Alfco Trading International Ltd MANCHESTER


Alfco Trading International started in year 2001 as Private Limited Company with registration number 04153362. The Alfco Trading International company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Manchester at 2nd Floor - Parkgates Bury New Road. Postal code: M25 0TL. Since 2003-02-11 Alfco Trading International Ltd is no longer carrying the name Socks House (manchester).

At the moment there are 2 directors in the the company, namely Imtiaz K. and Aftab K.. In addition one secretary - Imtiaz K. - is with the firm. Currenlty, the company lists one former director, whose name is Imtiaz A. and who left the the company on 2 February 2002. In addition, there is one former secretary - Shahnaz K. who worked with the the company until 1 February 2011.

Alfco Trading International Ltd Address / Contact

Office Address 2nd Floor - Parkgates Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04153362
Date of Incorporation Fri, 2nd Feb 2001
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 24th February
Company age 23 years old
Account next due date Fri, 24th Nov 2023 (156 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Imtiaz K.

Position: Secretary

Appointed: 01 February 2011

Imtiaz K.

Position: Director

Appointed: 01 February 2011

Aftab K.

Position: Director

Appointed: 02 February 2002

Shahnaz K.

Position: Secretary

Appointed: 02 February 2002

Resigned: 01 February 2011

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 02 February 2001

Resigned: 02 February 2001

Imtiaz A.

Position: Director

Appointed: 02 February 2001

Resigned: 02 February 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Imtiaz K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Aftab K. This PSC owns 25-50% shares and has 25-50% voting rights.

Imtiaz K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Aftab K.

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

Company previous names

Socks House (manchester) February 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand      500500     
Current Assets      367 312386 140414 930403 711410 551385 472385 472
Debtors10 95517 89017 8908 31851 23878 09974 89869 871     
Net Assets Liabilities      49 01158 54563 10365 90367 41469 81269 812
Other Debtors      74 89869 871     
Property Plant Equipment      76 13274 453     
Total Inventories      291 914315 769     
Cash Bank In Hand500500500500500500500      
Stocks Inventory198 754273 086273 086284 000258 310261 520291 914      
Tangible Fixed Assets15 66756 267 83 64679 97778 36476 132      
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve 55 86755 86730 30937 86245 25348 911      
Other
Bank Borrowings     6 7506 7506 752     
Bank Borrowings Overdrafts   23 52125 0044 7546 749      
Bank Overdrafts7 16427 47527 47523 521 4 7544 9484 910     
Creditors      6 749-401 186425 044410 222412 687371 128371 128
Fixed Assets       74 45374 07973 27670 41256 33056 330
Loans From Directors      104 221116 008     
Net Current Assets Liabilities      -19 205-15 04610 1146 5112 13614 34414 344
Other Creditors      245 232247 532     
Other Taxation Social Security Payable      1 3464 034     
Total Assets Less Current Liabilities      56 92759 40763 96566 76568 27670 67470 674
Trade Creditors Trade Payables      24 02021 950     
Trade Debtors Trade Receivables      73 38468 868     
Average Number Employees During Period        22222
Provisions For Liabilities Balance Sheet Subtotal        862862862862862
Creditors Due After One Year     13 5006 749      
Creditors Due Within One Year173 547289 459289 459343 738350 268358 055386 517      
Long-term Borrowings Book Value     13 5006 749      
Par Value Share 1 1111      
Provisions For Liabilities Charges3 1342 3172 3172 3171 7951 5751 167      
Share Capital Allotted Called Up Paid100100100100100100100      
Tangible Fixed Assets Additions 43 934 32 112 2 317       
Tangible Fixed Assets Cost Or Valuation21 652 65 58797 69997 69998 316       
Tangible Fixed Assets Depreciation5 985 9 31914 05317 72219 952       
Tangible Fixed Assets Depreciation Charged In Period 3 334 4 7343 6692 9742 232      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     -744       
Tangible Fixed Assets Disposals     1 700       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from 2023-02-24 to 2023-02-23
filed on: 23rd, November 2023
Free Download (1 page)

Company search