Alchemy Systems (western) Ltd ILFRACOMBE


Alchemy Systems (western) started in year 1999 as Private Limited Company with registration number 03788401. The Alchemy Systems (western) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Ilfracombe at 7 Montpelier Terrace. Postal code: EX34 9HR.

There is a single director in the company at the moment - Timothy P., appointed on 7 October 2019. In addition, a secretary was appointed - Valerie B., appointed on 7 October 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maureen F. who worked with the the company until 7 October 2019.

Alchemy Systems (western) Ltd Address / Contact

Office Address 7 Montpelier Terrace
Town Ilfracombe
Post code EX34 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788401
Date of Incorporation Fri, 11th Jun 1999
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Timothy P.

Position: Director

Appointed: 07 October 2019

Valerie B.

Position: Secretary

Appointed: 07 October 2019

Tony R.

Position: Director

Appointed: 06 April 2017

Resigned: 23 September 2020

Michael H.

Position: Director

Appointed: 01 August 2000

Resigned: 31 May 2006

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 June 1999

Resigned: 11 June 1999

Nigel F.

Position: Director

Appointed: 11 June 1999

Resigned: 07 October 2019

Maureen F.

Position: Secretary

Appointed: 11 June 1999

Resigned: 07 October 2019

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 June 1999

Resigned: 11 June 1999

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats found, there is Timothy P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Valerie B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Maureen F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy P.

Notified on 7 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Valerie B.

Notified on 7 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Maureen F.

Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Nigel F.

Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth98 579100 65293 431     
Balance Sheet
Cash Bank On Hand   60 05947 10041 4153 87161 023
Current Assets164 333168 189188 554171 711123 902122 776119 94897 939
Debtors85 87659 676115 025102 63372 59576 687108 20334 549
Net Assets Liabilities   64 79632 48764 8541 693 
Other Debtors   6 8592 25738 84840 2074 357
Property Plant Equipment   2 0344 4953 2704 8266 895
Total Inventories   9 0194 2074 6747 8742 367
Cash Bank In Hand69 711105 87969 876     
Net Assets Liabilities Including Pension Asset Liability98 579100 65293 431     
Stocks Inventory8 7462 6343 653     
Tangible Fixed Assets3 8773 1092 542     
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve97 57999 65292 431     
Shareholder Funds98 579100 65293 431     
Other
Accrued Liabilities Deferred Income   1 9042 2302 915  
Accumulated Depreciation Impairment Property Plant Equipment   35 59037 09433 45535 95738 256
Average Number Employees During Period   688109
Creditors   108 58495 10260 605123 082103 506
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 734  
Disposals Property Plant Equipment     5 614  
Fixed Assets16 87816 11015 5432 0354 4963 2714 8276 896
Increase From Depreciation Charge For Year Property Plant Equipment    1 5041 0952 5022 299
Investments   111  
Investments Fixed Assets13 00113 00113 00111111
Net Current Assets Liabilities82 47685 16478 39663 12728 80062 171-3 134-5 567
Other Investments Other Than Loans   11111
Property Plant Equipment Gross Cost   37 62441 58936 72540 78345 151
Provisions For Liabilities Balance Sheet Subtotal   366809588  
Total Assets Less Current Liabilities99 354101 27493 93965 16233 29665 4421 6931 329
Trade Creditors Trade Payables   23 56022 78417 84553 77229 254
Trade Debtors Trade Receivables   95 77470 33837 83967 99630 192
Advances Credits Directors  6 23411 75915 04724 950  
Advances Credits Made In Period Directors   43 86739 94353 453  
Advances Credits Repaid In Period Directors   49 39243 23113 456  
Dividends Paid      96 66463 500
Other Creditors     21 21715 52327 367
Other Taxation Social Security Payable     21 54353 78746 885
Profit Loss      33 50363 136
Total Additions Including From Business Combinations Property Plant Equipment      4 0584 368
Creditors Due Within One Year81 85783 025110 158     
Number Shares Allotted 1 0001 000     
Par Value Share 11     
Provisions For Liabilities Charges775622508     
Secured Debts1 9275 1628 100     
Share Capital Allotted Called Up Paid1 0001 0001 000     
Tangible Fixed Assets Additions 276280     
Tangible Fixed Assets Cost Or Valuation37 20137 47737 757     
Tangible Fixed Assets Depreciation33 32434 36835 215     
Tangible Fixed Assets Depreciation Charged In Period 1 044847     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
Free Download (13 pages)

Company search