ALPHA BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

ALPHA BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09425723

Incorporation date

06/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Holt Court, 16 Warwick Row, Coventry CV1 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2015)
dot icon09/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon15/11/2024
Termination of appointment of Richard George Wareing as a secretary on 2024-11-15
dot icon28/08/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 2nd Floor, Holt Court 16 Warwick Row Coventry CV1 1EJ on 2024-08-28
dot icon12/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/08/2023
Registered office address changed from 9 st. Marys Court Kenilworth CV8 1JH England to 61 Bridge Street Kington HR5 3DJ on 2023-08-17
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Termination of appointment of Alan Craddock as a director on 2019-02-18
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon05/12/2017
Registered office address changed from PO Box CV35 0EQ 9 st. Marys Court Kenilworth Warwickshire CV8 1JH United Kingdom to 9 st. Marys Court Kenilworth CV8 1JH on 2017-12-05
dot icon03/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/09/2017
Registered office address changed from Office 3 10 Station Road Kenilworth Warwickshire CV8 1JJ England to PO Box CV35 0EQ 9 st. Marys Court Kenilworth Warwickshire CV8 1JH on 2017-09-20
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon24/01/2017
Appointment of Roselyn Commander as a director on 2017-01-20
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/10/2016
Registered office address changed from 3 the Quadrant Coventry CV1 2DY England to Office 3 10 Station Road Kenilworth Warwickshire CV8 1JJ on 2016-10-28
dot icon19/09/2016
Appointment of Richard George Wareing as a secretary on 2016-09-19
dot icon05/07/2016
Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to 3 the Quadrant Coventry CV1 2DY on 2016-07-05
dot icon23/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/07/2015
Memorandum and Articles of Association
dot icon19/06/2015
Resolutions
dot icon05/06/2015
Registration of charge 094257230001, created on 2015-06-02
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon24/03/2015
Termination of appointment of Tim Edwards as a director on 2015-03-23
dot icon23/03/2015
Appointment of Mr Alan Craddock as a director on 2015-03-23
dot icon23/03/2015
Termination of appointment of Tim Edwards as a director on 2015-03-23
dot icon09/02/2015
Appointment of Mr Matthew James Commander as a director on 2015-02-06
dot icon09/02/2015
Appointment of Mr Edward Thomas Commander as a director on 2015-02-06
dot icon06/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.94K
-
0.00
599.00
-
2022
3
46.82K
-
0.00
1.26K
-
2023
3
45.46K
-
0.00
-
-
2023
3
45.46K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

45.46K £Descended-2.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craddock, Alan
Director
23/03/2015 - 18/02/2019
22
Commander, Roselyn
Director
20/01/2017 - Present
5
Commander, Edward Thomas
Director
06/02/2015 - Present
21
Commander, Matthew James
Director
06/02/2015 - Present
8
Edwards, Tim
Director
06/02/2015 - 23/03/2015
15

Persons with Significant Control

2
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 BUSINESS PARK LIMITED

ALPHA BUSINESS PARK LIMITED is an(a) Active company incorporated on 06/02/2015 with the registered office located at 2nd Floor, Holt Court, 16 Warwick Row, Coventry CV1 1EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA BUSINESS PARK LIMITED?

toggle

ALPHA BUSINESS PARK LIMITED is currently Active. It was registered on 06/02/2015 .

Where is ALPHA BUSINESS PARK LIMITED located?

toggle

ALPHA BUSINESS PARK LIMITED is registered at 2nd Floor, Holt Court, 16 Warwick Row, Coventry CV1 1EJ.

What does ALPHA BUSINESS PARK LIMITED do?

toggle

ALPHA BUSINESS PARK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALPHA BUSINESS PARK LIMITED have?

toggle

ALPHA BUSINESS PARK LIMITED had 3 employees in 2023.

What is the latest filing for ALPHA BUSINESS PARK LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-06 with no updates.