Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA BUILDING SERVICES (SOUTH) LTD
Company Information for

ALPHA BUILDING SERVICES (SOUTH) LTD

ADDINGTON BUSINESS CENTRE, 24 VULCAN WAY, NEW ADDINGTON, SURREY, CR0 9UG,
Company Registration Number
06297339
Private Limited Company
Active

Company Overview

About Alpha Building Services (south) Ltd
ALPHA BUILDING SERVICES (SOUTH) LTD was founded on 2007-06-29 and has its registered office in New Addington. The organisation's status is listed as "Active". Alpha Building Services (south) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALPHA BUILDING SERVICES (SOUTH) LTD
 
Legal Registered Office
ADDINGTON BUSINESS CENTRE
24 VULCAN WAY
NEW ADDINGTON
SURREY
CR0 9UG
Other companies in BR3
 
Previous Names
MULLINS BAYRAM CONSULTANTS LIMITED06/11/2008
Filing Information
Company Number 06297339
Company ID Number 06297339
Date formed 2007-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB943270528  
Last Datalog update: 2024-01-05 06:37:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA BUILDING SERVICES (SOUTH) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARQUE CONSULTING LIMITED   BEAVER ACCOUNTING LIMITED   TIRANA ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALPHA BUILDING SERVICES (SOUTH) LTD
The following companies were found which have the same name as ALPHA BUILDING SERVICES (SOUTH) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA BUILDING SERVICES (SOUTH) LIMITED Unknown

Company Officers of ALPHA BUILDING SERVICES (SOUTH) LTD

Current Directors
Officer Role Date Appointed
PAUL WHITEHEAD
Company Secretary 2007-06-29
PAUL WHITEHEAD
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRADLEY DENNIS SHUTLAR
Director 2013-04-25 2017-12-11
PETER ANDREW EDWARDS
Director 2008-10-31 2013-03-28
OZAN BAYRAM
Director 2007-06-29 2008-10-29
CHRISTOPHER TIMOTHY MULLINS
Director 2007-06-29 2008-09-25
THEYDON SECRETARIES LIMITED
Company Secretary 2007-06-29 2007-06-29
THEYDON NOMINEES LIMITED
Director 2007-06-29 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WHITEHEAD WINGS BAR LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
PAUL WHITEHEAD FOCUS CHILDCARE RECRUITMENT LIMITED Director 2017-07-21 CURRENT 2017-06-15 Active
PAUL WHITEHEAD ALPHA ENVIRONMENTAL LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
PAUL WHITEHEAD KWS PLANNING CONSULTANTS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19Change of details for Mr Paul Whitehead as a person with significant control on 2023-06-19
2023-02-27Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-17
2022-12-23CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062973390001
2021-10-07AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-17
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW United Kingdom
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-12CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-17
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-11-11AM21Liquidation. End of administration
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-08-27AP03Appointment of Mr Andrew Snelgrove as company secretary on 2019-08-26
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ
2019-04-03CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-04-03CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-05AM10Administrator's progress report
2018-12-05AM10Administrator's progress report
2018-10-16AM06Notice of deemed approval of proposals
2018-10-16AM06Notice of deemed approval of proposals
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 182a High Street Beckenham Kent BR3 1EW
2018-06-13AM06Notice of deemed approval of proposals
2018-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL WHITEHEAD on 2018-06-08
2018-06-08CH01Director's details changed for Mr Paul Whitehead on 2018-06-08
2018-05-23AM03Statement of administrator's proposal
2018-03-28AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008227
2018-03-28AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008227
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY DENNIS SHUTLAR
2017-11-15CH01Director's details changed for Mr Bradley Dennis Shutlar on 2017-10-01
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WHITEHEAD
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062973390001
2017-01-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11CH01Director's details changed for Mr Bradley Dennis Shutlar on 2016-08-01
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02AR0129/06/16 ANNUAL RETURN FULL LIST
2016-08-31CH01Director's details changed for Mr Bradley Dennis Shutlar on 2015-05-20
2015-11-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0129/06/15 ANNUAL RETURN FULL LIST
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITEHEAD / 20/05/2015
2015-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL WHITEHEAD on 2015-05-20
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DENNIS SHUTLAR / 20/05/2015
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DENNIS SHUTLAR / 13/10/2014
2014-10-03AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DENNIS SHUTLAR / 05/09/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITEHEAD / 05/09/2014
2014-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WHITEHEAD / 05/09/2014
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0129/06/14 FULL LIST
2014-01-23AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-08AR0129/06/13 FULL LIST
2013-04-25AP01DIRECTOR APPOINTED MR BRADLEY DENNIS SHUTLAR
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2012-12-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-16AR0129/06/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW EDWARDS / 01/08/2012
2011-09-20AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 22 MOUNT PLEASANT BIGGIN HILL WESTERHAM KENT TN16 3TR UNITED KINGDOM
2011-08-17AR0129/06/11 FULL LIST
2010-10-18AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-01AR0129/06/10 FULL LIST
2010-02-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-05CERTNMCOMPANY NAME CHANGED MULLINS BAYRAM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 06/11/08
2008-10-31288aDIRECTOR APPOINTED MR PETER ANDREW EDWARDS
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR OZAN BAYRAM
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MULLINS
2008-10-3188(2)AD 31/10/08 GBP SI 97@1=97 GBP IC 3/100
2008-10-08363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MULLINS / 01/09/2008
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM CHARLES HOUSE, 20-22 ELLAND ROAD CHURWELL HILL LEEDS LS27 7SS
2007-09-0188(2)RAD 29/06/07-29/06/07 £ SI 1@1=1 £ IC 2/3
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-03225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2007-06-29288bSECRETARY RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ALPHA BUILDING SERVICES (SOUTH) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-03-26
Fines / Sanctions
No fines or sanctions have been issued against ALPHA BUILDING SERVICES (SOUTH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALPHA BUILDING SERVICES (SOUTH) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA BUILDING SERVICES (SOUTH) LTD

Intangible Assets
Patents
We have not found any records of ALPHA BUILDING SERVICES (SOUTH) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA BUILDING SERVICES (SOUTH) LTD
Trademarks
We have not found any records of ALPHA BUILDING SERVICES (SOUTH) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA BUILDING SERVICES (SOUTH) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ALPHA BUILDING SERVICES (SOUTH) LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA BUILDING SERVICES (SOUTH) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyALPHA BUILDING SERVICES (SOUTH) LIMITEDEvent Date2018-03-19
In the High Court of Justice, Business and Property Court of England and Wales, Insolvency and Companies List (ChD) case number 002331 Edwin D.S. Kirker , (Office Holder 8227 ), Administrator of Kirker & Co , Centre 645, 2 Old Brompton Road, South Kensington, London SW7 3DQ . Further details: Edwin Kirker, edwin@kirker.co.uk , 020 7580 6030 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA BUILDING SERVICES (SOUTH) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA BUILDING SERVICES (SOUTH) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.