Alconex Infrastructure and Solutions Limited (number 10878406) is a private limited company legally formed on 2017-07-21 originating in England. This company has its registered office at Unit 3 , Helios 47 Helios Business Park, Isabella Road, Garforth LS25 2DY. Alconex Infrastructure and Solutions Limited is operating under Standard Industrial Classification: 42220 that means "construction of utility projects for electricity and telecommunications".

Company details

Name Alconex Infrastructure And Solutions Limited
Number 10878406
Date of Incorporation: Friday 21st July 2017
End of financial year: 30 September
Address: Unit 3 , Helios 47 Helios Business Park, Isabella Road, Garforth, LS25 2DY
SIC code: 42220 - Construction of utility projects for electricity and telecommunications

Moving to the 5 directors that can be found in this business, we can name: Mark S. (appointed on 06 March 2023), Gavin K. (appointment date: 16 January 2023), Paul B. (appointed on 31 December 2022). The Companies House lists 5 persons of significant control, namely: Alconex Holdings Limited is located at Jewry Street, SO23 8RZ Winchester. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Excalon Limited is located at 20 Modwen Road, Waters Edge Business Park, M5 3EZ Manchester, Lancashire. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Pbu(Uk) Limited is located at Sedgefield, TS21 2EP Stockton-On-Tees, Cleveland. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2018-07-31 2019-07-31 2020-07-31 2021-07-31 2022-07-31
Current Assets 1,783,872 4,222,315 5,584,132 7,467,299 6,577,991

People with significant control

Alconex Holdings Limited
31 December 2022
Address 20 Jewry Street, Winchester, SO23 8RZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14484630
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Excalon Limited
21 July 2017 - 31 December 2022
Address Sandpiper Quay 20 Modwen Road, Waters Edge Business Park, Manchester, Lancashire, M5 3EZ, England
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04450846
Nature of control: 25-50% voting rights
25-50% shares
Pbu(Uk) Limited
21 July 2017 - 31 December 2022
Address 1 Hutton House Sedgefield, Stockton-On-Tees, Cleveland, TS21 2EP, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05928836
Nature of control: 25-50% voting rights
25-50% shares
Electricity Distribution Engineering Services Limited
21 July 2017 - 29 January 2020
Address 55 Bridgewater Road Mosley Common, Worsley, Manchester, Lancashire, M28 1AD, England
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06892188
Nature of control: 25-50% voting rights
25-50% shares
Michael O.
21 July 2017 - 21 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(AA01) Current accounting period extended from 31st July 2023 to 30th September 2023
filed on: 14th, July 2023 | accounts
Free Download (1 page)