ALPHA CONTROL SPECIALISTS LTD

Register to unlock more data on OkredoRegister

ALPHA CONTROL SPECIALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09235287

Incorporation date

25/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Boston Road South, Holbeach, Spalding PE12 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2014)
dot icon12/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon08/09/2025
Director's details changed for Mr Dean Pitblado on 2025-09-05
dot icon05/09/2025
Director's details changed for Mr Matthew James Cookson on 2025-09-05
dot icon05/09/2025
Change of details for Mr Matthew James Cookson as a person with significant control on 2025-09-05
dot icon05/09/2025
Change of details for Mr Dean Pitblado as a person with significant control on 2025-09-05
dot icon19/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-11 with updates
dot icon13/06/2023
Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF England to 33 Boston Road South Holbeach Spalding PE12 7LR on 2023-06-13
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon13/09/2021
Director's details changed for Mr Matthew James Cookson on 2021-09-03
dot icon13/09/2021
Change of details for Mr Matthew James Cookson as a person with significant control on 2021-09-03
dot icon21/06/2021
Director's details changed for Mr Dean Pitblado on 2021-06-17
dot icon21/06/2021
Change of details for Mr Dean Pitblado as a person with significant control on 2021-06-17
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/06/2021
Change of details for Mr Dean Pitblado as a person with significant control on 2021-06-04
dot icon04/06/2021
Director's details changed for Mr Dean Pitblado on 2021-06-04
dot icon04/06/2021
Change of details for Mr Dean Pitblado as a person with significant control on 2021-06-04
dot icon15/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-09-11 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-11 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/11/2017
Confirmation statement made on 2017-09-11 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/05/2016
Registered office address changed from Grounnd Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF on 2016-05-26
dot icon26/05/2016
Registered office address changed from 61 Stanifield Lane Farington Leyland Lancs PR25 4UD to Grounnd Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF on 2016-05-26
dot icon08/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/03/2015
Registered office address changed from 68 Nookfield Leyland PR26 7YD United Kingdom to 61 Stanifield Lane Farington Leyland Lancs PR25 4UD on 2015-03-02
dot icon02/03/2015
Director's details changed for Mr Dean Pitblado on 2015-02-28
dot icon18/01/2015
Director's details changed for Mr Dean Patblado on 2015-01-18
dot icon25/09/2014
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
30/09/2024
dot iconNext confirmation date
11/09/2026
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
17
418.65K
-
0.00
71.25K
-
2022
19
676.01K
-
0.00
246.41K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cookson, Matthew James
Secretary
25/09/2014 - Present
-
Cookson, Matthew James
Director
25/09/2014 - Present
9
Pitblado, Dean
Director
25/09/2014 - Present
11

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 CONTROL SPECIALISTS LTD

ALPHA CONTROL SPECIALISTS LTD is an(a) Active company incorporated on 25/09/2014 with the registered office located at 33 Boston Road South, Holbeach, Spalding PE12 7LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA CONTROL SPECIALISTS LTD?

toggle

ALPHA CONTROL SPECIALISTS LTD is currently Active. It was registered on 25/09/2014 .

Where is ALPHA CONTROL SPECIALISTS LTD located?

toggle

ALPHA CONTROL SPECIALISTS LTD is registered at 33 Boston Road South, Holbeach, Spalding PE12 7LR.

What does ALPHA CONTROL SPECIALISTS LTD do?

toggle

ALPHA CONTROL SPECIALISTS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ALPHA CONTROL SPECIALISTS LTD?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-11 with no updates.