ALPHA BUILDING SERVICES (SOUTH) LTD

Register to unlock more data on OkredoRegister

ALPHA BUILDING SERVICES (SOUTH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06297339

Incorporation date

29/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B, Kestrel House, 146/148 Main Road, Biggin Hill, Kent TN16 3BACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon24/03/2026
Registered office address changed from Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG England to Suite B, Kestrel House 146/148 Main Road Biggin Hill Kent TN16 3BA on 2026-03-24
dot icon08/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon17/10/2025
Information not on the register a set of Accounts was removed on 17/10/2025 as it is no longer  considered to form part of the register
dot icon06/10/2025
Accounts for a dormant company made up to 2025-07-31
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-07-31
dot icon09/11/2023
Notice of completion of voluntary arrangement
dot icon19/06/2023
Change of details for Mr Paul Whitehead as a person with significant control on 2023-06-19
dot icon27/02/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-17
dot icon23/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-07-31
dot icon14/03/2022
Confirmation statement made on 2021-12-14 with updates
dot icon24/11/2021
Satisfaction of charge 062973390001 in full
dot icon07/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon06/05/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-17
dot icon30/04/2021
Registered office address changed from C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW United Kingdom to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 2021-04-30
dot icon27/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-07-31
dot icon12/08/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-17
dot icon20/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-07-31
dot icon11/11/2019
Notice of end of Administration
dot icon02/09/2019
Micro company accounts made up to 2018-07-31
dot icon27/08/2019
Appointment of Mr Andrew Snelgrove as a secretary on 2019-08-26
dot icon02/08/2019
Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ to C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW on 2019-08-02
dot icon03/04/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/03/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon05/12/2018
Administrator's progress report
dot icon16/10/2018
Notice of deemed approval of proposals
dot icon15/06/2018
Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 2018-06-15
dot icon13/06/2018
Notice of deemed approval of proposals
dot icon08/06/2018
Secretary's details changed for Mr Paul Whitehead on 2018-06-08
dot icon08/06/2018
Director's details changed for Mr Paul Whitehead on 2018-06-08
dot icon23/05/2018
Statement of administrator's proposal
dot icon28/03/2018
Appointment of an administrator
dot icon20/12/2017
Micro company accounts made up to 2017-07-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon14/12/2017
Termination of appointment of Bradley Dennis Shutlar as a director on 2017-12-11
dot icon15/11/2017
Director's details changed for Mr Bradley Dennis Shutlar on 2017-10-01
dot icon07/08/2017
Notification of Paul Whitehead as a person with significant control on 2016-04-06
dot icon07/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon20/04/2017
Registration of charge 062973390001, created on 2017-04-03
dot icon17/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/10/2016
Director's details changed for Mr Bradley Dennis Shutlar on 2016-08-01
dot icon02/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon31/08/2016
Director's details changed for Mr Bradley Dennis Shutlar on 2015-05-20
dot icon21/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon20/05/2015
Secretary's details changed for Mr Paul Whitehead on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr Paul Whitehead on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr Bradley Dennis Shutlar on 2015-05-20
dot icon13/10/2014
Director's details changed for Mr Bradley Dennis Shutlar on 2014-10-13
dot icon03/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/09/2014
Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2014-09-30
dot icon05/09/2014
Secretary's details changed for Mr Paul Whitehead on 2014-09-05
dot icon05/09/2014
Director's details changed for Mr Bradley Dennis Shutlar on 2014-09-05
dot icon05/09/2014
Director's details changed for Mr Paul Whitehead on 2014-09-05
dot icon24/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon25/04/2013
Appointment of Mr Bradley Dennis Shutlar as a director
dot icon11/04/2013
Termination of appointment of Peter Edwards as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon15/08/2012
Director's details changed for Mr Peter Andrew Edwards on 2012-08-01
dot icon20/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon08/09/2011
Registered office address changed from 22 Mount Pleasant Biggin Hill Westerham Kent TN16 3TR United Kingdom on 2011-09-08
dot icon17/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon01/09/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/09/2009
Return made up to 29/06/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/11/2008
Certificate of change of name
dot icon31/10/2008
Ad 31/10/08\gbp si 97@1=97\gbp ic 3/100\
dot icon31/10/2008
Director appointed mr peter andrew edwards
dot icon31/10/2008
Appointment terminated director ozan bayram
dot icon31/10/2008
Appointment terminated director christopher mullins
dot icon08/10/2008
Return made up to 29/06/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from charles house, 20-22 elland road churwell hill leeds LS27 7SS
dot icon07/10/2008
Director's change of particulars / christopher mullins / 01/09/2008
dot icon01/09/2007
Ad 29/06/07-29/06/07 £ si 1@1=1 £ ic 2/3
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
Secretary's particulars changed;director's particulars changed
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New secretary appointed;new director appointed
dot icon03/08/2007
Accounting reference date extended from 30/06/08 to 31/07/08
dot icon02/07/2007
Registered office changed on 02/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
43.58K
-
0.00
-
-
2022
5
72.37K
-
0.00
-
-
2023
5
78.51K
-
0.00
-
-
2023
5
78.51K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

78.51K £Ascended8.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Whitehead
Director
29/06/2007 - Present
8
Bayram, Ozan
Director
29/06/2007 - 29/10/2008
24
THEYDON SECRETARIES LIMITED
Corporate Secretary
29/06/2007 - 29/06/2007
2555
Mr Bradley Dennis Shutlar
Director
25/04/2013 - 11/12/2017
8
Mullins, Christopher Timothy
Director
29/06/2007 - 25/09/2008
19

Persons with Significant Control

1
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 ALPHA BUILDING SERVICES (SOUTH) LTD

ALPHA BUILDING SERVICES (SOUTH) LTD is an(a) Active company incorporated on 29/06/2007 with the registered office located at Suite B, Kestrel House, 146/148 Main Road, Biggin Hill, Kent TN16 3BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA BUILDING SERVICES (SOUTH) LTD?

toggle

ALPHA BUILDING SERVICES (SOUTH) LTD is currently Active. It was registered on 29/06/2007 .

Where is ALPHA BUILDING SERVICES (SOUTH) LTD located?

toggle

ALPHA BUILDING SERVICES (SOUTH) LTD is registered at Suite B, Kestrel House, 146/148 Main Road, Biggin Hill, Kent TN16 3BA.

What does ALPHA BUILDING SERVICES (SOUTH) LTD do?

toggle

ALPHA BUILDING SERVICES (SOUTH) LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ALPHA BUILDING SERVICES (SOUTH) LTD have?

toggle

ALPHA BUILDING SERVICES (SOUTH) LTD had 5 employees in 2023.

What is the latest filing for ALPHA BUILDING SERVICES (SOUTH) LTD?

toggle

The latest filing was on 24/03/2026: Registered office address changed from Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG England to Suite B, Kestrel House 146/148 Main Road Biggin Hill Kent TN16 3BA on 2026-03-24.