Alcolock Gb Ltd NORTHAMPTON


Founded in 2006, Alcolock Gb, classified under reg no. 05690015 is an active company. Currently registered at 36 Queensbridge NN4 7BF, Northampton the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

At the moment there are 2 directors in the the company, namely Claes Ö. and Paul L.. In addition one secretary - Tony F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alcolock Gb Ltd Address / Contact

Office Address 36 Queensbridge
Town Northampton
Post code NN4 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05690015
Date of Incorporation Fri, 27th Jan 2006
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Tony F.

Position: Secretary

Appointed: 02 January 2023

Claes Ö.

Position: Director

Appointed: 01 August 2022

Paul L.

Position: Director

Appointed: 18 July 2022

Andrew S.

Position: Director

Appointed: 31 May 2019

Resigned: 14 November 2022

Mark R.

Position: Director

Appointed: 10 December 2018

Resigned: 30 June 2020

Andrew O.

Position: Director

Appointed: 10 December 2018

Resigned: 31 July 2022

Joseph K.

Position: Director

Appointed: 31 May 2018

Resigned: 13 December 2018

Jim S.

Position: Director

Appointed: 12 January 2018

Resigned: 01 March 2021

Kevin R.

Position: Director

Appointed: 12 January 2018

Resigned: 31 May 2018

Diane W.

Position: Secretary

Appointed: 30 September 2014

Resigned: 12 January 2018

Sharon A.

Position: Director

Appointed: 27 January 2006

Resigned: 30 September 2014

Sharon A.

Position: Secretary

Appointed: 27 January 2006

Resigned: 30 September 2014

David W.

Position: Director

Appointed: 27 January 2006

Resigned: 12 January 2018

Diane W.

Position: Director

Appointed: 27 January 2006

Resigned: 12 January 2018

Simon A.

Position: Director

Appointed: 27 January 2006

Resigned: 30 September 2014

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Stefan A. This PSC has significiant influence or control over the company,. The second one in the PSC register is Connexas Holdings Limited that entered Northampton, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stefan A.

Notified on 30 June 2020
Nature of control: significiant influence or control

Connexas Holdings Limited

36 Queensbridge, Northampton, NN4 7BF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff, Wales
Registration number 08598266
Notified on 12 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Diane W.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312018-01-122018-09-302019-09-30
Net Worth245 751267 676299 691    
Balance Sheet
Cash Bank On Hand   197 016390 42348 91756 222
Current Assets312 324316 149396 753413 766593 999539 070791 113
Debtors96 437165 883234 778151 425113 042394 998628 825
Net Assets Liabilities     318 569654 189
Other Debtors     275 616512 686
Total Inventories   65 32590 53495 155106 066
Cash Bank In Hand163 868101 072136 822    
Net Assets Liabilities Including Pension Asset Liability245 751267 676     
Property Plant Equipment   5 0173 474  
Stocks Inventory52 01949 19425 153    
Tangible Fixed Assets6846 4908 365    
Reserves/Capital
Called Up Share Capital125125125    
Profit Loss Account Reserve75 65197 576199 591    
Shareholder Funds245 751267 676299 691    
Other
Accrued Liabilities Deferred Income    80 000121 065101 724
Administrative Expenses     101 98458 923
Average Number Employees During Period   111 
Cost Sales     171 172293 058
Creditors  105 427118 774161 960220 501136 924
Gross Profit Loss     251 165394 544
Net Current Assets Liabilities245 204261 186291 326294 992432 039318 569654 189
Operating Profit Loss     149 181335 621
Other Interest Receivable Similar Income Finance Income     30 
Other Inventories     95 155106 066
Prepayments Accrued Income   1 3741 5199 8182 977
Profit Loss On Ordinary Activities After Tax     149 211335 621
Profit Loss On Ordinary Activities Before Tax     149 211335 621
Taxation Social Security Payable     58 4047 380
Total Assets Less Current Liabilities245 888267 676299 691300 009435 513318 569654 189
Trade Creditors Trade Payables   41 25219 40941 03227 820
Trade Debtors Trade Receivables   150 051111 523109 564113 162
Turnover Revenue     422 337687 602
Amount Specific Advance Or Credit Directors 34 859124852   
Amount Specific Advance Or Credit Made In Period Directors  9520 787   
Amount Specific Advance Or Credit Repaid In Period Directors  35 07821 515   
Accumulated Depreciation Impairment Property Plant Equipment   7 2528 795  
Corporation Tax Payable   36 33032 647  
Creditors Due Within One Year67 12054 963105 427    
Fixed Assets  8 3655 017   
Increase From Depreciation Charge For Year Property Plant Equipment    1 543  
Number Shares Allotted 12 50012 500    
Other Creditors   4 5253  
Other Taxation Social Security Payable   34 96229 245  
Par Value Share 00    
Property Plant Equipment Gross Cost   12 269   
Provisions For Liabilities Charges137      
Share Capital Allotted Called Up Paid125125125    
Share Premium Account169 975169 97599 975    
Tangible Fixed Assets Additions 8 8525 059    
Tangible Fixed Assets Cost Or Valuation5 4088 97614 035    
Tangible Fixed Assets Depreciation4 7242 4865 670    
Tangible Fixed Assets Depreciation Charged In Period 2 4113 184    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 649     
Tangible Fixed Assets Disposals 5 284     
Advances Credits Directors 34 859124    
Advances Credits Made In Period Directors 35 457     
Advances Credits Repaid In Period Directors 598     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, December 2023
Free Download (47 pages)

Company search

Advertisements