Alegria Ltd NOTTINGHAM


Alegria started in year 2015 as Private Limited Company with registration number 09433288. The Alegria company has been functioning successfully for ten years now and its status is active. The firm's office is based in Nottingham at 12 Poplars Court. Postal code: NG7 2RR.

The company has one director. Dennis F., appointed on 11 February 2015. There are currently no secretaries appointed. As of 13 July 2025, our data shows no information about any ex officers on these positions.

Alegria Ltd Address / Contact

Office Address 12 Poplars Court
Office Address2 Lenton Lane
Town Nottingham
Post code NG7 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09433288
Date of Incorporation Wed, 11th Feb 2015
Industry Reproduction of sound recording
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Dennis F.

Position: Director

Appointed: 11 February 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Dennis F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dennis F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand8121 4893 9802967305 2012 9991 0554 747
Current Assets16 04015 04415 2908 7548 20325 54218 20711 3287 090
Debtors15 2285 52211 3108 4587 47320 34115 20810 2732 343
Net Assets Liabilities2796 2654 6197112 0502333532734 311
Other Debtors-8 8224 7486 4523 3443 25817 4016 6737 660185
Property Plant Equipment1719377035277085313981 1093 249
Total Inventories 8 033       
Cash Bank In Hand812        
Net Assets Liabilities Including Pension Asset Liability279        
Tangible Fixed Assets171        
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve278        
Other
Accumulated Depreciation Impairment Property Plant Equipment203335677439791 1561 2891 6582 680
Additions Other Than Through Business Combinations Property Plant Equipment 1 079  417  1 0803 162
Average Number Employees During Period  1111111
Bank Borrowings     18 53511 6715 689189
Corporation Tax Payable3 9835 288       
Creditors7 1109 71611 3748 5706 8617 2046 5056 2645 222
Increase From Depreciation Charge For Year Property Plant Equipment 3132341762361771333691 022
Net Current Assets Liabilities1085 3283 9161841 34218 33811 7025 0641 868
Other Creditors1 2052 4483 2521 074642642822864930
Other Taxation Social Security Payable1 9221 980       
Property Plant Equipment Gross Cost1911 2701 2701 2701 6871 6871 6872 7675 929
Provisions For Liabilities Balance Sheet Subtotal     10176211617
Taxation Social Security Payable 7 2688 1227 4686 1366 5625 6835 4004 292
Total Assets Less Current Liabilities    2 05018 86912 1006 1735 117
Trade Creditors Trade Payables   2883    
Trade Debtors Trade Receivables15 2287744 8585 1144 2152 9408 5352 6132 158
Amount Specific Advance Or Credit Directors 4 7486 4523 3443 34417 1076 3787 026-449
Amount Specific Advance Or Credit Made In Period Directors 4 748 54 11165 24736 87045 05472 50118 553
Amount Specific Advance Or Credit Repaid In Period Directors   57 21965 33323 02055 78371 85426 028
Capital Employed279        
Creditors Due Within One Year15 932        
Number Shares Allotted1        
Number Shares Allotted Increase Decrease During Period1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions191        
Tangible Fixed Assets Cost Or Valuation191        
Tangible Fixed Assets Depreciation20        
Tangible Fixed Assets Depreciation Charged In Period20        
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On January 11, 2025 director's details were changed
filed on: 14th, February 2025
Free Download (2 pages)

Company search