You are here: bizstats.co.uk > a-z index > A list > AL list

Al8 Limited HUDDERSFIELD


Al8 started in year 2015 as Private Limited Company with registration number 09499898. The Al8 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Huddersfield at Permanent House. Postal code: HD1 2EX.

The firm has 2 directors, namely Christopher M., Rachelle W.. Of them, Rachelle W. has been with the company the longest, being appointed on 19 March 2015 and Christopher M. has been with the company for the least time - from 22 March 2019. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Al8 Limited Address / Contact

Office Address Permanent House
Office Address2 1 Dundas Street
Town Huddersfield
Post code HD1 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09499898
Date of Incorporation Thu, 19th Mar 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Christopher M.

Position: Director

Appointed: 22 March 2019

Rachelle W.

Position: Director

Appointed: 19 March 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Rachelle W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachelle W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 12 March 2019
Ceased on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-09-302020-09-302021-09-302022-09-30
Net Worth22 181      
Balance Sheet
Cash Bank In Hand47 553      
Cash Bank On Hand47 55320 87011 42854 64661 16941 07040 844
Current Assets52 49322 00911 84255 61861 16941 07046 285
Debtors4 9401 139414972  5 441
Net Assets Liabilities22 1819 6428 35222 97235 88719 16734 910
Net Assets Liabilities Including Pension Asset Liability22 181      
Other Debtors1401 139414    
Property Plant Equipment1 6941 0454131 18013 52910 2087 549
Tangible Fixed Assets1 694      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve22 081      
Shareholder Funds22 181      
Other
Accumulated Depreciation Impairment Property Plant Equipment6711 3201 9521 4516 55210 43913 098
Average Number Employees During Period 112222
Creditors31 66713 2133 90333 60236 24030 17117 490
Creditors Due Within One Year31 667      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 607   
Disposals Property Plant Equipment   1 607   
Increase From Depreciation Charge For Year Property Plant Equipment 6496321 1065 1013 8872 659
Net Current Assets Liabilities20 8268 7967 93922 01624 92910 89928 795
Number Shares Allotted100      
Number Shares Issued Fully Paid 10010050505050
Other Creditors17 58110 9063 73620 97610 0863 3302 972
Other Taxation Social Security Payable14 0861 1816112 62626 15426 84114 518
Par Value Share1111111
Property Plant Equipment Gross Cost2 3652 3652 3652 63120 08120 647 
Provisions For Liabilities Balance Sheet Subtotal339199 2242 5711 9401 434
Provisions For Liabilities Charges339      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions2 365      
Tangible Fixed Assets Cost Or Valuation2 365      
Tangible Fixed Assets Depreciation671      
Tangible Fixed Assets Depreciation Charged In Period671      
Total Additions Including From Business Combinations Property Plant Equipment   1 87317 450566 
Total Assets Less Current Liabilities22 5209 8418 35223 19638 45821 10736 344
Trade Creditors Trade Payables 1 126106    
Trade Debtors Trade Receivables4 800  972  5 441

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 2022/04/06
filed on: 20th, March 2023
Free Download (1 page)

Company search

Advertisements