Alfa Electric Limited HASTINGS


Alfa Electric started in year 2002 as Private Limited Company with registration number 04450502. The Alfa Electric company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hastings at Unit 4, Burgess Road. Postal code: TN35 4NR. Since 2003-06-08 Alfa Electric Limited is no longer carrying the name Alfa Contract Management.

The company has 3 directors, namely Daniel H., Robert H. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 29 May 2002 and Daniel H. has been with the company for the least time - from 6 April 2011. Currenlty, the company lists one former director, whose name is Avril H. and who left the the company on 10 September 2022. In addition, there is one former secretary - Avril H. who worked with the the company until 10 September 2022.

Alfa Electric Limited Address / Contact

Office Address Unit 4, Burgess Road
Office Address2 Ivy House Industrial Estate
Town Hastings
Post code TN35 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450502
Date of Incorporation Wed, 29th May 2002
Industry Electrical installation
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Daniel H.

Position: Director

Appointed: 06 April 2011

Robert H.

Position: Director

Appointed: 02 March 2010

Richard H.

Position: Director

Appointed: 29 May 2002

Avril H.

Position: Secretary

Appointed: 21 May 2003

Resigned: 10 September 2022

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 21 May 2003

Avril H.

Position: Director

Appointed: 29 May 2002

Resigned: 10 September 2022

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 29 May 2002

Resigned: 29 May 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Richard H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Avril H. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

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

Avril H.

Notified on 6 April 2016
Ceased on 10 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alfa Contract Management June 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth89 0257 941     
Balance Sheet
Cash Bank On Hand  9429921439 
Current Assets251 866164 934208 997296 723499 275410 233282 635
Debtors236 716149 866193 903281 424481 061392 194264 635
Net Assets Liabilities  -49 0953 98939 61244 2561 562
Other Debtors  25 5175 99111 53712 62911 053
Property Plant Equipment  115 873118 908139 552349 700410 098
Total Inventories  15 00015 00018 00018 00018 000
Cash Bank In Hand15068     
Net Assets Liabilities Including Pension Asset Liability89 0257 941     
Stocks Inventory15 00015 000     
Tangible Fixed Assets125 798115 537     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve88 9257 841     
Shareholder Funds89 0257 941     
Other
Accumulated Depreciation Impairment Property Plant Equipment  165 447180 208205 014233 363252 385
Average Number Employees During Period  2833343434
Balances Amounts Owed To Related Parties   55 13535 88424 503 
Bank Borrowings  39 18421 5109 347131 353216 607
Bank Borrowings Overdrafts  21 7997 704122 277119 997165 954
Bank Overdrafts   46 408112 930103 58150 313
Creditors  21 7997 704595 601119 997165 954
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 3487 63713 4535 585
Disposals Property Plant Equipment   12 62011 57818 4569 963
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 8122 8126 1216 122
Increase From Depreciation Charge For Year Property Plant Equipment   21 10932 44341 80224 607
Net Current Assets Liabilities30 628-59 289-137 054-93 811-96 326-169 354-227 603
Other Creditors  70 17885 480155 906107 840115 807
Other Taxation Social Security Payable  65 44888 42291 718134 635163 889
Payments To Related Parties   25 57125 57120 784 
Property Plant Equipment Gross Cost  281 320299 116344 566583 063662 483
Provisions For Liabilities Balance Sheet Subtotal  6 11513 4043 61416 09314 979
Total Additions Including From Business Combinations Property Plant Equipment   30 41657 028256 95389 383
Total Assets Less Current Liabilities156 42656 248-21 18125 09743 226180 346182 495
Total Borrowings   67 918122 277234 934266 920
Trade Creditors Trade Payables  131 309156 418225 700222 175129 576
Trade Debtors Trade Receivables  168 386275 433469 524379 565253 582
Creditors Due After One Year63 25244 384     
Creditors Due Within One Year221 238224 223     
Fixed Assets125 798115 537     
Number Shares Allotted10070     
Par Value Share 1     
Provisions For Liabilities Charges4 1493 923     
Share Capital Allotted Called Up Paid10070     
Tangible Fixed Assets Additions 4 000     
Tangible Fixed Assets Cost Or Valuation269 946273 946     
Tangible Fixed Assets Depreciation144 148158 409     
Tangible Fixed Assets Depreciation Charged In Period 14 261     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 26th, April 2023
Free Download (8 pages)

Company search