Alfatrade & Services Limited LONDON


Founded in 1995, Alfatrade & Services, classified under reg no. 03060606 is an active company. Currently registered at 10 London Mews W2 1HY, London the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since June 25, 1997 Alfatrade & Services Limited is no longer carrying the name Katrim - Stella.

The company has one director. Paolo P., appointed on 11 January 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hector R. who worked with the the company until 17 January 2007.

Alfatrade & Services Limited Address / Contact

Office Address 10 London Mews
Town London
Post code W2 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03060606
Date of Incorporation Wed, 24th May 1995
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
Industry Wholesale of other fuels and related products
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Paolo P.

Position: Director

Appointed: 11 January 2019

Susan M.

Position: Director

Appointed: 17 January 2007

Resigned: 19 December 2018

Regent Corporate Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 January 2007

Resigned: 26 November 2021

Martin S.

Position: Director

Appointed: 21 May 2002

Resigned: 17 January 2007

John T.

Position: Director

Appointed: 19 May 1997

Resigned: 21 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1995

Resigned: 24 May 1995

Hector R.

Position: Secretary

Appointed: 24 May 1995

Resigned: 17 January 2007

Roger H.

Position: Director

Appointed: 24 May 1995

Resigned: 19 May 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 May 1995

Resigned: 24 May 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Paolo P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paolo P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Katrim - Stella June 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 534 0551 553 5981 589 811      
Balance Sheet
Cash Bank In Hand1 931 6752 894 7385 271 332      
Cash Bank On Hand   4 093 1723 841 2664 047 1464 573 5244 410 9373 646 216
Current Assets4 067 1474 354 8316 324 5794 938 0064 795 9224 604 2685 104 0025 347 1795 796 008
Debtors1 328 6731 054 091647 245438 832954 656557 122530 478936 2422 149 792
Other Debtors   2 302412 970138 45385 100514 9171 011 195
Reserves/Capital
Called Up Share Capital1 500 0001 500 0001 500 000      
Profit Loss Account Reserve34 05553 59889 811      
Shareholder Funds1 534 0551 553 5981 589 811      
Other
Accrued Liabilities Deferred Income   5 0914 95137 402202 289131 103143 300
Administrative Expenses   48 12557 368    
Average Number Employees During Period    13333
Corporation Tax Payable   4 37137 59817 22836 51524 02918 231
Cost Sales   26 365 55530 791 040    
Creditors   3 331 3543 012 8372 744 3683 177 3203 270 8893 519 948
Creditors Due Within One Year2 533 0922 801 2334 734 768      
Current Asset Investments806 799406 002406 002406 002     
Gross Profit Loss   69 337264 975    
Net Current Assets Liabilities1 534 0551 553 5981 589 8111 606 6521 783 0851 859 9001 926 6822 076 2902 276 060
Number Shares Allotted 909 946909 946      
Number Shares Issued Fully Paid    909 946909 946909 946909 946909 946
Operating Profit Loss   21 212207 607    
Other Creditors   2 693 5712 178 5012 160 4522 155 9522 155 9522 155 952
Other Interest Receivable Similar Income Finance Income    6 424    
Par Value Share 22 22222
Profit Loss   16 841176 43376 81566 782149 608199 770
Profit Loss On Ordinary Activities Before Tax   21 212214 031    
Share Capital Allotted Called Up Paid1 500 0001 500 0001 500 000      
Tax Tax Credit On Profit Or Loss On Ordinary Activities   4 37137 598    
Total Assets Less Current Liabilities1 534 0551 553 5981 589 8111 606 6521 783 0851 859 9001 926 6822 076 2902 276 060
Trade Creditors Trade Payables   628 321791 787529 286722 385865 569986 261
Trade Debtors Trade Receivables   436 530541 686418 669445 378421 3251 138 597
Turnover Revenue   26 434 89231 056 015    
Bank Borrowings Overdrafts        276

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 24th, March 2023
Free Download (7 pages)

Company search