Algo Instruments Limited HOLSWORTHY


Algo Instruments started in year 2000 as Private Limited Company with registration number 04091521. The Algo Instruments company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Holsworthy at Bank House. Postal code: EX22 6DY.

Currently there are 2 directors in the the firm, namely Nigel G. and Michael G.. In addition one secretary - Nigel G. - is with the company. Currenlty, the firm lists one former director, whose name is Kathleen W. and who left the the firm on 17 October 2000. In addition, there is one former secretary - Doreen M. who worked with the the firm until 17 October 2000.

Algo Instruments Limited Address / Contact

Office Address Bank House
Office Address2 1 Fry Street
Town Holsworthy
Post code EX22 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04091521
Date of Incorporation Tue, 17th Oct 2000
Industry Trade of electricity
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Nigel G.

Position: Secretary

Appointed: 17 October 2000

Nigel G.

Position: Director

Appointed: 17 October 2000

Michael G.

Position: Director

Appointed: 17 October 2000

Doreen M.

Position: Secretary

Appointed: 17 October 2000

Resigned: 17 October 2000

Kathleen W.

Position: Director

Appointed: 17 October 2000

Resigned: 17 October 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Nigel G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Linda G. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Linda G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 64 74578 18144 81411 39019 485
Current Assets197 135148 526151 965109 69483 90285 415
Debtors54 16558 29837 78425 39640 90846 612
Net Assets Liabilities124 99191 273122 78394 76951 12256 129
Other Debtors1 0001 0001 0003 7451 0001 000
Property Plant Equipment21 18215 88118 98515 84313 31811 311
Total Inventories59 97328 07536 00039 48531 60419 318
Other
Accumulated Depreciation Impairment Property Plant Equipment75 16680 46779 29584 51787 04289 049
Additions Other Than Through Business Combinations Property Plant Equipment  8 7312 081  
Average Number Employees During Period  7777
Bank Borrowings Overdrafts 2 592  835685
Corporation Tax Payable7 579 12 241759 6 247
Corporation Tax Recoverable    5 1045 104
Creditors89 30170 11644 37027 60043 56738 448
Increase From Depreciation Charge For Year Property Plant Equipment 5 3014 6045 2212 5252 007
Net Current Assets Liabilities107 83478 410107 59582 09540 33546 967
Number Shares Issued Fully Paid 20    
Other Creditors40 91249 01217 30117 45117 5713 821
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 774   
Other Disposals Property Plant Equipment  6 799   
Other Taxation Social Security Payable20 96710 25012 9964 16913 61921 450
Par Value Share 1    
Property Plant Equipment Gross Cost96 34896 34898 280100 361100 360 
Provisions For Liabilities Balance Sheet Subtotal4 0253 0183 7973 1692 5312 149
Total Assets Less Current Liabilities129 01694 291126 58097 93853 65358 278
Trade Creditors Trade Payables19 84310 8541 8325 22111 5426 245
Trade Debtors Trade Receivables53 16557 29836 78421 65134 80440 508

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements