CLUB ALFA UK LTD

Register to unlock more data on OkredoRegister

CLUB ALFA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12342464

Incorporation date

02/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

2a Tenter Hill, Clayton, Bradford BD14 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2019)
dot icon26/01/2026
Change of details for Mr Lee Pilling as a person with significant control on 2026-01-26
dot icon26/01/2026
Director's details changed for Mr Lee Pilling on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon16/01/2026
Change of details for Mr Darren Collins as a person with significant control on 2026-01-16
dot icon16/12/2025
Appointment of Mr Alan Dowd as a director on 2025-12-05
dot icon16/12/2025
Notification of Alan Dowd as a person with significant control on 2025-12-05
dot icon27/11/2025
Cessation of Racheal Whitehead as a person with significant control on 2025-11-27
dot icon27/11/2025
Termination of appointment of Racheal Whitehead as a director on 2025-11-27
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/09/2024
Change of details for Mr Lee Piling as a person with significant control on 2024-09-18
dot icon26/04/2024
Withdrawal of a person with significant control statement on 2024-04-26
dot icon26/04/2024
Notification of Racheal Whitehead as a person with significant control on 2024-04-25
dot icon26/04/2024
Notification of Darren Collins as a person with significant control on 2024-04-24
dot icon26/04/2024
Notification of Lee Piling as a person with significant control on 2024-04-25
dot icon21/02/2024
Appointment of Mr Lee Pilling as a director on 2024-02-21
dot icon20/02/2024
Termination of appointment of Christopher John Cousins as a director on 2024-02-20
dot icon20/02/2024
Termination of appointment of Christopher John Cousins as a secretary on 2024-02-20
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon04/07/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Simon Grice as a director on 2023-05-02
dot icon02/02/2023
Termination of appointment of James Alexander Gibson as a director on 2023-02-01
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon23/10/2022
Termination of appointment of Claire Haynes as a secretary on 2022-10-22
dot icon23/10/2022
Termination of appointment of Claire Haynes as a director on 2022-10-22
dot icon23/10/2022
Appointment of Miss Racheal Whitehead as a director on 2022-10-22
dot icon23/10/2022
Appointment of Mr Christopher John Cousins as a director on 2022-10-22
dot icon23/10/2022
Appointment of Mr Darran Michael Collins as a director on 2022-10-22
dot icon23/10/2022
Appointment of Mr Christopher John Cousins as a secretary on 2022-10-22
dot icon23/10/2022
Director's details changed for Mr Simon Grice on 2022-10-22
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Termination of appointment of Colin John Metcalfe as a director on 2022-08-06
dot icon28/06/2022
Appointment of Ms Claire Haynes as a director on 2022-06-28
dot icon22/02/2022
Termination of appointment of Nathan Alexander Anyan as a director on 2022-02-22
dot icon26/01/2022
Appointment of Ms Claire Haynes as a secretary on 2022-01-26
dot icon19/01/2022
Appointment of Mr Simon Grice as a director on 2022-01-18
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon23/11/2020
Termination of appointment of Simon Robert Ward as a director on 2020-11-06
dot icon13/12/2019
Appointment of Mr Nathan Alexander Anyan as a director on 2019-12-13
dot icon13/12/2019
Appointment of Mr James Alexander Gibson as a director on 2019-12-13
dot icon13/12/2019
Appointment of Mr Simon Robert Ward as a director on 2019-12-13
dot icon02/12/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
603.00
-
0.00
-
-
2022
0
2.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Colin John
Director
02/12/2019 - 06/08/2022
2
Miss Racheal Whitehead
Director
22/10/2022 - 27/11/2025
6
Cousins, Christopher John
Director
22/10/2022 - 20/02/2024
9
Anyan, Nathan Alexander
Director
13/12/2019 - 22/02/2022
2
Gibson, James Alexander
Director
13/12/2019 - 01/02/2023
-

Persons with Significant Control

6
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 CLUB ALFA UK LTD

CLUB ALFA UK LTD is an(a) Active company incorporated on 02/12/2019 with the registered office located at 2a Tenter Hill, Clayton, Bradford BD14 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB ALFA UK LTD?

toggle

CLUB ALFA UK LTD is currently Active. It was registered on 02/12/2019 .

Where is CLUB ALFA UK LTD located?

toggle

CLUB ALFA UK LTD is registered at 2a Tenter Hill, Clayton, Bradford BD14 6BD.

What does CLUB ALFA UK LTD do?

toggle

CLUB ALFA UK LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CLUB ALFA UK LTD?

toggle

The latest filing was on 26/01/2026: Change of details for Mr Lee Pilling as a person with significant control on 2026-01-26.