Alpha Waste Solutions Limited

DataGardener
dissolved
Unknown

Alpha Waste Solutions Limited

06733841Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

27/10/2008

Company Age

17 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Alpha Waste Solutions Limited (06733841) is a private limited with share capital incorporated on 27/10/2008 (17 years old) and registered in kent, TN11EE. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 27/10/2008
TN11EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

Patents

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:23-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-08-2021
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:18-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2020
Resolution
Category:Resolution
Date:02-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2012
Resolution
Category:Resolution
Date:08-12-2011
Capital Allotment Shares
Category:Capital
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:24-05-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-12-2009
Capital Allotment Shares
Category:Capital
Date:24-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Legacy
Category:Officers
Date:24-11-2008
Incorporation Company
Category:Incorporation
Date:27-10-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date30/09/2019
Latest Accounts31/03/2019

Trading Addresses

Unit 22, Rochester Trade Park, Rochester Airport Industrial Estate, Rochester, Kent, ME13QY
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered

Related Companies

2

Contact

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE