Alhco Group Limited LONDON


Alhco Group started in year 2009 as Private Limited Company with registration number 06842801. The Alhco Group company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at C/o United Capital Investments 37th Floor, 1 Canada Square. Postal code: E14 5AA. Since Wed, 10th Nov 2010 Alhco Group Limited is no longer carrying the name Wallace Support Services.

The firm has one director. Sydney F., appointed on 7 September 2022. There are currently no secretaries appointed. 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.

Alhco Group Limited Address / Contact

Office Address C/o United Capital Investments 37th Floor, 1 Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06842801
Date of Incorporation Wed, 11th Mar 2009
Industry Activities of other holding companies n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Sydney F.

Position: Director

Appointed: 07 September 2022

Sydney F.

Position: Director

Appointed: 14 May 2020

Resigned: 24 August 2021

Graeme C.

Position: Director

Appointed: 14 May 2020

Resigned: 23 December 2022

Kevan S.

Position: Director

Appointed: 14 May 2020

Resigned: 15 August 2022

David W.

Position: Director

Appointed: 05 May 2017

Resigned: 06 May 2022

John R.

Position: Director

Appointed: 05 May 2017

Resigned: 14 May 2020

Lynda K.

Position: Director

Appointed: 14 September 2015

Resigned: 06 January 2017

Lynda K.

Position: Secretary

Appointed: 21 February 2013

Resigned: 06 January 2017

Andrew S.

Position: Secretary

Appointed: 02 October 2012

Resigned: 21 February 2013

John E.

Position: Director

Appointed: 02 October 2012

Resigned: 08 February 2013

David B.

Position: Director

Appointed: 28 September 2012

Resigned: 21 January 2013

John C.

Position: Director

Appointed: 04 October 2011

Resigned: 05 May 2017

Lynda K.

Position: Director

Appointed: 21 June 2010

Resigned: 14 March 2014

Lynda K.

Position: Secretary

Appointed: 10 March 2010

Resigned: 02 October 2012

David B.

Position: Director

Appointed: 13 March 2009

Resigned: 28 September 2012

David R.

Position: Secretary

Appointed: 13 March 2009

Resigned: 10 March 2010

David R.

Position: Director

Appointed: 11 March 2009

Resigned: 21 June 2010

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Flagship Property Care Limited from Bellshill, Scotland. The abovementioned PSC is classified as "a private limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David W. This PSC . Moving on, there is John R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Flagship Property Care Limited

10 James Street, Righead Industrial Estate, Bellshill, ML4 3LU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited
Notified on 5 May 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 5 May 2017
Ceased on 19 March 2020
Nature of control: right to appoint and remove directors

John R.

Notified on 5 May 2017
Ceased on 19 March 2020
Nature of control: right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 75,01-100% shares

Company previous names

Wallace Support Services November 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2903866685712
Current Assets5 5901 507 3731 166985307312
Debtors5 3001 507 370300300300300
Other Debtors300600300300300300
Other
Amounts Owed To Group Undertakings182 6311 695 344190 674190 118189 440189 530
Creditors193 8861 697 172192 502192 321191 643191 648
Investments Fixed Assets1 406 5001 406 5001 406 5001 406 5001 406 5001 406 500
Investments In Group Undertakings Participating Interests  1 406 5001 406 5001 406 5001 406 500
Net Current Assets Liabilities-188 296-189 799-191 336-191 336-191 336-191 336
Other Creditors  1 8282 2032 2032 118
Percentage Class Share Held In Subsidiary 100100100100 
Total Assets Less Current Liabilities1 218 2041 216 7011 215 1641 215 1641 215 1641 215 164
Audit Fees Expenses5 0001 5001 500   
Director Remuneration32 249     
Accrued Liabilities Deferred Income9 6501 8281 828   
Administrative Expenses127 6101 5001 537   
Amounts Owed By Group Undertakings5 0001 506 770    
Comprehensive Income Expense2 150 3221 498 4971 098 463   
Corporation Tax Payable1 481     
Current Tax For Period1 481     
Depreciation Expense Property Plant Equipment1 047     
Dividends Paid1 132 5001 500 0001 100 000   
Dividends Paid On Shares Final1 132 5001 500 0001 100 000   
Gain Loss On Disposals Property Plant Equipment-6 901     
Income From Shares In Group Undertakings2 147 0001 500 0001 100 000   
Interest Expense On Bank Overdrafts 3    
Interest Payable Similar Charges Finance Costs 3    
Investments In Group Undertakings1 406 5001 406 5001 406 500   
Net Assets Liabilities Subsidiaries-1 238 703-1 753 431-3 520 974   
Number Shares Issued Fully Paid 3 255 0003 255 000   
Operating Profit Loss4 803-1 500-1 537   
Other Operating Income Format1132 413     
Par Value Share 00   
Profit Loss2 150 3221 498 4971 098 463   
Profit Loss On Ordinary Activities Before Tax2 151 8031 498 4971 098 463   
Profit Loss Subsidiaries1 094 9442 173 5952 867 543   
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 481     
Trade Creditors Trade Payables124     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search