You are here: bizstats.co.uk > a-z index > A list > AL list

Alzin Engineering Limited ELLAND


Founded in 1973, Alzin Engineering, classified under reg no. 01131977 is an active company. Currently registered at Century Works HX5 9HG, Elland the company has been in the business for fifty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 3 directors in the the firm, namely Rachel O., David W. and Graham W.. In addition one secretary - Rachel O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alzin Engineering Limited Address / Contact

Office Address Century Works
Office Address2 Briggate
Town Elland
Post code HX5 9HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01131977
Date of Incorporation Fri, 31st Aug 1973
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 51 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Rachel O.

Position: Secretary

Appointed: 05 April 2017

Rachel O.

Position: Director

Appointed: 05 April 2017

David W.

Position: Director

Appointed: 29 November 2012

Graham W.

Position: Director

Appointed: 21 June 1991

Brian S.

Position: Secretary

Resigned: 31 October 1993

Angela W.

Position: Secretary

Appointed: 09 June 2017

Resigned: 09 June 2017

Angela W.

Position: Director

Appointed: 08 June 2017

Resigned: 09 June 2017

Angela W.

Position: Secretary

Appointed: 01 January 1997

Resigned: 05 April 2017

Allan D.

Position: Secretary

Appointed: 31 October 1993

Resigned: 31 January 1997

Brian S.

Position: Director

Appointed: 21 June 1991

Resigned: 17 November 1994

Allan D.

Position: Director

Appointed: 21 June 1991

Resigned: 31 January 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Graham W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Angela W. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham W.

Notified on 8 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angela W.

Notified on 8 June 2016
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand237 947252 470130 990307 258
Current Assets575 931592 461542 452691 264
Debtors156 289146 813217 171186 212
Net Assets Liabilities624 611622 884575 150664 959
Other Debtors402303 962913
Property Plant Equipment180 013189 829207 754181 156
Total Inventories45 00045 00046 50858 500
Other
Accrued Liabilities Deferred Income12 03426 18731 58232 428
Accumulated Depreciation Impairment Property Plant Equipment578 253569 104580 108608 086
Additions Other Than Through Business Combinations Property Plant Equipment 43 90049 9292 099
Amounts Owed To Related Parties26 41330 92953 20451 481
Average Number Employees During Period12111212
Comprehensive Income Expense100 57499 96457 135168 268
Corporation Tax Payable26 11618 3916 41549 545
Creditors106 607132 182143 836172 303
Disposals Decrease In Depreciation Impairment Property Plant Equipment -35 351-17 383-687
Disposals Property Plant Equipment -43 233-21 000-719
Dividends Paid-97 958-101 691-104 869-78 459
Financial Commitments Other Than Capital Commitments   1 301
Increase From Depreciation Charge For Year Property Plant Equipment 26 20228 38728 665
Net Current Assets Liabilities469 324460 279398 616518 961
Other Comprehensive Income Expense Net Tax8 552-11 7761 2567 648
Other Creditors1 061474154272
Prepayments 33 41338 02358 183
Profit Loss100 57499 96457 135168 268
Property Plant Equipment Gross Cost758 266758 933787 862789 242
Provisions For Liabilities Balance Sheet Subtotal24 72627 22431 22035 158
Taxation Social Security Payable14 21916 2122 77623 872
Total Assets Less Current Liabilities649 337650 108606 370700 117
Trade Creditors Trade Payables26 76439 98949 70514 705
Trade Debtors Trade Receivables145 555113 170175 186127 116

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 21st, September 2023
Free Download (12 pages)

Company search

Advertisements