Algen Limited TUNBRIDGE WELLS


Founded in 1985, Algen, classified under reg no. 01952299 is an active company. Currently registered at 2 Knowle Close TN3 0EP, Tunbridge Wells the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Alastair N., Daphne N.. Of them, Daphne N. has been with the company the longest, being appointed on 12 October 1991 and Alastair N. has been with the company for the least time - from 10 October 2022. As of 18 April 2024, there was 1 ex director - Gerald N.. There were no ex secretaries.

Algen Limited Address / Contact

Office Address 2 Knowle Close
Office Address2 Langton Green
Town Tunbridge Wells
Post code TN3 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01952299
Date of Incorporation Thu, 3rd Oct 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Daphne N.

Position: Secretary

Resigned:

Alastair N.

Position: Director

Appointed: 10 October 2022

Daphne N.

Position: Director

Appointed: 12 October 1991

Gerald N.

Position: Director

Resigned: 13 March 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Daphne N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alastair N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gerald N., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daphne N.

Notified on 3 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alastair N.

Notified on 3 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gerald N.

Notified on 6 October 2016
Ceased on 12 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth10 148-8 528-19 709      
Balance Sheet
Cash Bank On Hand  11 7761 8287282 1482 9806 64013 000
Current Assets30 90420 29616 0439 0666 5695 2528 56211 68617 632
Debtors8 4785 5102 0473 8553 6721 9093 6282 5192 720
Net Assets Liabilities  150 426136 263123 049109 77895 350100 330105 195
Other Debtors  50131911325210512
Property Plant Equipment  250 850250 650250 954250 837250 535250 399250 339
Total Inventories  2 2203 3832 1691 1951 9542 5271 912
Cash Bank In Hand19 76311 82411 776      
Stocks Inventory2 6632 9622 220      
Tangible Fixed Assets54 94553 54051 730      
Reserves/Capital
Called Up Share Capital150150150      
Profit Loss Account Reserve9 998-8 678-19 859      
Shareholder Funds10 148-8 528-19 709      
Other
Accrued Liabilities Deferred Income  750750750750750750725
Accumulated Depreciation Impairment Property Plant Equipment  15 20615 40615 55915 87516 17716 31316 373
Average Number Employees During Period     2222
Creditors  87 48294 468105 489117 326131 352129 360130 381
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  170 500      
Increase From Depreciation Charge For Year Property Plant Equipment   20015331630213660
Net Current Assets Liabilities-44 797-62 068-71 439-85 402-98 920-112 074-122 790-117 674-112 749
Number Shares Issued Fully Paid   150150    
Other Creditors  83 59491 644103 017116 309128 615128 253129 401
Other Taxation Social Security Payable  3513251437344442
Par Value Share 1111    
Prepayments Accrued Income  523269287294303330351
Property Plant Equipment Gross Cost  266 056266 056266 513266 712266 712266 712 
Provisions For Liabilities Balance Sheet Subtotal  28 98528 98528 98528 98532 39532 39532 395
Total Additions Including From Business Combinations Property Plant Equipment    457199   
Total Assets Less Current Liabilities10 148-8 528-19 709165 248152 034138 763127 745132 725137 590
Trade Creditors Trade Payables  2 7871 7491 7082301 953313213
Trade Debtors Trade Receivables  1 4743 5733 1941 4833 2732 0842 357
Creditors Due Within One Year75 70182 36487 482      
Number Shares Allotted 150150      
Share Capital Allotted Called Up Paid150150150      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements