Alphamet Holdings Ltd OLDHAM


Founded in 2016, Alphamet Holdings, classified under reg no. 10460764 is an active company. Currently registered at C/o Seftons OL1 1TE, Oldham the company has been in the business for eight years. Its financial year was closed on Friday 29th November and its latest financial statement was filed on Tue, 30th Nov 2021.

The firm has 2 directors, namely Michelle S., Nicola S.. Of them, Nicola S. has been with the company the longest, being appointed on 9 January 2021 and Michelle S. has been with the company for the least time - from 26 February 2021. As of 19 April 2024, there were 2 ex directors - Erroll P., Darren S. and others listed below. There were no ex secretaries.

Alphamet Holdings Ltd Address / Contact

Office Address C/o Seftons
Office Address2 135 - 143 Union Street
Town Oldham
Post code OL1 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10460764
Date of Incorporation Thu, 3rd Nov 2016
Industry Residents property management
End of financial Year 29th November
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Michelle S.

Position: Director

Appointed: 26 February 2021

Nicola S.

Position: Director

Appointed: 09 January 2021

Erroll P.

Position: Director

Appointed: 03 November 2016

Resigned: 26 February 2021

Darren S.

Position: Director

Appointed: 03 November 2016

Resigned: 05 January 2021

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Michelle S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicola S. This PSC owns 25-50% shares. The third one is Erroll P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle S.

Notified on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicola S.

Notified on 9 January 2021
Nature of control: 25-50% shares

Erroll P.

Notified on 3 November 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Darren S.

Notified on 3 November 2016
Ceased on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-29
Balance Sheet
Current Assets30 00610 36810 89830 7152 8055
Net Assets Liabilities19 58245 210-76 045-72 582-58 684 
Other
Description Principal Activities     98 000
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 3692 7046 980 
Creditors124 34276 392180 797209 089189 831195 028
Fixed Assets283 312329 402329 402329 402329 402329 402
Net Current Assets Liabilities94 33666 024-169 899-178 374-187 026 
Total Assets    332 207329 407
Total Assets Less Current Liabilities188 976263 378159 503151 028142 376 
Total Liabilities    332 207329 407

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 29th Nov 2022
filed on: 30th, November 2023
Free Download (4 pages)

Company search