ALPHA ELECTRICAL CONTRACTOR LTD

Register to unlock more data on OkredoRegister

ALPHA ELECTRICAL CONTRACTOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08367533

Incorporation date

21/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

17 Whitworth Place, Whitton, Hounslow TW4 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2013)
dot icon04/04/2023
Compulsory strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon17/12/2022
Compulsory strike-off action has been discontinued
dot icon16/12/2022
Confirmation statement made on 2022-02-11 with updates
dot icon16/12/2022
Termination of appointment of Muhammad Tayyab as a director on 2022-12-16
dot icon16/12/2022
Cessation of Muhammad Tayyab as a person with significant control on 2022-12-16
dot icon16/12/2022
Notification of Rakesh Sharma as a person with significant control on 2022-12-16
dot icon16/12/2022
Appointment of Mr Rakesh Sharma as a director on 2022-12-16
dot icon16/12/2022
Registered office address changed from 9 Churchfield Avenue London N12 0NS England to 17 Whitworth Place Whitton Hounslow TW4 5ER on 2022-12-16
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon11/02/2021
Notification of Muhammad Tayyab as a person with significant control on 2021-02-01
dot icon11/02/2021
Cessation of Palabinskaite Danguole as a person with significant control on 2021-02-01
dot icon11/02/2021
Termination of appointment of Danguole Palabinskaite as a director on 2021-02-01
dot icon11/02/2021
Appointment of Mr Muhammad Tayyab as a director on 2021-02-01
dot icon11/02/2021
Registered office address changed from 2a Crosslands Avenue Southall UB2 5RB England to 9 Churchfield Avenue London N12 0NS on 2021-02-11
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/12/2020
Registered office address changed from 45 Jameson House Edgar Road Whitton Hounslow TW4 5QH England to 2a Crosslands Avenue Southall UB2 5RB on 2020-12-29
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Micro company accounts made up to 2019-01-31
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon31/12/2019
Registered office address changed from Flat 2, 63 Ellerdine Road Hounslow TW3 2PN England to 45 Jameson House Edgar Road Whitton Hounslow TW4 5QH on 2019-12-31
dot icon31/12/2019
Notification of Palabinskaite Danguole as a person with significant control on 2019-12-23
dot icon31/12/2019
Cessation of Muhammad Tayyab as a person with significant control on 2019-12-23
dot icon31/12/2019
Termination of appointment of Muhammad Tayyab as a director on 2019-12-23
dot icon31/12/2019
Appointment of Mrs Danguole Palabinskaite as a director on 2019-12-23
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon04/09/2019
Termination of appointment of Faisal Jehangir as a director on 2019-09-01
dot icon15/08/2019
Registered office address changed from 24 Dollis Hill Avenue London NW2 6ET England to Flat 2, 63 Ellerdine Road Hounslow TW3 2PN on 2019-08-15
dot icon15/08/2019
Appointment of Mr Faisal Jehangir as a director on 2019-08-02
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon01/11/2018
Micro company accounts made up to 2018-01-31
dot icon21/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon22/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/09/2015
Registered office address changed from 69 Lithos Road London NW3 6EY to 24 Dollis Hill Avenue London NW2 6ET on 2015-09-01
dot icon08/07/2015
Director's details changed for Mr Muhammad Tayyab on 2015-06-15
dot icon05/07/2015
Director's details changed for Mr Muhammad Tayyab on 2015-03-06
dot icon14/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon16/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon23/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon21/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
11/02/2023
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jehangir, Faisal
Director
02/08/2019 - 01/09/2019
2
Tayyab, Muhammad
Director
01/02/2021 - 16/12/2022
11
Tayyab, Muhammad
Director
21/01/2013 - 23/12/2019
11
Sharma, Rakesh
Director
16/12/2022 - Present
7
Palabinskaite, Danguole
Director
23/12/2019 - 01/02/2021
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA ELECTRICAL CONTRACTOR LTD

ALPHA ELECTRICAL CONTRACTOR LTD is an(a) Active company incorporated on 21/01/2013 with the registered office located at 17 Whitworth Place, Whitton, Hounslow TW4 5ER. 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 ALPHA ELECTRICAL CONTRACTOR LTD?

toggle

ALPHA ELECTRICAL CONTRACTOR LTD is currently Active. It was registered on 21/01/2013 .

Where is ALPHA ELECTRICAL CONTRACTOR LTD located?

toggle

ALPHA ELECTRICAL CONTRACTOR LTD is registered at 17 Whitworth Place, Whitton, Hounslow TW4 5ER.

What does ALPHA ELECTRICAL CONTRACTOR LTD do?

toggle

ALPHA ELECTRICAL CONTRACTOR LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ALPHA ELECTRICAL CONTRACTOR LTD?

toggle

The latest filing was on 04/04/2023: Compulsory strike-off action has been suspended.