ALPINE FIRE ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

ALPINE FIRE ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692108

Incorporation date

28/02/1992

Size

Full

Contacts

Registered address

Registered address

Alpine House Hollins Brook Park, 4 Little 66, Bury BL9 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon06/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon13/10/2025
Full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon03/12/2024
Full accounts made up to 2024-03-31
dot icon29/11/2024
Satisfaction of charge 026921080004 in full
dot icon07/11/2024
Appointment of Ms Claire Owens as a director on 2024-11-04
dot icon16/10/2024
Registration of charge 026921080006, created on 2024-10-11
dot icon19/07/2024
Termination of appointment of Mark Andrew Jones as a director on 2024-06-04
dot icon19/07/2024
Appointment of Mr Martin Donald Hargreaves as a director on 2024-06-04
dot icon28/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon29/08/2023
Full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon19/02/2023
Appointment of Mr Richard Bradley as a director on 2023-02-20
dot icon25/01/2023
Satisfaction of charge 026921080002 in full
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Termination of appointment of Stephen Harry Temple Graham as a director on 2022-12-22
dot icon04/01/2023
Termination of appointment of David Smith as a director on 2022-12-22
dot icon04/01/2023
Termination of appointment of David Alexander John Steel as a director on 2022-12-22
dot icon29/12/2022
Registration of charge 026921080005, created on 2022-12-22
dot icon22/12/2022
Registration of charge 026921080004, created on 2022-12-22
dot icon20/12/2022
Change of details for Alpine Bidco Ltd as a person with significant control on 2018-03-27
dot icon06/12/2022
Cessation of David Smith as a person with significant control on 2018-03-27
dot icon22/08/2022
Full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon15/07/2021
Full accounts made up to 2021-03-31
dot icon16/06/2021
Satisfaction of charge 026921080003 in full
dot icon13/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/03/2021
Full accounts made up to 2020-03-31
dot icon23/12/2020
Registration of charge 026921080003, created on 2020-12-17
dot icon28/08/2020
Termination of appointment of Burton James Macleod as a director on 2020-08-28
dot icon28/08/2020
Appointment of Mr Mark Andrew Jones as a director on 2020-08-28
dot icon27/07/2020
Appointment of Mrs Louise Plant as a director on 2019-12-01
dot icon21/05/2020
Registered office address changed from Alpine House Hollinsbrook Business Park Pilsworth Road Bury BL9 8RN England to Alpine House Hollins Brook Park 4 Little 66 Bury BL9 8RN on 2020-05-21
dot icon20/05/2020
Director's details changed for Mr Burton James Macleod on 2019-05-07
dot icon01/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon24/04/2019
Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BL to Alpine House Hollinsbrook Business Park Pilsworth Road Bury BL9 8RN on 2019-04-24
dot icon19/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon19/03/2019
Notification of Alpine Bidco Ltd as a person with significant control on 2018-03-27
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon12/12/2018
Appointment of Mr Burton James Macleod as a director on 2018-11-30
dot icon04/04/2018
Resolutions
dot icon29/03/2018
Registration of charge 026921080002, created on 2018-03-27
dot icon27/03/2018
Appointment of David Alexander John Steel as a director on 2018-03-27
dot icon27/03/2018
Appointment of Mr Steven Nanda as a director on 2018-03-27
dot icon27/03/2018
Appointment of Mark William Thewlis as a director on 2018-03-27
dot icon27/03/2018
Appointment of Robert John Brennan as a director on 2018-03-27
dot icon27/03/2018
Termination of appointment of Glenda Smith as a director on 2018-03-27
dot icon27/03/2018
Termination of appointment of Melissa Jayne Smith as a director on 2018-03-27
dot icon27/03/2018
Termination of appointment of Melissa Jayne Smith as a secretary on 2018-03-27
dot icon27/03/2018
Termination of appointment of Edward Smith as a director on 2018-03-27
dot icon14/03/2018
Satisfaction of charge 1 in full
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon20/06/2017
Audited abridged accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/10/2016
Accounts for a small company made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon30/06/2015
Accounts for a small company made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/08/2013
Accounts for a small company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/10/2012
Accounts for a small company made up to 2012-03-31
dot icon31/07/2012
Resolutions
dot icon19/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/03/2011
Director's details changed for Edward Smith on 2011-02-28
dot icon29/03/2011
Director's details changed for Glenda Smith on 2011-02-28
dot icon29/03/2011
Director's details changed for Melissa Jayne Smith on 2011-02-28
dot icon29/03/2011
Director's details changed for David Smith on 2011-02-28
dot icon21/07/2010
Accounts for a small company made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/03/2010
Registered office address changed from Sovereign House Barehill Street Littleborough Lancashire OL15 9BJ on 2010-03-23
dot icon23/03/2010
Secretary's details changed for Melissa Jayne Smith on 2010-02-28
dot icon23/03/2010
Director's details changed for Melissa Jayne Smith on 2010-02-28
dot icon23/03/2010
Director's details changed for David Smith on 2010-02-28
dot icon23/03/2010
Director's details changed for Glenda Smith on 2010-02-28
dot icon23/03/2010
Director's details changed for Stephen Harry Temple Graham on 2010-02-28
dot icon23/03/2010
Director's details changed for Edward Smith on 2010-02-28
dot icon17/01/2010
Accounts for a small company made up to 2009-03-31
dot icon25/03/2009
Return made up to 28/02/09; full list of members
dot icon12/01/2009
Accounts for a small company made up to 2008-03-31
dot icon01/05/2008
Auditor's resignation
dot icon14/03/2008
Director's change of particulars / melissa smith / 14/03/2008
dot icon12/03/2008
Return made up to 28/02/08; full list of members
dot icon04/11/2007
Accounts for a small company made up to 2007-03-31
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Secretary's particulars changed
dot icon24/09/2007
New secretary appointed
dot icon23/09/2007
New director appointed
dot icon30/03/2007
Return made up to 28/02/07; full list of members
dot icon05/10/2006
Accounts for a small company made up to 2006-03-31
dot icon31/03/2006
Return made up to 28/02/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-03-31
dot icon15/09/2005
Director resigned
dot icon06/06/2005
New director appointed
dot icon02/06/2005
Resolutions
dot icon05/05/2005
New director appointed
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-03-31
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon03/10/2003
Accounts for a small company made up to 2003-03-31
dot icon17/03/2003
Return made up to 28/02/03; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-03-31
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2001-03-31
dot icon27/11/2001
New director appointed
dot icon09/03/2001
Return made up to 28/02/01; full list of members
dot icon02/03/2001
Particulars of mortgage/charge
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Return made up to 28/02/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon03/12/1999
Director resigned
dot icon20/06/1999
Auditor's resignation
dot icon30/03/1999
Return made up to 28/02/99; full list of members
dot icon30/03/1999
New director appointed
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Return made up to 28/02/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Return made up to 28/02/97; no change of members
dot icon12/11/1996
Accounts for a small company made up to 1996-03-31
dot icon12/11/1996
Registered office changed on 12/11/96 from: c/o c e garnett & co 154 drake street rochdale lancs. OL16 1PX
dot icon23/04/1996
Return made up to 28/02/96; full list of members
dot icon19/10/1995
Accounts for a small company made up to 1995-03-31
dot icon02/05/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/04/1994
Return made up to 28/02/94; no change of members
dot icon15/11/1993
Accounts for a small company made up to 1993-03-31
dot icon16/04/1993
New director appointed
dot icon16/04/1993
Return made up to 28/02/93; full list of members
dot icon16/07/1992
Accounting reference date notified as 31/03
dot icon18/03/1992
Certificate of change of name
dot icon18/03/1992
Certificate of change of name
dot icon17/03/1992
Memorandum and Articles of Association
dot icon17/03/1992
Resolutions
dot icon17/03/1992
Registered office changed on 17/03/92 from:\the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon28/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon16 *

* during past year

Number of employees

96
2023
change arrow icon+11.07 % *

* during past year

Cash in Bank

£4,774,309.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
5.56M
-
0.00
7.91M
-
2022
80
9.06M
-
0.00
4.30M
-
2023
96
3.63M
-
0.00
4.77M
-
2023
96
3.63M
-
0.00
4.77M
-

Employees

2023

Employees

96 Ascended20 % *

Net Assets(GBP)

3.63M £Descended-59.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.77M £Ascended11.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nanda, Steven
Director
27/03/2018 - Present
16
Smith, David
Director
24/10/2001 - 22/12/2022
2
Hargreaves, Martin Donald
Director
04/06/2024 - Present
21
Steel, David Alexander John
Director
27/03/2018 - 22/12/2022
31
Jones, Mark Andrew
Director
28/08/2020 - 04/06/2024
43

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ALPINE FIRE ENGINEERS LIMITED

ALPINE FIRE ENGINEERS LIMITED is an(a) Active company incorporated on 28/02/1992 with the registered office located at Alpine House Hollins Brook Park, 4 Little 66, Bury BL9 8RN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE FIRE ENGINEERS LIMITED?

toggle

ALPINE FIRE ENGINEERS LIMITED is currently Active. It was registered on 28/02/1992 .

Where is ALPINE FIRE ENGINEERS LIMITED located?

toggle

ALPINE FIRE ENGINEERS LIMITED is registered at Alpine House Hollins Brook Park, 4 Little 66, Bury BL9 8RN.

What does ALPINE FIRE ENGINEERS LIMITED do?

toggle

ALPINE FIRE ENGINEERS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ALPINE FIRE ENGINEERS LIMITED have?

toggle

ALPINE FIRE ENGINEERS LIMITED had 96 employees in 2023.

What is the latest filing for ALPINE FIRE ENGINEERS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-22 with no updates.