Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD
Company Information for

CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
05769713
Private Limited Company
Active

Company Overview

About Central Alliance Pre Construction Services Ltd
CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD was founded on 2006-04-05 and has its registered office in Helsby. The organisation's status is listed as "Active". Central Alliance Pre Construction Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in WF4
 
Previous Names
DRIFT GROUND INVESTIGATION LIMITED11/03/2015
Filing Information
Company Number 05769713
Company ID Number 05769713
Date formed 2006-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB880647007  
Last Datalog update: 2024-02-07 02:32:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES 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.

Company Officers of CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD

Current Directors
Officer Role Date Appointed
STEVEN MILLS
Company Secretary 2018-03-12
ABIGAIL SARAH DRAPER
Director 2018-03-12
ALASDAIR ALAN RYDER
Director 2018-03-18
GEORGE TUCKWELL
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WILFRID BLAND
Director 2015-07-20 2018-03-12
RACHEL LOUISE MASSEY
Director 2015-07-01 2018-03-12
RICHARD JULIAN PIDCOCK
Director 2006-04-05 2018-03-12
CRAIG ANDREW WHITE
Director 2017-11-01 2018-03-12
JASON DEREK MARBECK
Director 2017-09-01 2018-01-12
PETER THOMAS BEVILS
Director 2016-09-01 2017-07-17
RICHARD JOHN ATKINSON
Company Secretary 2015-05-01 2017-03-28
RICHARD JULIAN PIDCOCK
Company Secretary 2014-06-28 2015-05-01
LEE CHARLES ALLARDYCE
Director 2009-04-06 2014-07-01
JENNIFER ANNE PIDCOCK
Company Secretary 2006-04-05 2014-06-28
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2006-04-05 2006-04-05
ALPHA DIRECT LIMITED
Nominated Director 2006-04-05 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL SARAH DRAPER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ABIGAIL SARAH DRAPER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
ABIGAIL SARAH DRAPER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ABIGAIL SARAH DRAPER UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
ABIGAIL SARAH DRAPER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ABIGAIL SARAH DRAPER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ABIGAIL SARAH DRAPER RSK ACOUSTICS LIMITED Director 2017-11-27 CURRENT 2009-12-11 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
ABIGAIL SARAH DRAPER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ABIGAIL SARAH DRAPER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ABIGAIL SARAH DRAPER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ABIGAIL SARAH DRAPER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER RSK GROUP LIMITED Director 2011-10-01 CURRENT 1999-04-28 Active
GEORGE TUCKWELL NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
GEORGE TUCKWELL COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
GEORGE TUCKWELL CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
GEORGE TUCKWELL ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GEORGE TUCKWELL UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
GEORGE TUCKWELL UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
GEORGE TUCKWELL UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
GEORGE TUCKWELL GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
GEORGE TUCKWELL IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
GEORGE TUCKWELL GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
GEORGE TUCKWELL KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
GEORGE TUCKWELL ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active

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
2024-03-05CESSATION OF CENTRAL ALLIANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-05Notification of Rsk Environment Limited as a person with significant control on 2024-02-29
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697130009
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130012
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-02-03RP04AP01Second filing of director appointment of Dr Alasdair Alan Ryder
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-27RP04CS01
2021-01-26PSC05Change of details for Central Alliance Limited as a person with significant control on 2018-04-05
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130011
2020-02-04AP01DIRECTOR APPOINTED MS CLAIRE KNIGHTON
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130010
2019-09-17AP01DIRECTOR APPOINTED MR CRAIG ANDREW WHITE
2019-08-15TM02Termination of appointment of Steven Mills on 2019-08-12
2019-08-15AP03Appointment of Sally Evans as company secretary on 2019-08-12
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697130008
2019-01-04AA01/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130009
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130008
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130007
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130006
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130005
2018-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697130004
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-05-10AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08AA01Previous accounting period shortened from 30/05/18 TO 31/03/18
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM Unit 3a South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ England
2018-04-05AP03Appointment of Mr Steven Mills as company secretary on 2018-03-12
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIDCOCK
2018-04-05AP01DIRECTOR APPOINTED MS ABIGAIL DRAPER
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MASSEY
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MASSEY
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLAND
2018-04-04AP01DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2018-04-04AP01DIRECTOR APPOINTED MR GEORGE TUCKWELL
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697130002
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697130003
2018-02-27AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARBECK
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARBECK
2017-11-17AP01DIRECTOR APPOINTED MR CRAIG ANDREW WHITE
2017-09-13AP01DIRECTOR APPOINTED MR JASON DEREK MARBECK
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEVILS
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130004
2017-03-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ATKINSON
2017-02-27AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-27AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 340
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 340
2016-09-12AP01DIRECTOR APPOINTED MR PETER THOMAS BEVILS
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM UNIT 4A MARINER COURT DURKAR WAKEFIELD WEST YORKSHIRE WF4 3FL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 340
2016-02-25AR0125/01/16 FULL LIST
2016-02-24AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-28AP01DIRECTOR APPOINTED MR MATTHEW WILFRID BLAND
2015-07-28AP01DIRECTOR APPOINTED MRS RACHEL LOUISE MASSEY
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130003
2015-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHADR JOHN ATKINSON / 01/05/2015
2015-05-11AP03SECRETARY APPOINTED MR RICHADR JOHN ATKINSON
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PIDCOCK
2015-03-11RES15CHANGE OF NAME 11/03/2015
2015-03-11CERTNMCOMPANY NAME CHANGED DRIFT GROUND INVESTIGATION LIMITED CERTIFICATE ISSUED ON 11/03/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0125/01/15 FULL LIST
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM C/O MITCHELL CHARLESWORTH 11TH FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE ALLARDYCE
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697130002
2014-07-01AP03SECRETARY APPOINTED MR RICHARD JULIAN PIDCOCK
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER PIDCOCK
2014-03-03AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0125/01/14 FULL LIST
2013-03-01AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-28AR0125/01/13 FULL LIST
2012-07-11AA01PREVEXT FROM 30/04/2012 TO 31/05/2012
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-25AR0125/01/12 FULL LIST
2011-04-06AR0105/04/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN PIDCOCK / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CHARLES ALLARDYCE / 05/04/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE PIDCOCK / 05/04/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM ANDREW WRIGHT & CO., 10 CLIFF PARADE, WAKEFIELD WEST YORKSHIRE WF1 2TA
2010-04-26AR0105/04/10 NO CHANGES
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-29288aDIRECTOR APPOINTED LEE CHARLES ALLARDYCE
2009-05-28363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-1588(2)AD 17/03/09 GBP SI 99@1=99 GBP IC 1/100
2008-11-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-19363sRETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-16363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bSECRETARY RESIGNED
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
We could not find any licences issued to CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD 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 CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding ALFANDARI PRIVATE EQUITIES LTD
2015-07-09 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2014-07-03 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2010-09-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD

Intangible Assets
Patents
We have not found any records of CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD
Trademarks
We have not found any records of CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES 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 (43130 - Test drilling and boring) as CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES 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 CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES 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.