ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alpa Group Limited

Alpa Group Limited is an active company incorporated on 30 October 2020 with the registered office located in Warrington, Cheshire. Alpa Group Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12985409
Private limited company
Age
4 years
Incorporated 30 October 2020
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
England
Address changed on 10 Apr 2024 (1 year 5 months ago)
Previous address was Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1986
Director • Irish • Lives in Ireland • Born in Mar 1980
Director • British • Lives in England • Born in Apr 1983
Director • British • Lives in England • Born in Dec 1970
Director • Irish • Lives in England • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hafod Renewable Energy Ltd
Mark Anthony Deeney, Steven Michael Taylor, and 3 more are mutual people.
Active
Next Energy Solutions Ltd
Steven Michael Taylor, Ms Eileen Frances Brotherton, and 3 more are mutual people.
Active
Centreco Group Holdings Limited
Mark Anthony Deeney, Steven Michael Taylor, and 3 more are mutual people.
Active
Certas Energy UK Limited
Mark Anthony Deeney, Ms Eileen Frances Brotherton, and 2 more are mutual people.
Active
Freedom Heat Pumps Limited
Steven Michael Taylor, Ms Eileen Frances Brotherton, and 2 more are mutual people.
Active
Centreco (UK) Limited
Steven Michael Taylor, Ms Eileen Frances Brotherton, and 2 more are mutual people.
Active
Array Investments Limited
Steven Michael Taylor, Ms Eileen Frances Brotherton, and 2 more are mutual people.
Active
Centreco Limited
Steven Michael Taylor, Ms Eileen Frances Brotherton, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.65M
Increased by £6.65M (+700743%)
Turnover
£80.62M
Increased by £80.62M (%)
Employees
111
Increased by 111 (%)
Total Assets
£29.2M
Increased by £28.46M (+3833%)
Total Liabilities
-£7.86M
Increased by £7.8M (+13185%)
Net Assets
£21.34M
Increased by £20.66M (+3024%)
Debt Ratio (%)
27%
Increased by 18.94% (+238%)
Latest Activity
Mark Anthony Deeney Resigned
7 Months Ago on 7 Feb 2025
Group Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
11 Months Ago on 3 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Apr 2024
Lee Daniel Mcnally (PSC) Resigned
1 Year 5 Months Ago on 9 Apr 2024
Michael Madigan (PSC) Resigned
1 Year 5 Months Ago on 9 Apr 2024
Certas Energy Uk Limited (PSC) Appointed
1 Year 5 Months Ago on 9 Apr 2024
Ms Eileen Frances Brotherton Appointed
1 Year 5 Months Ago on 9 Apr 2024
Mr Stephen Casey Appointed
1 Year 5 Months Ago on 9 Apr 2024
Mr Daniel Stephen Paul Little Appointed
1 Year 5 Months Ago on 9 Apr 2024
Get Credit Report
Discover Alpa Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mark Anthony Deeney as a director on 7 February 2025
Submitted on 7 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 3 October 2024 with no updates
Submitted on 3 Oct 2024
Cessation of Michael Madigan as a person with significant control on 9 April 2024
Submitted on 2 May 2024
Cessation of Lee Daniel Mcnally as a person with significant control on 9 April 2024
Submitted on 2 May 2024
Notification of Certas Energy Uk Limited as a person with significant control on 9 April 2024
Submitted on 19 Apr 2024
Change of share class name or designation
Submitted on 15 Apr 2024
Memorandum and Articles of Association
Submitted on 14 Apr 2024
Resolutions
Submitted on 14 Apr 2024
Registered office address changed from Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG England to 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR on 10 April 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year