Alco Products (UK) Limited PINNER


Alco Products (UK) started in year 1986 as Private Limited Company with registration number 02025528. The Alco Products (UK) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Pinner at Avondale House 262 Uxbridge Road. Postal code: HA5 4HS. Since 1994-04-11 Alco Products (UK) Limited is no longer carrying the name Faros Investments.

The company has 2 directors, namely Georgios P., Marios P.. Of them, Marios P. has been with the company the longest, being appointed on 20 November 2015 and Georgios P. has been with the company for the least time - from 27 November 2015. As of 20 April 2024, there was 1 ex director - Chris P.. There were no ex secretaries.

Alco Products (UK) Limited Address / Contact

Office Address Avondale House 262 Uxbridge Road
Office Address2 Hatch End
Town Pinner
Post code HA5 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02025528
Date of Incorporation Thu, 5th Jun 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Georgios P.

Position: Director

Appointed: 27 November 2015

Marios P.

Position: Director

Appointed: 20 November 2015

George P.

Position: Secretary

Resigned: 03 April 2017

Chris P.

Position: Director

Appointed: 01 December 1991

Resigned: 20 November 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is George P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Marios P. This PSC owns 25-50% shares and has 25-50% voting rights.

George P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Marios P.

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

Company previous names

Faros Investments April 11, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth1 005 0641 011 913     
Balance Sheet
Cash Bank On Hand 36216 2443 75065424 3284 089
Current Assets   3 7501 60124 328 
Debtors    947  
Net Assets Liabilities 1 011 9131 024 9511 022 4901 335 5681 119 0841 140 913
Property Plant Equipment 1 893 1431 939 8762 042 4782 383 0932 383 2162 383 127
Intangible Fixed Assets1 658 358      
Tangible Fixed Assets1 658 3581 893 143     
Reserves/Capital
Called Up Share Capital10 00010 000     
Profit Loss Account Reserve-346 491-339 642     
Shareholder Funds1 005 0641 011 913     
Other
Accumulated Depreciation Impairment Property Plant Equipment 165 513186 780209 384167284373
Additions Other Than Through Business Combinations Property Plant Equipment  68 000125 20678 902240 
Average Number Employees During Period    222
Bank Borrowings Overdrafts  447 265552 012622 823601 253566 559
Corporation Tax Payable  8 3984 64112 03811 2835 141
Creditors 483 228469 944431 007426 303422 317414 854
Deferred Tax Liabilities    264 870264 870264 870
Depreciation Rate Used For Property Plant Equipment  2225  
Increase From Depreciation Charge For Year Property Plant Equipment  21 26722 6047811789
Net Current Assets Liabilities-512 083-482 866-453 700-473 706-424 297-397 989-410 765
Net Deferred Tax Liability Asset    9 974264 870264 870
Other Creditors  450 203473 153414 603405 484410 016
Property Plant Equipment Gross Cost 2 058 6562 126 6562 251 8622 383 2602 383 5002 383 500
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -209 295  
Taxation Including Deferred Taxation Balance Sheet Subtotal    264 870264 870264 870
Total Assets Less Current Liabilities1 146 2751 410 2771 486 1761 568 7721 958 7961 985 2271 972 362
Total Increase Decrease From Revaluations Property Plant Equipment    52 496  
Trade Creditors Trade Payables  11 343-337-3385 550-303
Trade Debtors Trade Receivables    947  
Advances Credits Directors  449 553426 052370 402357 824357 736
Advances Credits Made In Period Directors   23 50155 65011 92888
Cash Bank 362     
Creditors Due After One Year141 211398 364     
Creditors Due Within One Year512 083483 228     
Net Assets Liability Excluding Pension Asset Liability1 005 0641 011 913     
Number Shares Allotted10 00010 000     
Par Value Share 1     
Revaluation Reserve1 341 5551 341 555     
Share Capital Allotted Called Up Paid-10 000-10 000     
Tangible Fixed Assets Additions 258 656     
Tangible Fixed Assets Cost Or Valuation1 800 0002 058 656     
Tangible Fixed Assets Depreciation141 642165 513     
Tangible Fixed Assets Depreciation Charged In Period 23 871     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts data made up to 2022-07-31
filed on: 17th, April 2023
Free Download (8 pages)

Company search

Advertisements