ALPHA SMART BUILDERS LTD

Register to unlock more data on OkredoRegister

ALPHA SMART BUILDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09720179

Incorporation date

06/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Martland Mill Mart Lane, Burscough, Ormskirk L40 0SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2015)
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon27/12/2024
Appointment of Ms Claire Isobel Geldart as a director on 2024-12-24
dot icon27/12/2024
Termination of appointment of Mark Stephen Booker as a director on 2024-12-24
dot icon12/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon22/03/2024
Termination of appointment of Christopher Harvey as a director on 2024-03-01
dot icon10/01/2024
Satisfaction of charge 097201790001 in full
dot icon10/01/2024
Satisfaction of charge 097201790002 in full
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/05/2023
Termination of appointment of Richard Godfrey Owen as a director on 2023-05-15
dot icon05/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon29/03/2023
Appointment of Mr Christopher Harvey as a director on 2023-03-29
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon21/03/2022
Registration of charge 097201790001, created on 2022-03-10
dot icon21/03/2022
Registration of charge 097201790002, created on 2022-03-10
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon06/01/2022
Appointment of Mr Mark Stephen Booker as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Claire Isobel Geldart as a director on 2022-01-01
dot icon29/09/2021
Notification of Richard Godfrey Owen as a person with significant control on 2021-09-29
dot icon29/09/2021
Cessation of Joannah Owen as a person with significant control on 2021-09-27
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon24/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon10/07/2019
Appointment of Ms Claire Isobel Geldart as a director on 2019-07-10
dot icon10/07/2019
Appointment of Mr Richard Godfrey Owen as a director on 2019-07-10
dot icon10/07/2019
Termination of appointment of Stuart Brian Halsall as a director on 2019-07-10
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/06/2017
Cessation of Richard Godfrey Owen as a person with significant control on 2017-06-29
dot icon29/06/2017
Registered office address changed from 26a Virginia Street Southport PR8 6RZ England to Martland Mill Mart Lane Burscough Ormskirk L40 0SD on 2017-06-29
dot icon29/06/2017
Notification of Joannah Owen as a person with significant control on 2017-06-29
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon18/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon07/02/2017
Resolutions
dot icon25/01/2017
Change of name notice
dot icon09/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon05/04/2016
Appointment of Mr Stuart Brian Halsall as a director on 2016-04-05
dot icon01/12/2015
Termination of appointment of Antony Mark Walsh as a secretary on 2015-09-01
dot icon01/12/2015
Termination of appointment of Antony Mark Walsh as a director on 2015-09-01
dot icon06/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+420.77 % *

* during past year

Cash in Bank

£49,010.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.64K
-
0.00
9.41K
-
2022
2
52.57K
-
0.00
49.01K
-
2022
2
52.57K
-
0.00
49.01K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

52.57K £Ascended56.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.01K £Ascended420.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Richard
Director
10/07/2019 - 15/05/2023
30
Harvey, Christopher
Director
29/03/2023 - 01/03/2024
3
Geldart, Claire Isobel
Director
10/07/2019 - 01/01/2022
11
Geldart, Claire Isobel
Director
24/12/2024 - Present
11
Booker, Mark Stephen
Director
01/01/2022 - 24/12/2024
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALPHA SMART BUILDERS LTD

ALPHA SMART BUILDERS LTD is an(a) Active company incorporated on 06/08/2015 with the registered office located at Martland Mill Mart Lane, Burscough, Ormskirk L40 0SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA SMART BUILDERS LTD?

toggle

ALPHA SMART BUILDERS LTD is currently Active. It was registered on 06/08/2015 .

Where is ALPHA SMART BUILDERS LTD located?

toggle

ALPHA SMART BUILDERS LTD is registered at Martland Mill Mart Lane, Burscough, Ormskirk L40 0SD.

What does ALPHA SMART BUILDERS LTD do?

toggle

ALPHA SMART BUILDERS LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does ALPHA SMART BUILDERS LTD have?

toggle

ALPHA SMART BUILDERS LTD had 2 employees in 2022.

What is the latest filing for ALPHA SMART BUILDERS LTD?

toggle

The latest filing was on 29/05/2025: Total exemption full accounts made up to 2024-08-31.