ALPHA ELECTRICAL DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

ALPHA ELECTRICAL DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI629638

Incorporation date

27/02/2015

Size

Audited abridged

Contacts

Registered address

Registered address

Unit 52-53 Argyle Business Centre, North Howard Street, Belfast, Antrim BT13 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2015)
dot icon12/02/2026
Termination of appointment of Stuart James Lucas as a director on 2026-01-01
dot icon12/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon11/11/2025
Audited abridged accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/02/2024
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon27/02/2024
Cessation of Stuart James Lucas as a person with significant control on 2023-09-07
dot icon27/02/2024
Notification of Kempston Controls (Ireland) Ltd as a person with significant control on 2023-09-07
dot icon27/02/2024
Termination of appointment of Sarah Elizabeth Margaret Cardwell as a director on 2023-09-07
dot icon27/02/2024
Appointment of Mr Richard Regan as a director on 2024-02-27
dot icon27/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon04/09/2023
Appointment of Mrs Sarah Elizabeth Margaret Cardwell as a director on 2023-09-04
dot icon09/02/2023
Termination of appointment of Nigel Phillip Lucas as a director on 2023-01-26
dot icon09/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/10/2022
Registered office address changed from Unit 4 Argyle Business Centre North Howard Street Belfast Antrim BT13 2AU Northern Ireland to Unit 52-53 Argyle Business Centre North Howard Street Belfast Antrim BT13 2AU on 2022-10-19
dot icon21/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon18/02/2022
Notification of Stuart James Lucas as a person with significant control on 2021-09-06
dot icon18/02/2022
Cessation of Nigel Phillip Lucas as a person with significant control on 2021-09-06
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/09/2021
Termination of appointment of Nigel Phillip Lucas as a director on 2021-09-06
dot icon06/09/2021
Appointment of Mr Stuart James Lucas as a director on 2021-09-06
dot icon06/09/2021
Appointment of Mr Nigel Phillip Lucas as a director on 2021-09-06
dot icon05/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/01/2019
Registered office address changed from Unit 17 Argyle Business Centre North Howard Street Belfast Antrim Northern Ireland to Unit 4 Argyle Business Centre North Howard Street Belfast Antrim BT13 2AU on 2019-01-28
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/11/2017
Director's details changed for Managing Director Nigel Phillip Lucas on 2017-10-19
dot icon19/10/2017
Termination of appointment of Patrick Joseph Flynn as a director on 2017-10-19
dot icon20/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon22/03/2016
Statement of capital following an allotment of shares on 2015-06-22
dot icon15/06/2015
Registered office address changed from 2B Parkdale House Dunmurry Belfast Antrim BT17 9DA Northern Ireland to Unit 17 Argyle Business Centre North Howard Street Belfast Antrim on 2015-06-15
dot icon15/06/2015
Director's details changed for Mr Patrick Joseph Flynn on 2015-06-12
dot icon27/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
78.20K
-
0.00
17.38K
-
2022
3
101.70K
-
0.00
41.61K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richard John Regan
Director
27/02/2024 - Present
3
Lucas, Stuart James
Director
06/09/2021 - 01/01/2026
-
Lucas, Nigel Phillip
Director
05/09/2021 - 25/01/2023
-
Cardwell, Sarah Elizabeth Margaret
Director
04/09/2023 - 07/09/2023
-

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+
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 ELECTRICAL DISTRIBUTION LIMITED

ALPHA ELECTRICAL DISTRIBUTION LIMITED is an(a) Active company incorporated on 27/02/2015 with the registered office located at Unit 52-53 Argyle Business Centre, North Howard Street, Belfast, Antrim BT13 2AU. 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 DISTRIBUTION LIMITED?

toggle

ALPHA ELECTRICAL DISTRIBUTION LIMITED is currently Active. It was registered on 27/02/2015 .

Where is ALPHA ELECTRICAL DISTRIBUTION LIMITED located?

toggle

ALPHA ELECTRICAL DISTRIBUTION LIMITED is registered at Unit 52-53 Argyle Business Centre, North Howard Street, Belfast, Antrim BT13 2AU.

What does ALPHA ELECTRICAL DISTRIBUTION LIMITED do?

toggle

ALPHA ELECTRICAL DISTRIBUTION LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for ALPHA ELECTRICAL DISTRIBUTION LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Stuart James Lucas as a director on 2026-01-01.