ALP CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

ALP CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03379427

Incorporation date

27/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Upper Southwick Farm, Mark, Highbridge TA9 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1997)
dot icon24/07/2025
Confirmation statement made on 2025-05-21 with updates
dot icon18/07/2025
Cessation of Christine Marion Fenton as a person with significant control on 2025-02-22
dot icon18/07/2025
Change of details for Mr Martin Fenton as a person with significant control on 2025-02-22
dot icon17/07/2025
Termination of appointment of Christine Marion Fenton as a secretary on 2025-02-22
dot icon17/07/2025
Termination of appointment of Christine Marion Fenton as a director on 2025-02-22
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon30/05/2024
Change of details for Mr Martin Fenton as a person with significant control on 2024-05-20
dot icon30/05/2024
Change of details for Mrs Christine Marion Fenton as a person with significant control on 2024-05-20
dot icon29/05/2024
Registered office address changed from Little Farringdon Mill Lechlade Gloucestershire GL7 3QQ to Upper Southwick Farm Mark Highbridge TA9 4LQ on 2024-05-29
dot icon29/05/2024
Change of details for Mrs Christine Marion Fenton as a person with significant control on 2024-05-20
dot icon29/05/2024
Director's details changed for Mrs Christine Marion Fenton on 2024-05-20
dot icon29/05/2024
Secretary's details changed for Mrs Christine Marion Fenton on 2024-05-20
dot icon29/05/2024
Change of details for Mr Martin Fenton as a person with significant control on 2024-05-20
dot icon29/05/2024
Director's details changed for Mr Martin Fenton on 2024-05-20
dot icon29/05/2024
Director's details changed for Mr Martin Fenton on 2024-05-20
dot icon29/05/2024
Director's details changed for Mrs Christine Marion Fenton on 2024-05-20
dot icon02/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon29/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon20/06/2013
Registered office address changed from , 55 Sandringham Way, Frimley, Camberley, Surrey, GU16 9YF on 2013-06-20
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon13/01/2012
Registered office address changed from , Little Faringdon Mill ., Lechlade, Gloucestershire, GL7 3QQ on 2012-01-13
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon12/08/2009
Return made up to 27/05/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/06/2008
Return made up to 27/05/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from, little faringdon mill little faringdon, lechlade, gloucestershire, GL7 3QQ
dot icon14/03/2008
Resolutions
dot icon26/02/2008
Registered office changed on 26/02/2008 from, 31 chalybeate street, aberystwyth, ceredigion, SY23 1HX
dot icon30/07/2007
Return made up to 27/05/07; full list of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: 31 chalybeate street, aberystwyth, dyfed SY23 1HX
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/03/2007
Particulars of mortgage/charge
dot icon14/08/2006
Return made up to 27/05/06; full list of members
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/01/2006
Resolutions
dot icon15/11/2005
Ad 28/09/05--------- £ si 100@1=100 £ ic 100/200
dot icon03/11/2005
Resolutions
dot icon31/10/2005
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon06/06/2005
Return made up to 27/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/06/2004
Return made up to 27/05/04; full list of members
dot icon05/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/06/2003
Return made up to 27/05/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon31/01/2003
Certificate of change of name
dot icon07/08/2002
Director resigned
dot icon25/07/2002
Return made up to 27/05/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon04/06/2001
Return made up to 27/05/01; full list of members
dot icon18/05/2001
Particulars of mortgage/charge
dot icon29/01/2001
Accounts for a small company made up to 2000-05-31
dot icon24/01/2001
Particulars of mortgage/charge
dot icon13/06/2000
Return made up to 27/05/00; full list of members
dot icon18/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon19/10/1999
Accounting reference date shortened from 31/10/99 to 31/05/99
dot icon30/06/1999
Return made up to 27/05/99; full list of members
dot icon02/04/1999
Full accounts made up to 1998-10-31
dot icon16/10/1998
Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/09/1998
Accounting reference date extended from 31/05/98 to 31/10/98
dot icon13/08/1998
Particulars of mortgage/charge
dot icon26/06/1998
Return made up to 27/05/98; full list of members
dot icon11/03/1998
Particulars of mortgage/charge
dot icon20/01/1998
New director appointed
dot icon04/06/1997
Secretary resigned
dot icon27/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon+38.02 % *

* during past year

Cash in Bank

£38,643.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.32M
-
0.00
28.00K
-
2022
2
1.33M
-
0.00
38.64K
-
2022
2
1.33M
-
0.00
38.64K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.33M £Ascended0.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.64K £Ascended38.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenton, Martin
Director
27/05/1997 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/05/1997 - 26/05/1997
99600
Fenton, Christine Marion
Director
27/05/1997 - 22/02/2025
6
Fenton, Christine Marion
Secretary
27/05/1997 - 22/02/2025
-
Dryburgh, Roy
Director
13/01/1998 - 28/06/2002
-

Persons with Significant Control

3
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 ALP CONSTRUCTION LTD

ALP CONSTRUCTION LTD is an(a) Active company incorporated on 27/05/1997 with the registered office located at Upper Southwick Farm, Mark, Highbridge TA9 4LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALP CONSTRUCTION LTD?

toggle

ALP CONSTRUCTION LTD is currently Active. It was registered on 27/05/1997 .

Where is ALP CONSTRUCTION LTD located?

toggle

ALP CONSTRUCTION LTD is registered at Upper Southwick Farm, Mark, Highbridge TA9 4LQ.

What does ALP CONSTRUCTION LTD do?

toggle

ALP CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALP CONSTRUCTION LTD have?

toggle

ALP CONSTRUCTION LTD had 2 employees in 2022.

What is the latest filing for ALP CONSTRUCTION LTD?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-05-21 with updates.