ALPHA FUMIGATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALPHA FUMIGATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07543457

Incorporation date

25/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Framlingham Technology Centre Station Road, Framlingham, Woodbridge IP13 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon03/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon10/02/2026
Change of details for Mr Andrew Woollatt as a person with significant control on 2026-02-01
dot icon10/02/2026
Change of details for Mr Andrew Woollatt as a person with significant control on 2026-01-01
dot icon09/02/2026
Director's details changed for Mr Andrew Woollatt on 2026-02-01
dot icon08/02/2026
Registered office address changed from The Robin 6 Willow Green Worlingworth Woodbridge Suffolk IP13 7LP England to Framlingham Technology Centre Station Road Framlingham Woodbridge IP13 9EZ on 2026-02-08
dot icon07/02/2026
Director's details changed for Roger Edward Gobbitt on 2026-02-01
dot icon07/02/2026
Director's details changed for Mr Andrew Woollatt on 2026-02-01
dot icon07/02/2026
Registered office address changed from Suite 22 the Technology Centre Station Road Framlingham Suffolk IP13 9EZ England to The Robin 6 Willow Green Worlingworth Woodbridge Suffolk IP13 7LP on 2026-02-07
dot icon07/02/2026
Change of details for Mr Roger Edward Gobbitt as a person with significant control on 2026-02-01
dot icon07/02/2026
Change of details for Mr Andrew Woollatt as a person with significant control on 2026-02-01
dot icon28/01/2026
Director's details changed for Roger Edward Gobbitt on 2025-03-01
dot icon28/01/2026
Change of details for Mr Roger Edward Gobbitt as a person with significant control on 2025-03-01
dot icon26/01/2026
Director's details changed for Mr Andrew Woollatt on 2026-01-01
dot icon26/01/2026
Director's details changed for Mr Andrew Woollatt on 2026-01-01
dot icon26/01/2026
Change of details for Mr Andrew Woollatt as a person with significant control on 2026-01-01
dot icon01/07/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon05/06/2025
Purchase of own shares.
dot icon02/05/2025
Cancellation of shares. Statement of capital on 2025-02-28
dot icon17/04/2025
Cessation of Peter Andrew Woolley as a person with significant control on 2025-03-17
dot icon17/04/2025
Termination of appointment of Peter Andrew Woolley as a director on 2025-03-17
dot icon03/03/2025
Confirmation statement made on 2025-02-25 with updates
dot icon07/02/2025
Change of details for Mr Roger Edward Gobbitt as a person with significant control on 2025-02-06
dot icon07/02/2025
Director's details changed for Mr Andrew Woollatt on 2025-02-06
dot icon07/02/2025
Director's details changed for Mr Peter Andrew Woolley on 2025-02-06
dot icon06/02/2025
Change of details for Mr Roger Edward Gobbitt as a person with significant control on 2025-02-06
dot icon06/02/2025
Change of details for Mr Peter Andrew Woolley as a person with significant control on 2025-02-06
dot icon06/02/2025
Director's details changed for Roger Edward Gobbitt on 2025-02-06
dot icon06/02/2025
Change of details for Mr Andrew Woollatt as a person with significant control on 2025-02-06
dot icon06/02/2025
Registered office address changed from 24 Mallard House Business Centre Little Bealings Woodbridge Suffolk IP13 6LT to Suite 22 the Technology Centre Station Road Framlingham Suffolk IP13 9EZ on 2025-02-06
dot icon04/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon04/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon05/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon10/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon31/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon23/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon23/09/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon11/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon06/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon06/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon18/08/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon24/03/2015
Director's details changed for Andrew Woollatt on 2015-01-15
dot icon24/03/2015
Director's details changed for Peter Andrew Woolley on 2015-01-15
dot icon24/03/2015
Director's details changed for Roger Edward Gobbitt on 2015-01-14
dot icon14/01/2015
Registered office address changed from C/O Ashton Graham Solicitors Waterfront House Wherry Quay Ipswich Suffolk IP4 1AS to 24 Mallard House Business Centre Little Bealings Woodbridge Suffolk IP13 6LT on 2015-01-14
dot icon13/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon07/03/2012
Current accounting period extended from 2012-02-29 to 2012-04-30
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2011
Resolutions
dot icon25/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
475.83K
-
0.00
370.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Peter Andrew Woolley
Director
25/02/2011 - 17/03/2025
-
Mr Andrew Woollatt
Director
25/02/2011 - Present
-
Mr Roger Edward Gobbitt
Director
25/02/2011 - Present
-

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 FUMIGATION SERVICES LIMITED

ALPHA FUMIGATION SERVICES LIMITED is an(a) Active company incorporated on 25/02/2011 with the registered office located at Framlingham Technology Centre Station Road, Framlingham, Woodbridge IP13 9EZ. There are currently 2 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 FUMIGATION SERVICES LIMITED?

toggle

ALPHA FUMIGATION SERVICES LIMITED is currently Active. It was registered on 25/02/2011 .

Where is ALPHA FUMIGATION SERVICES LIMITED located?

toggle

ALPHA FUMIGATION SERVICES LIMITED is registered at Framlingham Technology Centre Station Road, Framlingham, Woodbridge IP13 9EZ.

What does ALPHA FUMIGATION SERVICES LIMITED do?

toggle

ALPHA FUMIGATION SERVICES LIMITED operates in the Disinfecting and exterminating services (81.29/1 - SIC 2007) sector.

What is the latest filing for ALPHA FUMIGATION SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-25 with updates.