Alfatronix Limited RINGWOOD ROAD


Founded in 1979, Alfatronix, classified under reg no. 01416679 is an active company. Currently registered at Unit 29 BH12 3LL, Ringwood Road the company has been in the business for fourty five years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Thursday 7th December 1995 Alfatronix Limited is no longer carrying the name Vtronix.

The company has 5 directors, namely Andrew H., Claire P. and Maria R. and others. Of them, Keith R. has been with the company the longest, being appointed on 1 August 1997 and Andrew H. has been with the company for the least time - from 1 July 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alfatronix Limited Address / Contact

Office Address Unit 29
Office Address2 Newtown Business Park
Town Ringwood Road
Post code BH12 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01416679
Date of Incorporation Fri, 23rd Feb 1979
Industry Manufacture of other electrical equipment
End of financial Year 30th November
Company age 45 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Andrew H.

Position: Director

Appointed: 01 July 2017

Claire P.

Position: Director

Appointed: 18 June 2012

Maria R.

Position: Director

Appointed: 01 April 2010

Chris B.

Position: Director

Appointed: 19 April 2007

Keith R.

Position: Director

Appointed: 01 August 1997

Graham G.

Position: Director

Appointed: 19 April 2007

Resigned: 31 March 2010

Linda K.

Position: Secretary

Appointed: 22 November 2001

Resigned: 29 April 2022

Linda K.

Position: Director

Appointed: 09 April 2001

Resigned: 29 April 2022

Roxana V.

Position: Secretary

Appointed: 22 May 1991

Resigned: 22 November 2001

Peter V.

Position: Director

Appointed: 22 May 1991

Resigned: 19 April 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Alfatronix (Holdings) Limited from Poole, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alfatronix (Holdings) Limited

Unit 29 Newtown Business Park, Ringwood Road, Poole, Dorset, BH12 3LL, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06020523
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vtronix December 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand797 949981 690769 675895 831
Current Assets4 317 3324 597 1544 956 3704 985 207
Debtors2 579 5632 501 2612 647 8952 570 682
Net Assets Liabilities4 360 6124 217 4354 292 1494 690 583
Other Debtors31 20959 212177 797175 573
Property Plant Equipment560 522413 987303 270192 236
Total Inventories939 8201 114 2031 538 8001 518 694
Other
Accrued Liabilities 15 63518 43620 617
Accumulated Amortisation Impairment Intangible Assets500 000500 000500 000500 000
Accumulated Depreciation Impairment Property Plant Equipment1 146 9231 388 985727 840676 156
Additional Provisions Increase From New Provisions Recognised 264 496  
Additions Other Than Through Business Combinations Property Plant Equipment 95 527128 63672 480
Amounts Owed By Related Parties1 433 7411 433 7411 433 7411 433 741
Average Number Employees During Period61676156
Creditors438 440466 555774 628452 761
Current Tax For Period 24 2246 58075 115
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -16 147-3 862-24 694
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -882 911-227 089
Disposals Property Plant Equipment  -900 684-235 012
Financial Commitments Other Than Capital Commitments310 317477 410405 799310 317
Government Grant Income 272 96546 290 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -51-358
Increase Decrease In Existing Provisions -16 147-134 288-158 764
Increase From Depreciation Charge For Year Property Plant Equipment 242 062221 580175 405
Intangible Assets Gross Cost500 000500 000500 000500 000
Net Current Assets Liabilities3 878 8924 130 5994 181 7424 532 446
Nominal Value Allotted Share Capital62 00062 00062 00062 000
Number Shares Issued Fully Paid62 00062 00062 00062 000
Other Creditors60741 6051 66214 959
Other Inventories939 8201 114 2031 538 8001 518 694
Other Operating Income Format1  46 290157 570
Other Payables Accrued Expenses16 20415 635  
Other Remaining Operating Income   157 570
Par Value Share 111
Prepayments70 13767 90656 32354 390
Property Plant Equipment Gross Cost1 707 4451 802 9721 030 924868 392
Provisions78 802327 151192 86334 099
Provisions For Liabilities Balance Sheet Subtotal78 802327 151192 86334 099
Taxation Social Security Payable76 71173 59553 50851 277
Tax Tax Credit On Profit Or Loss On Ordinary Activities 8 0772 66750 063
Total Assets Less Current Liabilities4 439 4144 544 5864 485 0124 724 682
Trade Creditors Trade Payables344 918311 317694 442291 088
Trade Debtors Trade Receivables1 044 476940 402980 034906 978
Amount Specific Advance Or Credit Directors   92 204
Amount Specific Advance Or Credit Made In Period Directors   92 204

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Wednesday 30th November 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements