Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFRED MCALPINE UTILITY SERVICES NW LIMITED
Company Information for

ALFRED MCALPINE UTILITY SERVICES NW LIMITED

24 BIRCH STREET, WOLVERHAMPTON, WV1 4HY,
Company Registration Number
00521510
Private Limited Company
Active

Company Overview

About Alfred Mcalpine Utility Services Nw Ltd
ALFRED MCALPINE UTILITY SERVICES NW LIMITED was founded on 1953-07-07 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Alfred Mcalpine Utility Services Nw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALFRED MCALPINE UTILITY SERVICES NW LIMITED
 
Legal Registered Office
24 BIRCH STREET
WOLVERHAMPTON
WV1 4HY
 
Filing Information
Company Number 00521510
Company ID Number 00521510
Date formed 1953-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2008
Account next due 30/09/2010
Latest return 17/10/2009
Return next due 14/11/2010
Type of accounts DORMANT
Last Datalog update: 2023-02-05 18:28:34
Primary Source:Companies House
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.

Company Officers of ALFRED MCALPINE UTILITY SERVICES NW LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FRANCIS GEORGE
Company Secretary 2008-02-12
LEE JAMES MILLS
Director 2008-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL WILKINS
Director 2007-10-18 2010-04-01
STEPHANIE HELEN COFFEY
Company Secretary 2006-07-03 2008-02-12
AM NOMINEES LIMITED
Director 2007-04-23 2008-02-12
ROBERT WILLIAM MEMMOTT
Director 2005-11-01 2007-10-18
DOMINIC JOSEPH LAVELLE
Director 2004-10-04 2007-04-23
CAROLINE PATRICIA HIGGINS
Company Secretary 2004-11-25 2006-07-03
NEIL DAVID COCKER
Director 2002-12-09 2006-04-28
PETER VINCENT CAROLAN
Director 2001-11-27 2004-12-31
GARRY JAMES FORSTER
Company Secretary 2001-11-27 2004-11-25
NEIL PATRICK ARMSTRONG
Director 2002-12-09 2004-02-10
ANDREW PHILIP JACKSON
Director 2001-11-27 2003-12-20
IAN MICHAEL GRICE
Director 2001-11-27 2003-12-10
JOHN MEADOWS
Company Secretary 1994-09-26 2002-11-01
DAVID ROBERTSON BROWN
Director 2001-03-26 2002-11-01
JOHN PETER DARBYSHIRE
Director 2000-04-03 2002-11-01
DENNIS ARTHUR LAWLESS
Director 2001-01-29 2002-11-01
WILLIAM ANTHONY LEACH
Director 1999-09-03 2002-11-01
MICHAEL WILLIAM ROWAN
Director 2000-09-11 2002-11-01
JOHN ERNEST BROWN
Director 2001-03-02 2001-11-27
JOHN MEADOWS
Director 1994-09-26 2001-11-27
NEIL CHRISTOPHER O'BRIEN
Director 2001-03-02 2001-11-27
KENNETH FOX
Director 1996-03-31 2001-03-23
PHILIP BROOKES
Director 1994-07-25 1999-09-03
RICHARD FRASER
Director 1991-10-17 1999-09-03
MICHAEL ROBERT GREENOUGH
Director 1994-07-25 1996-07-04
DONALD GREENHALGH
Director 1994-07-25 1996-03-31
BARRY SIMCOCK
Director 1991-10-17 1995-06-30
MICHAEL JOHN STONES
Company Secretary 1991-10-17 1994-09-26
STEWART PAUL LANSOM
Director 1991-10-17 1994-07-25
DANIEL JOSEPH RYAN
Director 1991-10-17 1994-07-25
JOHN TIMOTHY ANTHONY RYAN
Director 1991-10-17 1994-07-25
MICHAEL BERNARD RYAN
Director 1991-10-17 1994-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FRANCIS GEORGE A. FARQUHAR (BUILDERS) LIMITED Company Secretary 2008-02-12 CURRENT 1959-12-07 Active
TIMOTHY FRANCIS GEORGE POCO PROPERTIES LIMITED Company Secretary 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
TIMOTHY FRANCIS GEORGE P.HASSALL (ROTHERHAM) LIMITED Company Secretary 2008-02-12 CURRENT 1946-08-24 Active
TIMOTHY FRANCIS GEORGE ALFRED MCALPINE SLATE LIMITED Company Secretary 2008-02-12 CURRENT 1971-04-22 Active
TIMOTHY FRANCIS GEORGE ALFRED MCALPINE UTILITY SERVICES LIMITED Company Secretary 2008-02-12 CURRENT 1925-07-15 Active
TIMOTHY FRANCIS GEORGE PLUMB INTERIORS CONTRACTING LIMITED Company Secretary 2008-02-12 CURRENT 1957-04-29 Active
TIMOTHY FRANCIS GEORGE RAINE INDUSTRIES LIMITED Company Secretary 2008-02-12 CURRENT 1957-12-06 Active
TIMOTHY FRANCIS GEORGE P H FURNITURE LIMITED Company Secretary 2008-02-12 CURRENT 1974-07-16 Active
TIMOTHY FRANCIS GEORGE WHATLINGS PUBLIC LIMITED COMPANY Company Secretary 2008-02-12 CURRENT 1935-11-27 Active
TIMOTHY FRANCIS GEORGE WALTER LAWRENCE LIMITED Company Secretary 2008-02-12 CURRENT 1919-02-15 Active
TIMOTHY FRANCIS GEORGE SPARKINSTANT LIMITED Company Secretary 2008-02-12 CURRENT 1937-10-14 Active
TIMOTHY FRANCIS GEORGE REEMA CONSTRUCTION LIMITED Company Secretary 2008-02-12 CURRENT 1947-12-10 Active
TIMOTHY FRANCIS GEORGE PLUMB FURNITURE SYSTEMS LIMITED Company Secretary 2008-02-12 CURRENT 1921-11-30 Active
TIMOTHY FRANCIS GEORGE CHOICEUSUAL LIMITED Company Secretary 2008-02-12 CURRENT 1928-03-16 Active
TIMOTHY FRANCIS GEORGE ALFRED MCALPINE CONSTRUCTION LIMITED Company Secretary 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
TIMOTHY FRANCIS GEORGE CARILLION FLEET LEASE LIMITED Company Secretary 2002-06-11 CURRENT 2002-06-11 Dissolved 2014-04-29
TIMOTHY FRANCIS GEORGE CARILLION CIVIL ENGINEERING LIMITED Company Secretary 1999-09-29 CURRENT 1923-09-25 Liquidation
TIMOTHY FRANCIS GEORGE STEPHENSON ENERGY LIMITED Company Secretary 1999-09-29 CURRENT 1925-07-20 Active
TIMOTHY FRANCIS GEORGE 02136671 LIMITED Company Secretary 1999-09-29 CURRENT 1987-06-02 Active
LEE JAMES MILLS CARILLION PRIVATE FINANCE LIMITED Director 2017-10-19 CURRENT 1994-12-02 Liquidation
LEE JAMES MILLS EAGA NI LIMITED Director 2017-01-06 CURRENT 2001-05-24 Active
LEE JAMES MILLS EAGA SERVICES LIMITED Director 2017-01-06 CURRENT 1994-09-14 Active
LEE JAMES MILLS HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-01-06 CURRENT 1982-09-27 Liquidation
LEE JAMES MILLS PLOT B5 SA1 MANAGEMENT COMPANY LIMITED Director 2015-11-06 CURRENT 2004-07-09 Active
LEE JAMES MILLS CARILLION CONSTRUCTION (WEST INDIES) LIMITED Director 2014-09-15 CURRENT 1966-07-11 Liquidation
LEE JAMES MILLS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
LEE JAMES MILLS CRR PARTNERSHIP LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
LEE JAMES MILLS CEDAR WORCESTER LIMITED Director 2012-11-16 CURRENT 2004-07-07 Active
LEE JAMES MILLS CARILLION IRISHENCO LIMITED Director 2012-11-12 CURRENT 2008-08-01 Active
LEE JAMES MILLS CARILLION PROJECT INVESTMENTS LIMITED Director 2011-12-08 CURRENT 1979-02-28 Liquidation
LEE JAMES MILLS CARILLION MANAGED SERVICES LIMITED Director 2011-12-08 CURRENT 1995-11-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION OVERSEAS LIMITED Director 2011-12-08 CURRENT 1976-07-26 Liquidation
LEE JAMES MILLS NEW WORLD LEISURE LIMITED Director 2011-09-19 CURRENT 2005-03-02 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION GB LIMITED Director 2010-07-06 CURRENT 1995-09-22 Liquidation
LEE JAMES MILLS TOWN HOSPITALS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
LEE JAMES MILLS DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
LEE JAMES MILLS CARILLION REGIONAL CONSTRUCTION LIMITED Director 2009-06-30 CURRENT 1935-07-26 Active
LEE JAMES MILLS STEPHENSON MAINTENANCE LIMITED Director 2009-06-30 CURRENT 1936-02-03 Active - Proposal to Strike off
LEE JAMES MILLS INSPIREDSPACES LIMITED Director 2009-04-27 CURRENT 1983-09-12 Liquidation
LEE JAMES MILLS MOWLEM SCOTLAND LIMITED Director 2008-09-03 CURRENT 1945-03-20 Active
LEE JAMES MILLS PME PARTNERSHIPS LIMITED Director 2008-09-03 CURRENT 2000-01-05 Liquidation
LEE JAMES MILLS CARILLION ASP LIMITED Director 2008-09-02 CURRENT 2005-06-27 Dissolved 2015-10-20
LEE JAMES MILLS GLASGOW STOCKHOLDERS TRUST LIMITED Director 2008-09-02 CURRENT 1927-11-30 Active - Proposal to Strike off
LEE JAMES MILLS JOHN MOWLEM CONSTRUCTION LIMITED Director 2008-09-02 CURRENT 1985-09-17 Active - Proposal to Strike off
LEE JAMES MILLS 00199835 LIMITED Director 2008-09-02 CURRENT 1924-08-11 Active
LEE JAMES MILLS TBV POWER LIMITED Director 2008-09-01 CURRENT 1990-07-09 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
LEE JAMES MILLS CEDAR 2019 LIMITED Director 2008-04-11 CURRENT 1999-06-01 Liquidation
LEE JAMES MILLS A. FARQUHAR (BUILDERS) LIMITED Director 2008-02-12 CURRENT 1959-12-07 Active
LEE JAMES MILLS POCO PROPERTIES LIMITED Director 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
LEE JAMES MILLS P.HASSALL (ROTHERHAM) LIMITED Director 2008-02-12 CURRENT 1946-08-24 Active
LEE JAMES MILLS BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2007-03-05 Active
LEE JAMES MILLS WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2008-02-12 CURRENT 1973-07-19 Liquidation
LEE JAMES MILLS STIELL FACILITIES LIMITED Director 2008-02-12 CURRENT 1973-07-10 Active - Proposal to Strike off
LEE JAMES MILLS STIELL INFRAMAN LIMITED Director 2008-02-12 CURRENT 1983-07-19 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE SLATE LIMITED Director 2008-02-12 CURRENT 1971-04-22 Active
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES LIMITED Director 2008-02-12 CURRENT 1925-07-15 Active
LEE JAMES MILLS PLUMB INTERIORS CONTRACTING LIMITED Director 2008-02-12 CURRENT 1957-04-29 Active
LEE JAMES MILLS RAINE INDUSTRIES LIMITED Director 2008-02-12 CURRENT 1957-12-06 Active
LEE JAMES MILLS WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2008-02-12 CURRENT 1976-08-16 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1986-10-07 Liquidation
LEE JAMES MILLS RAINE LIMITED Director 2008-02-12 CURRENT 1946-07-30 Liquidation
LEE JAMES MILLS P H FURNITURE LIMITED Director 2008-02-12 CURRENT 1974-07-16 Active
LEE JAMES MILLS WHATLINGS PUBLIC LIMITED COMPANY Director 2008-02-12 CURRENT 1935-11-27 Active
LEE JAMES MILLS WALTER LAWRENCE LIMITED Director 2008-02-12 CURRENT 1919-02-15 Active
LEE JAMES MILLS SPARKINSTANT LIMITED Director 2008-02-12 CURRENT 1937-10-14 Active
LEE JAMES MILLS REEMA CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1947-12-10 Active
LEE JAMES MILLS PLUMB FURNITURE SYSTEMS LIMITED Director 2008-02-12 CURRENT 1921-11-30 Active
LEE JAMES MILLS MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
LEE JAMES MILLS HALL & TAWSE NORTHERN LIMITED Director 2008-02-12 CURRENT 1941-09-30 Active - Proposal to Strike off
LEE JAMES MILLS J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
LEE JAMES MILLS CHOICEUSUAL LIMITED Director 2008-02-12 CURRENT 1928-03-16 Active
LEE JAMES MILLS ALFRED MCALPINE CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
LEE JAMES MILLS AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
LEE JAMES MILLS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSIONS LIMITED Director 2007-06-20 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSION TRUSTEES LIMITED Director 2007-04-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PUBLIC SECTOR TRUSTEES LIMITED Director 2007-04-30 CURRENT 2006-01-25 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION WYSE HOLDINGS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
LEE JAMES MILLS RICHARD CRITTALL & COMPANY LIMITED Director 2007-03-26 CURRENT 1957-06-06 Active
LEE JAMES MILLS WYSEPROPERTY Director 2005-07-11 CURRENT 1997-12-24 Active - Proposal to Strike off
LEE JAMES MILLS PME PENSION TRUSTEE (DB) LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION QUEST TRUSTEE LIMITED Director 2004-09-01 CURRENT 1999-06-01 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION FLEET LEASE LIMITED Director 2004-03-31 CURRENT 2002-06-11 Dissolved 2014-04-29
LEE JAMES MILLS WARD STREET DEVELOPMENTS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION ENGINEERING LIMITED Director 2001-10-10 CURRENT 1993-05-13 Dissolved 2014-04-15
LEE JAMES MILLS CARILLION HI-TECH LIMITED Director 2001-05-16 CURRENT 1919-10-08 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION NOMINEES LIMITED Director 2001-05-16 CURRENT 1999-06-10 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2001-05-16 CURRENT 1990-11-12 Active - Proposal to Strike off

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
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-10-22TM02Termination of appointment of Timothy Francis George on 2018-09-28
2016-02-05AC92Restoration by order of the court
2013-07-02GAZ2Final Gazette dissolved via compulsory strike-off
2013-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-26AC92Restoration by order of the court
2010-09-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2010-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2010-05-19DS01Application to strike the company off the register
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINS
2009-10-22LATEST SOC22/10/09 STATEMENT OF CAPITAL;GBP 1449628
2009-10-22AR0117/10/09 ANNUAL RETURN FULL LIST
2009-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-10-21363aReturn made up to 17/10/08; full list of members
2008-07-10287Registered office changed on 10/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
2008-04-01288aDirector appointed lee james mills
2008-03-14288bAppointment terminated secretary stephanie coffey
2008-03-14288aSecretary appointed timothy francis george
2008-03-13288bAppointment terminated director am nominees LIMITED
2007-10-25363aReturn made up to 17/10/07; full list of members
2007-10-25288bDirector resigned
2007-10-25288aNew director appointed
2007-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/06
2007-07-12288aNew director appointed
2007-04-25288bDirector resigned
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-02363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10288bSECRETARY RESIGNED
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-01288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-10-28363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17288bDIRECTOR RESIGNED
2005-01-11288aNEW SECRETARY APPOINTED
2005-01-11288bSECRETARY RESIGNED
2004-10-25363aRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-12288aNEW DIRECTOR APPOINTED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11288bDIRECTOR RESIGNED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288bDIRECTOR RESIGNED
2004-01-09363aRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-04363aRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2003-10-04288bSECRETARY RESIGNED
2003-10-04288bDIRECTOR RESIGNED
2003-10-04288bDIRECTOR RESIGNED
2003-10-04288bDIRECTOR RESIGNED
2003-10-04288bDIRECTOR RESIGNED
2003-10-04288bDIRECTOR RESIGNED
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20AUDAUDITOR'S RESIGNATION
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-01-02CERTNMCOMPANY NAME CHANGED RYAN UTILITY SERVICES LIMITED CERTIFICATE ISSUED ON 02/01/03
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to ALFRED MCALPINE UTILITY SERVICES NW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFRED MCALPINE UTILITY SERVICES NW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of ALFRED MCALPINE UTILITY SERVICES NW LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 ALFRED MCALPINE UTILITY SERVICES NW LIMITED

Intangible Assets
Patents
We have not found any records of ALFRED MCALPINE UTILITY SERVICES NW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRED MCALPINE UTILITY SERVICES NW LIMITED
Trademarks
We have not found any records of ALFRED MCALPINE UTILITY SERVICES NW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFRED MCALPINE UTILITY SERVICES NW LIMITED. 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 (4521 - Gen construction & civil engineer) as ALFRED MCALPINE UTILITY SERVICES NW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALFRED MCALPINE UTILITY SERVICES NW LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFRED MCALPINE UTILITY SERVICES NW LIMITED 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 ALFRED MCALPINE UTILITY SERVICES NW LIMITED 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.