ALPINE CONSTRUCTION ESSEX LIMITED

Register to unlock more data on OkredoRegister

ALPINE CONSTRUCTION ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823078

Incorporation date

10/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Lancaster Business Park, Aviation Way, Southend-On-Sea, Essex SS2 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1999)
dot icon05/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon30/05/2025
Change of details for Alpine Construction Holdings Limited as a person with significant control on 2025-05-29
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/01/2025
Satisfaction of charge 1 in full
dot icon13/11/2024
Termination of appointment of Amanda Patricia Gimson as a secretary on 2024-11-13
dot icon13/11/2024
Termination of appointment of Glenn Robert Gimson as a director on 2024-11-13
dot icon28/05/2024
Cessation of Thomas Robert Gimson as a person with significant control on 2024-05-02
dot icon28/05/2024
Notification of Alpine Construction Holdings Limited as a person with significant control on 2024-05-02
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon27/02/2024
Purchase of own shares.
dot icon27/02/2024
Cancellation of shares. Statement of capital on 2024-01-23
dot icon20/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon04/09/2023
Cessation of Amanda Patricia Gimson as a person with significant control on 2023-09-04
dot icon04/09/2023
Cessation of Glenn Robert Gimson as a person with significant control on 2023-09-04
dot icon04/09/2023
Change of details for Mr Thomas Robert Gimson as a person with significant control on 2023-09-04
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon11/08/2023
Change of details for Mrs Amanda Patricia Gimson as a person with significant control on 2023-08-11
dot icon11/08/2023
Change of details for Mr Glenn Robert Gimson as a person with significant control on 2023-08-11
dot icon11/08/2023
Change of details for Mr Thomas Robert Gimson as a person with significant control on 2023-08-11
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-08-31
dot icon16/09/2021
Confirmation statement made on 2021-08-10 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon18/01/2019
Termination of appointment of Peter Alan Keen as a director on 2019-01-17
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon16/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon16/12/2016
Registered office address changed from 3 Angel Terrace Parsons Corner, Shoeburyness Southend on Sea Essex SS3 8UD to Ground Floor Suite Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2016-12-16
dot icon28/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon05/10/2015
Termination of appointment of Daniel Christopher Hawkins as a director on 2015-10-05
dot icon24/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/10/2014
Appointment of Mr Daniel Christopher Hawkins as a director on 2014-10-27
dot icon20/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon15/08/2013
Director's details changed for Peter Alan Keen on 2013-08-01
dot icon15/08/2013
Secretary's details changed for Amanda Patricia Gimson on 2013-08-01
dot icon15/08/2013
Director's details changed for Mr Thomas Robert Gimson on 2013-08-01
dot icon15/08/2013
Director's details changed for Glenn Robert Gimson on 2013-08-01
dot icon23/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon14/08/2012
Director's details changed for Mr Thomas Robert Gimson on 2012-08-14
dot icon31/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon02/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon12/08/2011
Director's details changed for Mr Thomas Robert Gimson on 2011-01-13
dot icon03/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon10/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon10/08/2010
Director's details changed for Peter Alan Keen on 2010-01-01
dot icon10/08/2010
Director's details changed for Thomas Gimson on 2010-01-01
dot icon17/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon17/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/02/2009
Director appointed peter alan keen
dot icon18/02/2009
Director appointed thomas gimson
dot icon18/02/2009
Ad 06/02/09\gbp si 50@1=50\gbp ic 100/150\
dot icon18/02/2009
Nc inc already adjusted 06/02/09
dot icon18/02/2009
Resolutions
dot icon13/08/2008
Return made up to 10/08/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/09/2007
Return made up to 10/08/07; no change of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/08/2006
Return made up to 10/08/06; full list of members
dot icon22/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/08/2005
Return made up to 10/08/05; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon30/12/2004
Particulars of mortgage/charge
dot icon24/08/2004
Return made up to 10/08/04; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon12/08/2003
Return made up to 10/08/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon07/08/2002
Return made up to 10/08/02; full list of members
dot icon01/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon10/08/2001
Return made up to 10/08/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-08-31
dot icon04/09/2000
Return made up to 10/08/00; full list of members
dot icon28/09/1999
Ad 10/08/99-21/09/99 £ si 98@1=98 £ ic 2/100
dot icon21/09/1999
Director resigned
dot icon21/09/1999
Secretary resigned
dot icon21/09/1999
Registered office changed on 21/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/09/1999
New secretary appointed
dot icon21/09/1999
New director appointed
dot icon10/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
1.50M
-
0.00
1.06M
-
2023
8
-
-
0.00
-
-
2023
8
-
-
0.00
-
-

Employees

2023

Employees

8 Ascended14 % *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Glenn Robert Gimson
Director
10/08/1999 - 13/11/2024
3
London Law Services Limited
Nominee Director
10/08/1999 - 10/08/1999
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/08/1999 - 10/08/1999
16011
Hawkins, Daniel Christopher
Director
27/10/2014 - 05/10/2015
2
Gimson, Amanda Patricia
Secretary
10/08/1999 - 13/11/2024
1

Persons with Significant Control

7
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 ALPINE CONSTRUCTION ESSEX LIMITED

ALPINE CONSTRUCTION ESSEX LIMITED is an(a) Active company incorporated on 10/08/1999 with the registered office located at Unit 1 Lancaster Business Park, Aviation Way, Southend-On-Sea, Essex SS2 6UN. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE CONSTRUCTION ESSEX LIMITED?

toggle

ALPINE CONSTRUCTION ESSEX LIMITED is currently Active. It was registered on 10/08/1999 .

Where is ALPINE CONSTRUCTION ESSEX LIMITED located?

toggle

ALPINE CONSTRUCTION ESSEX LIMITED is registered at Unit 1 Lancaster Business Park, Aviation Way, Southend-On-Sea, Essex SS2 6UN.

What does ALPINE CONSTRUCTION ESSEX LIMITED do?

toggle

ALPINE CONSTRUCTION ESSEX LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ALPINE CONSTRUCTION ESSEX LIMITED have?

toggle

ALPINE CONSTRUCTION ESSEX LIMITED had 8 employees in 2023.

What is the latest filing for ALPINE CONSTRUCTION ESSEX LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-08-31.