Alfred Road Limited MIDDLESEX


Alfred Road started in year 1991 as Private Limited Company with registration number 02644972. The Alfred Road company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Middlesex at 94 Orchard Gate. Postal code: UB6 0QP.

The firm has 3 directors, namely Natasha S., Claire M. and Samuel C.. Of them, Samuel C. has been with the company the longest, being appointed on 25 October 2004 and Natasha S. has been with the company for the least time - from 12 January 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alfred Road Limited Address / Contact

Office Address 94 Orchard Gate
Office Address2 Greenford
Town Middlesex
Post code UB6 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02644972
Date of Incorporation Thu, 12th Sep 1991
Industry Dormant Company
End of financial Year 1st March
Company age 33 years old
Account next due date Sun, 1st Dec 2024 (217 days left)
Account last made up date Wed, 1st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Natasha S.

Position: Director

Appointed: 12 January 2017

Claire M.

Position: Director

Appointed: 09 August 2006

Samuel C.

Position: Director

Appointed: 25 October 2004

Samantha C.

Position: Secretary

Appointed: 02 November 2005

Resigned: 08 February 2017

Catherine M.

Position: Director

Appointed: 19 January 2004

Resigned: 02 December 2005

Samantha C.

Position: Director

Appointed: 25 October 2003

Resigned: 02 February 2017

Richard D.

Position: Secretary

Appointed: 26 April 2002

Resigned: 02 November 2005

Richard D.

Position: Director

Appointed: 01 October 2001

Resigned: 02 November 2005

Michael S.

Position: Secretary

Appointed: 04 August 1999

Resigned: 26 April 2002

Christina M.

Position: Director

Appointed: 15 October 1998

Resigned: 24 October 2004

Michael S.

Position: Director

Appointed: 28 August 1998

Resigned: 26 April 2002

Paul K.

Position: Director

Appointed: 16 September 1991

Resigned: 04 August 1999

Paul K.

Position: Secretary

Appointed: 16 September 1991

Resigned: 04 August 1999

Nicholas H.

Position: Director

Appointed: 16 September 1991

Resigned: 10 August 1998

John T.

Position: Director

Appointed: 16 September 1991

Resigned: 29 August 1998

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 12 September 1991

Resigned: 16 September 1991

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1991

Resigned: 16 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-012014-03-012015-03-012016-03-012017-03-01
Net Worth5 3455 3455 345  
Balance Sheet
Property Plant Equipment   8 0008 000
Tangible Fixed Assets8 0008 0008 000  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve-2 105-2 105-2 105  
Shareholder Funds5 3455 3455 345  
Other
Creditors   2 6552 655
Creditors Due Within One Year2 6552 6552 655  
Fixed Assets    650
Net Current Assets Liabilities-2 655-2 655-2 655-2 655-2 655
Number Shares Allotted 100100  
Par Value Share 11  
Property Plant Equipment Gross Cost   8 000 
Revaluation Reserve7 3507 3507 350  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Cost Or Valuation8 0008 000   
Total Assets Less Current Liabilities5 3455 3455 3455 345100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 1st Mar 2023
filed on: 11th, October 2023
Free Download (5 pages)

Company search

Advertisements