Alex Lloyd Commercial Ltd HAILSHAM


Founded in 2015, Alex Lloyd Commercial, classified under reg no. 09827841 is an active company. Currently registered at 30-34 North Street BN27 1DW, Hailsham the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Timothy D., Jamie D.. Of them, Timothy D., Jamie D. have been with the company the longest, being appointed on 16 October 2015. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Alex Lloyd Commercial Ltd Address / Contact

Office Address 30-34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09827841
Date of Incorporation Fri, 16th Oct 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Timothy D.

Position: Director

Appointed: 16 October 2015

Jamie D.

Position: Director

Appointed: 16 October 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Luke F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Timothy D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jamie D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Luke F.

Notified on 21 March 2019
Ceased on 31 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Timothy D.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Jamie D.

Notified on 6 April 2016
Ceased on 21 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth105 939      
Balance Sheet
Cash Bank In Hand45 252      
Cash Bank On Hand45 25213 157441 637170 5876 093188 43133 727
Current Assets58 31539 296470 0781 167 835994 725259 556240 464
Debtors13 06326 13928 441997 248988 63271 125206 737
Net Assets Liabilities105 939235 178181 155394 049483 686497 528531 714
Net Assets Liabilities Including Pension Asset Liability105 939      
Other Debtors7 8387 18717 157987 397971 02069 486197 733
Property Plant Equipment6765614743292792 2142 186
Tangible Fixed Assets676      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve105 839      
Shareholder Funds105 939      
Other
Accumulated Depreciation Impairment Property Plant Equipment1562713585035531 2902 117
Additions Other Than Through Business Combinations Investment Property Fair Value Model 76 444  260 306498 98747 526
Amounts Owed By Group Undertakings 13 000     
Bank Borrowings Overdrafts1 248 5361 159 454870 372781 290759 101395 327260 288
Creditors1 248 5361 159 454870 372781 290759 101395 327260 288
Creditors Due After One Year1 248 536      
Creditors Due Within One Year1 316 200      
Disposals Investment Property Fair Value Model  409 95164 592 357 58776 444
Fixed Assets2 612 3602 688 6892 031 4021 966 6652 226 9212 370 2562 341 310
Increase From Depreciation Charge For Year Property Plant Equipment 1158714550737827
Investment Property2 611 6842 688 1282 030 9281 966 3362 226 6422 368 0422 339 124
Investment Property Fair Value Model2 611 6842 688 1282 030 9281 966 3362 226 6422 368 0422 339 124
Net Current Assets Liabilities-1 257 885-1 294 057-979 875-791 326-984 081-1 476 848-1 548 762
Nominal Value Shares Issued Specific Share Issue  11   
Number Shares Allotted10      
Number Shares Issued But Not Fully Paid  11    
Number Shares Issued Fully Paid 101111111111
Number Shares Issued Specific Share Issue  11    
Other Creditors1 203 7951 206 4111 320 9391 834 0111 829 7591 344 0881 337 509
Other Taxation Social Security Payable21 22937 75334 43229 83150 79740 55529 710
Par Value Share1111111
Property Plant Equipment Gross Cost8328328328328323 5044 303
Share Capital Allotted Called Up Paid10      
Tangible Fixed Assets Additions832      
Tangible Fixed Assets Cost Or Valuation832      
Tangible Fixed Assets Depreciation156      
Tangible Fixed Assets Depreciation Charged In Period156      
Total Assets Less Current Liabilities1 354 4751 394 6321 051 5271 175 3391 242 840893 408792 548
Trade Creditors Trade Payables2 0941075 5006 23711 951-244
Trade Debtors Trade Receivables5 2255 95211 2849 85117 6121 6399 004
Provisions For Liabilities Balance Sheet Subtotal    53553546
Total Additions Including From Business Combinations Property Plant Equipment     2 672799

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control
2023/04/10 - the day director's appointment was terminated
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements