Background WavePink WaveYellow Wave

ALPA GROUP LIMITED (12985409)

ALPA GROUP LIMITED (12985409) is an active UK company. incorporated on 30 October 2020. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALPA GROUP LIMITED has been registered for 5 years. Current directors include BROTHERTON, Eileen Frances, CASEY, Stephen, LITTLE, Daniel Stephen Paul and 3 others.

Company Number
12985409
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
1st Floor Allday House Warrington Road, Warrington, WA3 6GR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROTHERTON, Eileen Frances, CASEY, Stephen, LITTLE, Daniel Stephen Paul, MADIGAN, Michael, MCNALLY, Lee Daniel, TAYLOR, Steven Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPA GROUP LIMITED

ALPA GROUP LIMITED is an active company incorporated on 30 October 2020 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALPA GROUP LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12985409

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

1st Floor Allday House Warrington Road Birchwood Warrington, WA3 6GR,

Previous Addresses

Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG England
From: 30 October 2020To: 10 April 2024
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
Feb 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BROTHERTON, Eileen Frances

Active
Warrington Road, WarringtonWA3 6GR
Born December 1970
Director
Appointed 09 Apr 2024

CASEY, Stephen

Active
Warrington Road, WarringtonWA3 6GR
Born March 1980
Director
Appointed 09 Apr 2024

LITTLE, Daniel Stephen Paul

Active
Warrington Road, WarringtonWA3 6GR
Born January 1976
Director
Appointed 09 Apr 2024

MADIGAN, Michael

Active
10 Derby Street, LiverpoolL34 3LG
Born May 1986
Director
Appointed 30 Oct 2020

MCNALLY, Lee Daniel

Active
10 Derby Street, LiverpoolL34 3LG
Born April 1983
Director
Appointed 30 Oct 2020

TAYLOR, Steven Michael

Active
Warrington Road, WarringtonWA3 6GR
Born September 1959
Director
Appointed 09 Apr 2024

DEENEY, Mark Anthony

Resigned
Warrington Road, WarringtonWA3 6GR
Born August 1979
Director
Appointed 09 Apr 2024
Resigned 07 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Warrington Road, BirchwoodWA3 6GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024

Mr Michael Madigan

Ceased
10 Derby Street, LiverpoolL34 3LG
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 09 Apr 2024

Mr Lee Daniel Mcnally

Ceased
10 Derby Street, LiverpoolL34 3LG
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
15 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Members Register Information On Withdrawal From The Public Register
13 July 2023
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
13 July 2023
EW05EW05
Withdrawal Of The Directors Register Information From The Public Register
13 July 2023
EW01EW01
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
13 July 2023
EW04EW04
Withdrawal Of The Directors Residential Address Register Information From The Public Register
13 July 2023
EW02EW02
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Incorporation Company
30 October 2020
NEWINCIncorporation