ALPINE DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

ALPINE DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08528452

Incorporation date

14/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Weighbridge House Bredgar Road, Tunstall, Sittingbourne ME9 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2013)
dot icon09/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon17/02/2025
Change of details for Miss Janice Sarah Stapley as a person with significant control on 2022-10-28
dot icon19/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/09/2024
Director's details changed for Mrs Hayley Lee on 2024-09-03
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/11/2022
Director's details changed for Miss Janice Sarah Stapley on 2022-10-28
dot icon17/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2020
Change of details for Miss Janice Sarah Stapley as a person with significant control on 2020-05-14
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon19/05/2020
Director's details changed for Miss Janice Sarah Stapley on 2020-05-14
dot icon17/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/01/2020
Registered office address changed from Nuralite Industrial Estate Canal Road Higham Rochester Kent ME3 7JA England to Weighbridge House Bredgar Road Tunstall Sittingbourne ME9 8DY on 2020-01-02
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Change of details for Mrs Hayley Lee as a person with significant control on 2018-04-05
dot icon31/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon31/05/2018
Change of details for Miss Janice Sarah Stapley as a person with significant control on 2018-04-05
dot icon31/05/2018
Change of details for Mrs Hayley Lee as a person with significant control on 2018-05-13
dot icon24/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/10/2015
Registered office address changed from Nuralite House Nuralite Ind Estate Canal Road Higham Kent ME3 7JA to Nuralite Industrial Estate Canal Road Higham Rochester Kent ME3 7JA on 2015-10-14
dot icon22/07/2015
Certificate of change of name
dot icon26/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon26/05/2015
Appointment of Mrs Janice Sarah Stapley as a director on 2015-05-01
dot icon11/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Stephen John Kennedy as a director on 2014-07-11
dot icon14/07/2014
Termination of appointment of Collette Lee as a secretary on 2014-07-11
dot icon26/06/2014
Appointment of Mrs Hayley Lee as a director
dot icon18/06/2014
Rectified Form TM01 was removed from the public register on 11/08/2014 as it was factually inaccurate.
dot icon13/05/2014
Registered office address changed from 17 Richborough Drive Strood Rochester Kent ME2 3LU England on 2014-05-13
dot icon17/01/2014
Appointment of Mr Stephen John Kennedy as a director
dot icon11/12/2013
Termination of appointment of David Lee as a director
dot icon29/11/2013
Certificate of change of name
dot icon18/11/2013
Certificate of change of name
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon14/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-51.52 % *

* during past year

Cash in Bank

£49,693.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
105.07K
-
0.00
102.51K
-
2022
5
27.58K
-
0.00
49.69K
-
2022
5
27.58K
-
0.00
49.69K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

27.58K £Descended-73.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.69K £Descended-51.52 % *

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
Lee, Collette
Secretary
14/05/2013 - 11/07/2014
-
Mrs Hayley Lee
Director
20/06/2014 - Present
-
Kennedy, Stephen John
Director
30/11/2013 - 10/07/2014
32
Lee, David James
Director
14/05/2013 - 29/11/2013
11
Bartholomew, Janice Sarah
Director
01/05/2015 - Present
3

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

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 DEMOLITION LIMITED

ALPINE DEMOLITION LIMITED is an(a) Active company incorporated on 14/05/2013 with the registered office located at Weighbridge House Bredgar Road, Tunstall, Sittingbourne ME9 8DY. 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 ALPINE DEMOLITION LIMITED?

toggle

ALPINE DEMOLITION LIMITED is currently Active. It was registered on 14/05/2013 .

Where is ALPINE DEMOLITION LIMITED located?

toggle

ALPINE DEMOLITION LIMITED is registered at Weighbridge House Bredgar Road, Tunstall, Sittingbourne ME9 8DY.

What does ALPINE DEMOLITION LIMITED do?

toggle

ALPINE DEMOLITION LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does ALPINE DEMOLITION LIMITED have?

toggle

ALPINE DEMOLITION LIMITED had 5 employees in 2022.

What is the latest filing for ALPINE DEMOLITION LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-05-31.