Company NameAlpha Roofing Systems Ltd
DirectorsPaul Anthony Griffin and David Alan Linnane
Company StatusActive
Company Number06897362
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Paul Anthony Griffin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressUnit C3(2) Centre Court Walter Leigh Way
Moss Industrial Estate
Leigh
WN7 3PT
Director NameMr David Alan Linnane
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressUnit C3(2) Centre Court Walter Leigh Way
Moss Industrial Estate
Leigh
WN7 3PT

Contact

Websitewww.alpha-roofing.co.uk

Location

Registered AddressUnit C3(2) Centre Court Walter Leigh Way
Moss Industrial Estate
Leigh
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

50 at £1David Alan Linnane
50.00%
Ordinary
50 at £1Paul Anthony Griffin
50.00%
Ordinary

Financials

Year2014
Net Worth£131,530
Cash£218,156
Current Liabilities£119,536

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

18 June 2009Delivered on: 23 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
14 November 2023Director's details changed for Mr Paul Anthony Griffin on 13 November 2023 (2 pages)
14 November 2023Registered office address changed from Astley Park Estate Kennedy Road Astley, Tyldesley Manchester M29 7JY to Unit C3(2) Centre Court Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT on 14 November 2023 (1 page)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
20 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
10 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
22 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
3 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
15 May 2018Change of details for Mr David Alan Linnane as a person with significant control on 5 May 2018 (2 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
20 March 2018Director's details changed for Mr David Alan Linnane on 16 March 2018 (2 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
18 January 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
18 January 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
6 March 2014Director's details changed for Mr David Alan Linnane on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr David Alan Linnane on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr David Alan Linnane on 6 March 2014 (2 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2013Registered office address changed from Suite 24 Astley Park Estate Kennedy Road Astley Manchester M29 7JY on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Suite 24 Astley Park Estate Kennedy Road Astley Manchester M29 7JY on 25 January 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Director's details changed for Mr David Alan Linnane on 6 May 2010 (2 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr David Alan Linnane on 6 May 2010 (2 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr David Alan Linnane on 6 May 2010 (2 pages)
9 July 2009Registered office changed on 09/07/2009 from 8 hallgate daisy hill 8 hallgate bolton BL5 2SF united kingdom (1 page)
9 July 2009Registered office changed on 09/07/2009 from 8 hallgate daisy hill 8 hallgate bolton BL5 2SF united kingdom (1 page)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Incorporation (20 pages)
6 May 2009Incorporation (20 pages)