Alfa (wholesale) Limited


Alfa (wholesale) started in year 1982 as Private Limited Company with registration number SC080128. The Alfa (wholesale) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in at 111 Lancefield Street. Postal code: G3 8HZ.

The company has 5 directors, namely Burhan N., Usman N. and David E. and others. Of them, Zahid N., Shahid N. have been with the company the longest, being appointed on 1 April 1991 and Burhan N. and Usman N. and David E. have been with the company for the least time - from 12 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alfa (wholesale) Limited Address / Contact

Office Address 111 Lancefield Street
Office Address2 Glasgow
Town
Post code G3 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC080128
Date of Incorporation Fri, 24th Sep 1982
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Burhan N.

Position: Director

Appointed: 12 May 2022

Usman N.

Position: Director

Appointed: 12 May 2022

David E.

Position: Director

Appointed: 12 May 2022

Zahid N.

Position: Director

Appointed: 01 April 1991

Shahid N.

Position: Director

Appointed: 01 April 1991

Parveen R.

Position: Secretary

Appointed: 21 October 2010

Resigned: 30 December 2014

Atif R.

Position: Director

Appointed: 15 October 2010

Resigned: 30 December 2014

Atif R.

Position: Secretary

Appointed: 15 October 2010

Resigned: 21 October 2010

Muhammad A.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 1990

Parveen R.

Position: Secretary

Appointed: 03 December 1990

Resigned: 15 October 2010

Abdul R.

Position: Director

Appointed: 31 December 1988

Resigned: 30 December 2014

Muhammad A.

Position: Director

Appointed: 31 December 1988

Resigned: 03 December 1990

Irshad A.

Position: Director

Appointed: 31 December 1988

Resigned: 03 December 1990

Abdul R.

Position: Director

Appointed: 24 September 1982

Resigned: 31 December 1990

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Jb Holdings Scotland Ltd from Glasgow, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jb Holdings Scotland Ltd

111 Lancefield Street, Glasgow, G3 8HZ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies Scotland
Registration number Sc727559
Notified on 12 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand549 363433 195664 152805 625
Current Assets2 437 2632 212 9332 722 7723 167 267
Debtors334 166200 882279 342371 218
Net Assets Liabilities1 917 5571 937 8432 125 5932 210 131
Other Debtors3 2972 9763 1115 668
Property Plant Equipment1 215 4361 198 3491 185 2631 170 335
Total Inventories1 553 7341 578 8561 779 278 
Other
Accumulated Depreciation Impairment Property Plant Equipment587 365638 844692 343752 192
Average Number Employees During Period 363639
Corporation Tax Payable13 61639 77660 71669 496
Creditors1 736 3891 6678 1493 002
Fixed Assets1 230 4361 213 3491 200 2631 185 335
Increase From Depreciation Charge For Year Property Plant Equipment 51 47953 49959 849
Investments Fixed Assets15 00015 00015 00015 000
Net Current Assets Liabilities700 874742 145952 3751 055 938
Other Creditors17 3101 6678 1493 002
Other Investments Other Than Loans 15 00015 00015 000
Other Taxation Social Security Payable86 21369 13748 053128 103
Property Plant Equipment Gross Cost1 802 8011 837 1931 877 6061 922 527
Provisions For Liabilities Balance Sheet Subtotal13 75315 98418 89628 140
Total Additions Including From Business Combinations Property Plant Equipment 34 39240 41344 921
Total Assets Less Current Liabilities1 931 3101 955 4942 152 6382 241 273
Trade Creditors Trade Payables1 619 2501 282 0411 643 3231 882 865
Trade Debtors Trade Receivables330 869197 906276 231365 550

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements