ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796507

Incorporation date

25/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cottage, 87 Yarmouth Road, Norwich NR7 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon31/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/12/2021
Appointment of Mrs Lesley Barker as a director on 2021-11-26
dot icon07/12/2021
Notification of Bartech Technical Services Ltd as a person with significant control on 2021-11-26
dot icon07/12/2021
Cessation of Eliot Mark Barker as a person with significant control on 2021-11-26
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon10/06/2021
Change of details for Mr Eliot Mark Barker as a person with significant control on 2021-06-10
dot icon21/04/2021
Director's details changed for Mr Eliot Mark Barker on 2021-04-21
dot icon21/04/2021
Change of details for Mr Eliot Mark Barker as a person with significant control on 2021-04-21
dot icon21/04/2021
Registered office address changed from 7 Naylor Road Sweet Briar Road Industrial Estate Norwich NR3 2BZ to The Cottage 87 Yarmouth Road Norwich NR7 0HF on 2021-04-21
dot icon07/04/2021
Micro company accounts made up to 2020-11-30
dot icon15/02/2021
Notification of Eliot Barker as a person with significant control on 2020-11-04
dot icon15/02/2021
Cessation of Stephen Crooks as a person with significant control on 2020-11-04
dot icon15/02/2021
Termination of appointment of Stephen Crooks as a director on 2020-11-04
dot icon24/06/2020
Micro company accounts made up to 2019-11-30
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon12/06/2019
Termination of appointment of Lynn Diane Crooks as a secretary on 2019-03-01
dot icon12/06/2019
Micro company accounts made up to 2018-11-30
dot icon06/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-11-30
dot icon03/08/2017
Micro company accounts made up to 2016-11-30
dot icon07/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon06/07/2017
Appointment of Mr Eliot Mark Barker as a director on 2017-03-01
dot icon06/07/2017
Notification of Stephen Crooks as a person with significant control on 2016-04-06
dot icon16/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon26/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon03/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon21/07/2010
Director's details changed for Stephen Crooks on 2010-06-25
dot icon30/09/2009
Return made up to 10/08/09; full list of members
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/07/2009
Return made up to 25/06/09; full list of members
dot icon07/04/2009
Accounting reference date extended from 30/06/2008 to 30/11/2008
dot icon31/07/2008
Return made up to 25/06/08; full list of members
dot icon31/07/2008
Location of debenture register
dot icon31/07/2008
Location of register of members
dot icon31/07/2008
Secretary's change of particulars / lynn crooks / 25/06/2008
dot icon31/07/2008
Registered office changed on 31/07/2008 from 155 reepham road hellesdon norwich norfolk NR6 5PW
dot icon31/07/2008
Director's change of particulars / stephen crooks / 25/06/2008
dot icon06/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon05/10/2007
Return made up to 25/06/07; no change of members
dot icon21/04/2007
Accounts made up to 2006-06-30
dot icon04/09/2006
Return made up to 25/06/06; full list of members
dot icon18/01/2006
Accounts made up to 2005-06-30
dot icon16/08/2005
Return made up to 25/06/05; full list of members
dot icon09/02/2005
Accounts made up to 2004-06-30
dot icon24/11/2004
Registered office changed on 24/11/04 from: 2 the watering saint martins road norwich norfolk NR3 3EU
dot icon08/10/2004
Return made up to 25/06/04; full list of members
dot icon07/10/2003
Accounts made up to 2003-06-30
dot icon08/07/2003
Return made up to 25/06/03; full list of members
dot icon12/03/2003
Accounts made up to 2002-06-30
dot icon18/07/2002
Return made up to 25/06/02; full list of members
dot icon18/07/2002
New secretary appointed
dot icon18/07/2002
Secretary resigned;director resigned
dot icon18/04/2002
Accounts made up to 2001-06-30
dot icon07/07/2001
Return made up to 25/06/01; full list of members
dot icon13/03/2001
Accounts made up to 2000-06-30
dot icon24/07/2000
Return made up to 25/06/00; full list of members
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Registered office changed on 16/07/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
dot icon16/07/1999
New secretary appointed;new director appointed
dot icon16/07/1999
New director appointed
dot icon25/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+37.88 % *

* during past year

Cash in Bank

£197,540.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
130.82K
-
0.00
87.03K
-
2022
6
224.98K
-
0.00
143.27K
-
2023
5
283.26K
-
0.00
197.54K
-
2023
5
283.26K
-
0.00
197.54K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

283.26K £Ascended25.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.54K £Ascended37.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Lesley
Director
26/11/2021 - Present
2
Barker, Eliot Mark
Director
01/03/2017 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED

ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED is an(a) Active company incorporated on 25/06/1999 with the registered office located at The Cottage, 87 Yarmouth Road, Norwich NR7 0HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED?

toggle

ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED is currently Active. It was registered on 25/06/1999 .

Where is ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED located?

toggle

ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED is registered at The Cottage, 87 Yarmouth Road, Norwich NR7 0HF.

What does ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED do?

toggle

ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED have?

toggle

ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for ALPHA SHEETMETAL & DUCTWORK SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-11-30.