Alfatronix (holdings) Limited POOLE


Alfatronix (holdings) started in year 2006 as Private Limited Company with registration number 06020523. The Alfatronix (holdings) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Poole at 29 Newtown Business Park. Postal code: BH12 3LL. Since Fri, 16th Mar 2007 Alfatronix (holdings) Limited is no longer carrying the name Boesman 129.

The firm has 4 directors, namely Andrew H., Maria R. and Chris B. and others. Of them, Keith R. has been with the company the longest, being appointed on 14 March 2007 and Andrew H. has been with the company for the least time - from 18 November 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Linda K. who worked with the the firm until 29 April 2022.

Alfatronix (holdings) Limited Address / Contact

Office Address 29 Newtown Business Park
Town Poole
Post code BH12 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06020523
Date of Incorporation Wed, 6th Dec 2006
Industry Activities of head offices
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Andrew H.

Position: Director

Appointed: 18 November 2019

Maria R.

Position: Director

Appointed: 01 April 2010

Chris B.

Position: Director

Appointed: 19 April 2007

Keith R.

Position: Director

Appointed: 14 March 2007

Graham G.

Position: Director

Appointed: 19 April 2007

Resigned: 31 March 2010

Linda K.

Position: Secretary

Appointed: 14 March 2007

Resigned: 29 April 2022

Linda K.

Position: Director

Appointed: 14 March 2007

Resigned: 29 April 2022

Ellis Jones Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2006

Resigned: 14 March 2007

Ellis Jones Company Management Limited

Position: Corporate Director

Appointed: 06 December 2006

Resigned: 14 March 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Keith R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Maria R. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith R.

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

Maria R.

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

Company previous names

Boesman 129 March 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Net Assets Liabilities626 514626 514626 514626 514
Other
Amounts Owed To Related Parties 1 433 7411 433 7411 433 741
Creditors1 433 7411 433 7411 433 7411 433 741
Investments Fixed Assets2 060 2552 060 2552 060 2552 060 255
Investments In Subsidiaries2 060 2552 060 2552 060 2552 060 255
Nominal Value Allotted Share Capital9 4719 4719 4719 471
Number Shares Issued Fully Paid9 4719 4719 4719 471
Ownership Interest In Subsidiary Percent100100100100
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Resignation of an auditor
filed on: 5th, October 2023
Free Download (1 page)

Company search

Advertisements