Alfa Gas Limited NOTTINGHAM


Founded in 2015, Alfa Gas, classified under reg no. 09655492 is an active company. Currently registered at White House NG1 5GF, Nottingham 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 Thu, 31st Mar 2022.

The firm has 2 directors, namely Flordelis M., Joseph M.. Of them, Flordelis M., Joseph M. have been with the company the longest, being appointed on 24 June 2015. As of 26 April 2024, there were 2 ex directors - David M., Stephen M. and others listed below. There were no ex secretaries.

Alfa Gas Limited Address / Contact

Office Address White House
Office Address2 Wollaton Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09655492
Date of Incorporation Wed, 24th Jun 2015
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Flordelis M.

Position: Director

Appointed: 24 June 2015

Joseph M.

Position: Director

Appointed: 24 June 2015

David M.

Position: Director

Appointed: 24 June 2015

Resigned: 04 October 2018

Stephen M.

Position: Director

Appointed: 24 June 2015

Resigned: 04 October 2018

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As BizStats researched, there is Joseph M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Flordelis M. This PSC and has 25-50% voting rights. The third one is Joseph M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Joseph M.

Notified on 26 June 2016
Nature of control: 25-50% shares

Flordelis M.

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

Joseph M.

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

Flordelis M.

Notified on 26 June 2016
Nature of control: 25-50% shares

Joseph M.

Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 25-50% shares

Flordelis M.

Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 227-19 283      
Balance Sheet
Current Assets10 3772 6067 90717 11922 78952 0158 0428 033
Net Assets Liabilities -19 283722 962-12 871-17 853-42 920-46 343
Net Assets Liabilities Including Pension Asset Liability-5 227-19 283      
Reserves/Capital
Shareholder Funds-5 227-19 283      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 2851 3462 9842 6563 0111 5881 183
Average Number Employees During Period 4443332
Creditors 20 1246 94511 24133 03766 88722 66715 867
Fixed Assets60840019135    
Net Current Assets Liabilities10 3772 7261 2275 911-10 215-14 842-18 665-29 293
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 12026533333030 
Total Assets Less Current Liabilities-4 0593 1261 4185 946-10 215   
Accruals Deferred Income1 1682 285      
Creditors Due After One Year15 04420 124      
Creditors Due Within One Year15 044       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (4 pages)

Company search

Advertisements