Almus Limited ALTRINCHAM


Almus started in year 1987 as Private Limited Company with registration number 02137289. The Almus company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Altrincham at 20 Canon Drive. Postal code: WA14 3FD. Since April 2, 1998 Almus Limited is no longer carrying the name Cartercroft.

There is a single director in the company at the moment - David R., appointed on 1 July 1993. In addition, a secretary was appointed - Sigrid R., appointed on 24 April 1997. At present 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.

Almus Limited Address / Contact

Office Address 20 Canon Drive
Office Address2 Bowdon
Town Altrincham
Post code WA14 3FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02137289
Date of Incorporation Wed, 3rd Jun 1987
Industry Financial management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Sigrid R.

Position: Secretary

Appointed: 24 April 1997

David R.

Position: Director

Appointed: 01 July 1993

David R.

Position: Secretary

Appointed: 01 October 1993

Resigned: 24 April 1997

Sigrid R.

Position: Director

Appointed: 08 November 1991

Resigned: 31 December 2005

Denys H.

Position: Secretary

Appointed: 08 November 1991

Resigned: 01 October 1993

Michael G.

Position: Director

Appointed: 08 November 1991

Resigned: 01 July 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is David R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sigrid R. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sigrid R.

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

Company previous names

Cartercroft April 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth61 72765 061       
Balance Sheet
Cash Bank In Hand65 84067 298       
Current Assets68 08469 30456 00355 97423 97016 03325 0912 65718 176
Debtors2 2442 006       
Net Assets Liabilities  54 51855 35421 14421 15521 6731 0081 127
Tangible Fixed Assets295251       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve61 62764 961       
Shareholder Funds61 72765 061       
Other
Creditors Due Within One Year6 6544 496       
Fixed Assets2972531562222  
Investments Fixed Assets22       
Net Assets Liability Excluding Pension Asset Liability61 72765 061       
Net Current Assets Liabilities61 43064 80855 18655 35221 14221 15321 6731 0081 127
Number Shares Allotted 100       
Accrued Liabilities Not Expressed Within Creditors Subtotal  824      
Average Number Employees During Period     2222
Creditors  9573 2442 8281 2923 4201 64917 049
Other Operating Expenses Format2    13 2252 924   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1402 622 6 412   
Profit Loss    97717   
Raw Materials Consumables Used    2 500172   
Staff Costs Employee Benefits Expense    14 83018 259   
Total Assets Less Current Liabilities  55 34255 35421 14421 15521 6731 0081 127
Turnover Revenue    31 53221 372   
Par Value Share 1       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation 2 362       
Tangible Fixed Assets Depreciation2 0672 111       
Tangible Fixed Assets Depreciation Charged In Period 44       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 4th, March 2024
Free Download (8 pages)

Company search

Advertisements