You are here: bizstats.co.uk > a-z index > 3 list > 37 list

376 Alwoodley Developments Ltd LEEDS


376 Alwoodley Developments Ltd is a private limited company located at Brook House Church Lane, Garforth, Leeds LS25 1HB. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-03-18, this 4-year-old company is run by 2 directors.
Director Ellen D., appointed on 01 June 2021. Director Anthony D., appointed on 18 March 2020.
The company is classified as "construction of domestic buildings" (Standard Industrial Classification code: 41202).
The latest confirmation statement was filed on 2023-08-22 and the due date for the following filing is 2024-09-05. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 30 June 2024.

376 Alwoodley Developments Ltd Address / Contact

Office Address Brook House Church Lane
Office Address2 Garforth
Town Leeds
Post code LS25 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 12524713
Date of Incorporation Wed, 18th Mar 2020
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 4 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Ellen D.

Position: Director

Appointed: 01 June 2021

Anthony D.

Position: Director

Appointed: 18 March 2020

Anthony D.

Position: Director

Appointed: 18 March 2020

Resigned: 18 March 2020

Wendy S.

Position: Director

Appointed: 18 March 2020

Resigned: 12 January 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Anthony D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Wendy S. This PSC owns 25-50% shares.

Anthony D.

Notified on 18 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wendy S.

Notified on 18 March 2020
Ceased on 12 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-09-30
Balance Sheet
Cash Bank On Hand482 133 
Current Assets41 648 04636 678
Debtors434 80736 678
Net Assets Liabilities4-93 014-472 835
Other Debtors434 80736 678
Total Inventories 1 531 106 
Other
Bank Borrowings Overdrafts 1 093 492 
Creditors 547 568509 513
Net Current Assets Liabilities41 100 478-472 835
Other Creditors 264 390507 593
Total Assets Less Current Liabilities41 100 478-472 835
Trade Creditors Trade Payables 283 1781 920
Number Shares Allotted4  
Par Value Share1  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 24th, January 2024
Free Download (1 page)

Company search