation of Margaret Euphemia Taylor as a person with significant control on 2018-08-07
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon07/08/2018
Appointment of Mr Anthony Horsfall as a director on 2018-08-07
dot icon07/08/2018
Appointment of Ms Maureen Hart as a director on 2018-08-07
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon09/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon11/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon06/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon27/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Samantha Williams as a secretary on 2014-09-10
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon20/12/2013
Secretary's details changed for Samantha Heesome on 2013-12-20
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/12/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
456.94K
-
0.00
51.19K
-
2022
4
378.50K
-
0.00
48.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Philip Leslie
Director
08/12/2009 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBA SERVICE AND SUPPLY (ST HELENS) LTD

ALBA SERVICE AND SUPPLY (ST HELENS) LTD is an(a) Active company incorporated on 08/12/2009 with the registered office located at 26 Jackson Street, St Helens, Merseyside WA9 3AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBA SERVICE AND SUPPLY (ST HELENS) LTD?

toggle

ALBA SERVICE AND SUPPLY (ST HELENS) LTD is currently Active. It was registered on 08/12/2009 .

Where is ALBA SERVICE AND SUPPLY (ST HELENS) LTD located?

toggle

ALBA SERVICE AND SUPPLY (ST HELENS) LTD is registered at 26 Jackson Street, St Helens, Merseyside WA9 3AP.

What does ALBA SERVICE AND SUPPLY (ST HELENS) LTD do?

toggle

ALBA SERVICE AND SUPPLY (ST HELENS) LTD operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ALBA SERVICE AND SUPPLY (ST HELENS) LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-06 with no updates.