Alpha Glaze (croydon) Limited CROYDON


Founded in 2000, Alpha Glaze (croydon), classified under reg no. 04049948 is an active company. Currently registered at Pear Tree Farm CR0 9AA, Croydon the company has been in the business for twenty four years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has one director. Michael S., appointed on 18 April 2016. There are currently no secretaries appointed. 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.

Alpha Glaze (croydon) Limited Address / Contact

Office Address Pear Tree Farm
Office Address2 Featherbed Lane
Town Croydon
Post code CR0 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04049948
Date of Incorporation Wed, 9th Aug 2000
Industry Glazing
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 18 April 2016

Kirsty B.

Position: Secretary

Appointed: 18 April 2016

Resigned: 01 October 2022

Graham B.

Position: Secretary

Appointed: 29 May 2009

Resigned: 16 January 2017

Mayfair Company Services Limited

Position: Corporate Secretary

Appointed: 03 March 2009

Resigned: 29 May 2009

Graham B.

Position: Director

Appointed: 09 August 2000

Resigned: 16 January 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2000

Resigned: 09 August 2000

Alison B.

Position: Secretary

Appointed: 09 August 2000

Resigned: 03 March 2009

Alison B.

Position: Director

Appointed: 09 August 2000

Resigned: 03 March 2009

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 09 August 2000

Resigned: 09 August 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Michael S. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Graham B. This PSC owns 75,01-100% shares.

Michael S.

Notified on 1 September 2017
Nature of control: 75,01-100% shares

Graham B.

Notified on 1 August 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth75 60791 430113 754109 221    
Balance Sheet
Current Assets160 897144 827173 585218 475121 075155 333158 214157 500
Net Assets Liabilities   109 22196 667118 64768 00960 025
Cash Bank In Hand 29 71019 068     
Debtors146 935102 283142 715     
Net Assets Liabilities Including Pension Asset Liability75 60791 430113 754109 221    
Stocks Inventory13 96212 83411 802     
Tangible Fixed Assets52 35553 77353 897     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve75 60591 428113 752     
Shareholder Funds75 60791 430113 754109 221    
Other
Average Number Employees During Period    2223
Creditors   154 99768 25873 63976 37982 619
Fixed Assets52 35553 77353 89756 47354 13545 62040 88738 158
Net Current Assets Liabilities23 25247 60370 63663 47852 81781 69481 83574 881
Provisions For Liabilities Balance Sheet Subtotal   10 73010 2858 6674 7133 950
Total Assets Less Current Liabilities75 607101 376124 533119 951106 952127 314122 722113 039
Creditors Due Within One Year137 64597 224102 949154 997    
Number Shares Allotted 22     
Par Value Share 11     
Provisions For Liabilities Charges 9 94610 77910 730    
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Additions 14 86021 945     
Tangible Fixed Assets Cost Or Valuation152 404167 264156 089     
Tangible Fixed Assets Depreciation100 049113 491102 192     
Tangible Fixed Assets Depreciation Charged In Period 13 44213 473     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  24 772     
Tangible Fixed Assets Disposals  33 120     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements