Alfaholics Ltd CLEVEDON


Founded in 1999, Alfaholics, classified under reg no. 03850063 is an active company. Currently registered at Unit 12 BS21 6XU, Clevedon the company has been in the business for twenty six years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 5 directors in the the company, namely Alexandra B., Sara B. and Andrew B. and others. In addition one secretary - Andrew B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard B. who worked with the the company until 28 September 2007.

Alfaholics Ltd Address / Contact

Office Address Unit 12
Office Address2 Hither Green Industrial Estate
Town Clevedon
Post code BS21 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850063
Date of Incorporation Wed, 29th Sep 1999
Industry Other engineering activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (380 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Alexandra B.

Position: Director

Appointed: 01 August 2018

Sara B.

Position: Director

Appointed: 01 August 2018

Andrew B.

Position: Secretary

Appointed: 28 September 2007

Andrew B.

Position: Director

Appointed: 23 August 2007

Maxim B.

Position: Director

Appointed: 22 May 2006

Richard B.

Position: Director

Appointed: 29 September 1999

Diana B.

Position: Director

Appointed: 17 July 2003

Resigned: 17 February 2008

Richard N.

Position: Director

Appointed: 29 September 1999

Resigned: 17 July 2003

Richard B.

Position: Secretary

Appointed: 29 September 1999

Resigned: 28 September 2007

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Maxim B. This PSC and has 25-50% shares. The second one in the PSC register is Andrew B. This PSC owns 25-50% shares.

Maxim B.

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

Andrew B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand1 453 4431 904 5632 675 9512 070 8701 747 5762 251 346
Current Assets3 574 5193 715 3355 002 6634 498 4253 835 4595 318 209
Debtors136 500139 580280 091145 748181 298196 558
Net Assets Liabilities2 089 3802 492 4212 742 3172 169 3651 584 2901 529 151
Property Plant Equipment636 139635 796622 578663 611745 349724 181
Total Inventories1 984 5761 671 1922 046 6212 281 8071 906 5852 870 305
Other Debtors    85 55388 753
Other
Accumulated Depreciation Impairment Property Plant Equipment133 383151 587169 043187 232242 949295 559
Average Number Employees During Period141414141514
Creditors2 023 2061 787 1112 861 7482 970 3552 940 9194 459 976
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8881 27314 218  
Disposals Property Plant Equipment 98914 59315 455  
Fixed Assets636 139635 796622 578663 611745 349 
Increase From Depreciation Charge For Year Property Plant Equipment 19 09218 72932 40755 71752 610
Net Current Assets Liabilities1 551 3131 928 2242 140 9151 528 070894 540858 233
Property Plant Equipment Gross Cost769 522787 383791 621850 843988 2981 019 740
Provisions For Liabilities Balance Sheet Subtotal21 58621 38321 17622 31655 59953 263
Total Additions Including From Business Combinations Property Plant Equipment 18 85018 83174 677137 45531 442
Total Assets Less Current Liabilities2 187 4522 564 0202 763 4932 191 6811 639 8891 582 414
Other Creditors    12 04113 141
Other Taxation Social Security Payable    389 937394 625
Payments Received On Account    2 120 9213 470 749
Trade Creditors Trade Payables    418 020581 461
Trade Debtors Trade Receivables    95 745107 805

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 30th September 2024
filed on: 3rd, February 2025
Free Download (7 pages)

Company search

Advertisements