Alfa Systems Limited WARWICK


Alfa Systems started in year 2012 as Private Limited Company with registration number 08295802. The Alfa Systems company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Warwick at 66b Smith Street. Postal code: CV34 4HU.

The company has one director. Patrick O., appointed on 1 March 2021. There are currently no secretaries appointed. As of 10 July 2025, there were 4 ex directors - Anna W., Mary W. and others listed below. There were no ex secretaries.

Alfa Systems Limited Address / Contact

Office Address 66b Smith Street
Town Warwick
Post code CV34 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08295802
Date of Incorporation Thu, 15th Nov 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (588 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Patrick O.

Position: Director

Appointed: 01 March 2021

Anna W.

Position: Director

Appointed: 20 December 2013

Resigned: 09 December 2021

Mary W.

Position: Director

Appointed: 20 December 2013

Resigned: 09 December 2021

Catherine O.

Position: Director

Appointed: 29 October 2013

Resigned: 20 December 2013

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 15 November 2012

Resigned: 29 October 2013

Lee G.

Position: Director

Appointed: 15 November 2012

Resigned: 29 October 2013

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Patrick O. The abovementioned PSC. The second one in the persons with significant control register is Mary W. This PSC owns 25-50% shares. Then there is Anna W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Patrick O.

Notified on 9 December 2021
Nature of control: right to appoint and remove directors

Mary W.

Notified on 15 November 2016
Ceased on 9 December 2021
Nature of control: 25-50% shares

Anna W.

Notified on 15 November 2016
Ceased on 9 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302022-02-282023-02-282024-02-29
Net Worth-19 677-4 040        
Balance Sheet
Cash Bank On Hand 14 1509952 50013 212     
Current Assets7 55114 1509952 50013 21229 83440 822118 44055 73765 252
Net Assets Liabilities -4 040-20 492-5 3749 99925 50236 42636 29438 35844 484
Property Plant Equipment 2 7692 0761 5571 168     
Cash Bank In Hand7 55114 150        
Net Assets Liabilities Including Pension Asset Liability-19 677-4 040        
Tangible Fixed Assets3 6932 769        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-19 777-4 140        
Shareholder Funds-19 677-4 040        
Other
Accrued Liabilities Deferred Income 684684684684683682681682682
Accumulated Depreciation Impairment Property Plant Equipment  4 4905 0095 398     
Corporation Tax Payable 4 1403 8793 7473 697     
Creditors 20 95923 5639 4313 6974 5254 37265 40417 06820 365
Fixed Assets3 6932 7692 0761 5571 168876658494371279
Increase Decrease In Depreciation Impairment Property Plant Equipment  574430322     
Increase From Depreciation Charge For Year Property Plant Equipment  693519389     
Loans From Directors 16 13519 0005 000      
Net Current Assets Liabilities2 5089 326-22 568-6 9319 51525 30936 45053 03638 66944 887
Property Plant Equipment Gross Cost  6 5666 5666 566     
Total Assets Less Current Liabilities6 20112 095-20 492-5 37410 68326 18537 10853 53039 04045 166
Creditors Due After One Year25 87816 135        
Creditors Due Within One Year5 0434 824        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation6 5666 566        
Tangible Fixed Assets Depreciation2 8733 797        
Tangible Fixed Assets Depreciation Charged In Period 924        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2024-02-29
filed on: 29th, November 2024
Free Download (3 pages)

Company search

Advertisements