Alda Plastics Limited EASTLEIGH


Alda Plastics started in year 2007 as Private Limited Company with registration number 06380254. The Alda Plastics company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Eastleigh at Units 12 & 13 Monks Brook Industrial Park, School Close. Postal code: SO53 4RA.

There is a single director in the company at the moment - Martyn B., appointed on 24 September 2007. In addition, a secretary was appointed - Kim B., appointed on 24 September 2007. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Alda Plastics Limited Address / Contact

Office Address Units 12 & 13 Monks Brook Industrial Park, School Close
Office Address2 Chandler's Ford Industrial Estate
Town Eastleigh
Post code SO53 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06380254
Date of Incorporation Mon, 24th Sep 2007
Industry Manufacture of other plastic products
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Kim B.

Position: Secretary

Appointed: 24 September 2007

Martyn B.

Position: Director

Appointed: 24 September 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Kim B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Martyn B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Martyn B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kim B.

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

Martyn B.

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

Martyn B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth37 53435 20037 694       
Balance Sheet
Cash Bank On Hand  35 02924 3571 44217 69991 08176 63788 00163 789
Current Assets132 699116 051146 099122 064100 620107 642187 383175 017168 517123 059
Debtors94 59756 370106 48590 66893 26785 94292 30293 21976 11153 877
Net Assets Liabilities  37 69417 6733 9201 01038 33446 73443 80733 587
Property Plant Equipment  8 11710 25512 0499 0287 2328 9845 1543 303
Total Inventories  4 5857 0395 9114 0014 0005 1614 405 
Cash Bank In Hand32 34753 06935 029       
Intangible Fixed Assets18 00012 0006 000       
Stocks Inventory5 7556 6124 585       
Tangible Fixed Assets29 58818 1758 117       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve37 43435 10037 594       
Shareholder Funds37 53435 20037 694       
Other
Accrued Liabilities Deferred Income  1 8571 8571 8571 8571 8571 8571 8572 107
Accumulated Amortisation Impairment Intangible Assets  54 00060 00060 00060 00060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment  65 92466 58769 10572 12675 23978 91182 74184 592
Additions Other Than Through Business Combinations Property Plant Equipment   10 7954 312 1 3175 424  
Average Number Employees During Period     55555
Bank Borrowings Overdrafts    481 44 16735 00024 63914 529
Corporation Tax Payable  14 5458 38010 310     
Creditors  5 6957 4043 709113 94544 16735 00024 63914 529
Finance Lease Liabilities Present Value Total  5 6957 4043 7093 709    
Future Minimum Lease Payments Under Non-cancellable Operating Leases       21 80014 60010 250
Increase From Amortisation Charge For Year Intangible Assets   6 000      
Increase From Depreciation Charge For Year Property Plant Equipment   8 6572 5183 0213 1133 6723 8301 851
Intangible Assets  6 000       
Intangible Assets Gross Cost  60 00060 00060 00060 00060 00060 00060 000 
Net Current Assets Liabilities13 76020 56829 27216 565-2 372-6 30376 64374 45764 27145 639
Number Shares Issued Fully Paid   100100100    
Other Creditors  31 48530 88530 73330 14823 57023 17018 472316
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 994      
Other Disposals Property Plant Equipment   7 994      
Other Taxation Social Security Payable  18 09015 29912 55530 58840 57127 83230 91931 022
Par Value Share 11111    
Prepayments Accrued Income  1 6671 6672 2231 6251 6251 6253 1253 125
Property Plant Equipment Gross Cost  74 04176 84281 15481 15482 47187 89587 895 
Provisions For Liabilities Balance Sheet Subtotal   1 7432 0481 7151 3741 707979826
Total Assets Less Current Liabilities61 34850 74343 38926 8209 6772 72583 87583 44169 42548 942
Trade Creditors Trade Payables  44 63740 05443 36147 64338 90937 70142 99833 975
Trade Debtors Trade Receivables  104 81889 00191 04484 31790 67791 59472 98650 752
Creditors Due After One Year18 12211 9085 695       
Creditors Due Within One Year118 93995 483116 827       
Fixed Assets47 58830 17514 117       
Intangible Fixed Assets Aggregate Amortisation Impairment42 00048 00054 000       
Intangible Fixed Assets Amortisation Charged In Period 6 0006 000       
Intangible Fixed Assets Cost Or Valuation 60 00060 000       
Number Shares Allotted 100100       
Provisions For Liabilities Charges5 6923 635        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation 74 04174 041       
Tangible Fixed Assets Depreciation44 45355 86665 924       
Tangible Fixed Assets Depreciation Charged In Period 11 41310 058       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 13th, March 2024
Free Download (11 pages)

Company search

Advertisements