Al-faperio Ltd CHELTENHAM


Al-faperio started in year 2013 as Private Limited Company with registration number 08676510. The Al-faperio company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Cheltenham at Rosehill. Postal code: GL52 3LZ.

The firm has 3 directors, namely Paul D., Robert D. and Barry L.. Of them, Barry L. has been with the company the longest, being appointed on 21 June 2018 and Paul D. and Robert D. have been with the company for the least time - from 6 October 2023. As of 9 May 2024, there were 4 ex directors - Anna S., Michael Z. and others listed below. There were no ex secretaries.

Al-faperio Ltd Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08676510
Date of Incorporation Wed, 4th Sep 2013
Industry Dental practice activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Paul D.

Position: Director

Appointed: 06 October 2023

Robert D.

Position: Director

Appointed: 06 October 2023

Barry L.

Position: Director

Appointed: 21 June 2018

Anna S.

Position: Director

Appointed: 13 April 2023

Resigned: 01 November 2023

Michael Z.

Position: Director

Appointed: 02 December 2019

Resigned: 13 April 2023

Rahul D.

Position: Director

Appointed: 31 January 2018

Resigned: 02 December 2019

Rana A.

Position: Director

Appointed: 04 September 2013

Resigned: 31 January 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Perfect Practices Group Limited from Cheltenham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rana A. This PSC owns 75,01-100% shares.

Perfect Practices Group Limited

Rosehill New Barn Lane, Cheltenham, GL52 3LZ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10712672
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rana A.

Notified on 1 September 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302018-01-31
Net Worth62 530110 25387 065 
Balance Sheet
Current Assets108 768126 42070 762132 042
Cash Bank In Hand108 768108 87970 762 
Debtors017 5410 
Intangible Fixed Assets153 164100 81948 473 
Net Assets Liabilities Including Pension Asset Liability62 530110 25387 065 
Tangible Fixed Assets1 87143 91947 677 
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve62 529110 25287 064 
Shareholder Funds62 530110 25387 065 
Other
Total Fixed Assets Additions211 72154 83515 134 
Total Fixed Assets Cost Or Valuation211 721266 556281 690 
Total Fixed Assets Depreciation56 686121 818185 540 
Total Fixed Assets Depreciation Charge In Period56 68665 13263 722 
Creditors  70 31216 007
Fixed Assets155 035144 73896 15046 024
Net Current Assets Liabilities55 001104 300450116 035
Provisions For Liabilities Balance Sheet Subtotal  9 5358 745
Total Assets Less Current Liabilities210 036249 03896 600162 059
Creditors Due After One Year Total Noncurrent Liabilities147 506130 0000 
Creditors Due Within One Year Total Current Liabilities53 76722 12070 312 
Intangible Fixed Assets Additions209 382   
Intangible Fixed Assets Aggregate Amortisation Impairment56 218108 563160 909 
Intangible Fixed Assets Amortisation Charged In Period56 21852 34552 346 
Intangible Fixed Assets Cost Or Valuation209 382209 382209 382 
Provisions For Liabilities Charges08 7859 535 
Tangible Fixed Assets Additions2 33954 83515 134 
Tangible Fixed Assets Cost Or Valuation2 33957 17472 308 
Tangible Fixed Assets Depreciation46813 25524 631 
Tangible Fixed Assets Depreciation Charge For Period46812 78711 376 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
2023/11/01 - the day director's appointment was terminated
filed on: 26th, November 2023
Free Download (1 page)

Company search