About

Registered Number: 06709375
Date of Incorporation: 26/09/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: The Yard Britannia Mills, Gelderd Road, Batley, West Yorkshire, WF17 9QD

 

Founded in 2008, Alpha Scaffolding & Plant Hire Ltd are based in Batley in West Yorkshire, it's status is listed as "Active". There are 5 directors listed for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Lee 01 September 2011 - 1
ACCOUNT 4 NOMINEES LIMITED 26 September 2008 26 September 2008 1
GALLAGHER, Niel 26 September 2008 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Lee 26 September 2008 - 1
ACCOUNT 4 SECRETARIES LIMITED 26 September 2008 26 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 25 September 2014
AD01 - Change of registered office address 25 September 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 15 September 2011
AA01 - Change of accounting reference date 15 September 2011
TM01 - Termination of appointment of director 24 August 2011
AD01 - Change of registered office address 12 August 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 21 October 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
NEWINC - New incorporation documents 26 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.