Alayna Trading Limited STOCKPORT


Alayna Trading started in year 2002 as Private Limited Company with registration number 04351758. The Alayna Trading company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD. Since October 11, 2007 Alayna Trading Limited is no longer carrying the name Sheridan Jeans.

At present there are 2 directors in the the company, namely Uzma M. and Asif M.. In addition one secretary - Uzma M. - is with the firm. As of 29 April 2024, there were 2 ex directors - Khan F., Anjum M. and others listed below. There were no ex secretaries.

Alayna Trading Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04351758
Date of Incorporation Fri, 11th Jan 2002
Industry Event catering activities
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Uzma M.

Position: Director

Appointed: 30 December 2015

Uzma M.

Position: Secretary

Appointed: 31 January 2002

Asif M.

Position: Director

Appointed: 31 January 2002

Khan F.

Position: Director

Appointed: 31 January 2010

Resigned: 31 December 2015

Anjum M.

Position: Director

Appointed: 25 February 2002

Resigned: 31 January 2010

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 January 2002

Resigned: 22 January 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 January 2002

Resigned: 22 January 2002

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Uzma M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Asif M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Farrah K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Uzma M.

Notified on 19 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Asif M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Farrah K.

Notified on 8 January 2018
Ceased on 19 March 2018
Nature of control: 25-50% shares

Company previous names

Sheridan Jeans October 11, 2007
Arteria March 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth150 908282 721384 824      
Balance Sheet
Cash Bank On Hand   129 07567 873108 91410 50624 40518 374
Current Assets326 370388 549467 314613 450592 411830 939560 223502 296650 962
Debtors250 823285 110330 351477 125517 039712 775548 717475 141628 313
Net Assets Liabilities   479 249521 193550 43365 112-65 490-62 726
Other Debtors   428 537431 543620 477529 712441 062552 057
Property Plant Equipment   116 263311 026514 707447 990390 500340 680
Total Inventories   7 2507 5009 2501 0002 750 
Cash Bank In Hand75 547102 189135 113      
Net Assets Liabilities Including Pension Asset Liability150 908282 721384 824      
Stocks Inventory 1 2501 850      
Tangible Fixed Assets109 560124 419107 712      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve149 908281 721383 824      
Shareholder Funds150 908282 721384 824      
Other
Accumulated Depreciation Impairment Property Plant Equipment   77 305112 329159 211235 510300 050355 120
Additions Other Than Through Business Combinations Property Plant Equipment    229 787250 563   
Average Number Employees During Period    1615151111
Corporation Tax Payable      20 33220 94222 065
Creditors   234 435102 000483 441676 659198 227220 254
Finance Lease Liabilities Present Value Total     168 839   
Increase From Depreciation Charge For Year Property Plant Equipment    35 02446 882 64 54055 070
Net Current Assets Liabilities48 068170 518288 115379 015339 474347 498116 436-257 763-183 152
Other Creditors   16 185-23 514104 766266 442198 227220 254
Other Inventories   7 2507 5009 250   
Other Remaining Borrowings    102 000102 000   
Other Taxation Social Security Payable      204 319234 720286 524
Property Plant Equipment Gross Cost   193 568423 355673 918683 500690 550695 800
Provisions For Liabilities Balance Sheet Subtotal   16 02927 30740 933   
Taxation Social Security Payable   111 629204 764203 246   
Total Additions Including From Business Combinations Property Plant Equipment       7 0505 250
Total Assets Less Current Liabilities157 628294 937395 827495 278650 500862 205331 554132 737157 528
Total Borrowings    102 000270 839   
Trade Creditors Trade Payables   106 62171 688149 268196 923123 404161 260
Trade Debtors Trade Receivables   48 58885 49592 29819 00534 07976 256
Fixed Assets109 560124 419107 712  514 707447 990  
Creditors Due Within One Year278 302218 031179 199      
Number Shares Allotted1 0001 0001 000      
Par Value Share 11      
Provisions For Liabilities Charges6 72012 21611 003      
Value Shares Allotted1 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, October 2023
Free Download (11 pages)

Company search

Advertisements