Aligra Personnel Limited GROUNDWELL INDUSTRIAL ESTATE


Aligra Personnel Limited is a private limited company located at Suite B Gemini House, Hargreaves Road, Groundwell Industrial Estate SN25 5AJ. Its total net worth is valued to be -24636 pounds, and the fixed assets the company owns amount to 7925 pounds. Incorporated on 2006-03-08, this 18-year-old company is run by 4 directors and 1 secretary.
Director Andy R., appointed on 05 August 2019. Director Jeremy B., appointed on 01 December 2017. Director Terry W., appointed on 01 February 2015.
Changing the topic to secretaries, we can name: Mark N., appointed on 08 March 2006.
The company is officially categorised as "temporary employment agency activities" (SIC code: 78200), "other activities of employment placement agencies" (SIC code: 78109).
The latest confirmation statement was sent on 2023-10-04 and the date for the following filing is 2024-10-18. Likewise, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Aligra Personnel Limited Address / Contact

Office Address Suite B Gemini House
Office Address2 Hargreaves Road
Town Groundwell Industrial Estate
Post code SN25 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05734857
Date of Incorporation Wed, 8th Mar 2006
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Andy R.

Position: Director

Appointed: 05 August 2019

Jeremy B.

Position: Director

Appointed: 01 December 2017

Terry W.

Position: Director

Appointed: 01 February 2015

Mark N.

Position: Secretary

Appointed: 08 March 2006

Mark N.

Position: Director

Appointed: 08 March 2006

Robert S.

Position: Director

Appointed: 11 August 2009

Resigned: 12 August 2009

Terry W.

Position: Director

Appointed: 23 November 2007

Resigned: 14 July 2011

Donnison B.

Position: Director

Appointed: 23 November 2007

Resigned: 31 January 2015

Emma N.

Position: Director

Appointed: 08 March 2006

Resigned: 24 May 2018

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Emma N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Emma N.

Notified on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark N.

Notified on 7 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Net Worth-23 83263 61618 75936 496        
Balance Sheet
Cash Bank In Hand110 5833 9484 72913 253        
Current Assets817 061911 3651 036 1161 046 917        
Debtors706 478907 4171 031 3871 033 664 431 068823 330568 877693 075908 6131 645 3462 806 392
Intangible Fixed Assets804714625536        
Net Assets Liabilities Including Pension Asset Liability-23 83263 61618 75936 496        
Tangible Fixed Assets7 1216 1875 64211 694        
Cash Bank On Hand    1 2991 0791 81450 6174 6176 5605 94211 081
Net Assets Liabilities     -159 962-84 463-170 889-303 291-301 298-202 36088 166
Property Plant Equipment    8 2084 2656 59023 99014 04517 48915 89791 238
Reserves/Capital
Called Up Share Capital1 7201 8111 8111 811        
Profit Loss Account Reserve-25 55261 80516 94834 685        
Shareholder Funds-23 83263 61618 75936 496        
Other
Creditors Due After One Year  23 941         
Creditors Due Within One Year848 380853 914999 6041 237 633        
Fixed Assets7 9256 9016 267229 630226 0554 6236 859114 886104 852108 208106 616181 957
Intangible Fixed Assets Aggregate Amortisation Impairment89179268357        
Intangible Fixed Assets Amortisation Charged In Period 908989        
Intangible Fixed Assets Cost Or Valuation893893893         
Investments Fixed Assets   217 400   90 71690 71690 71690 71690 716
Net Current Assets Liabilities-31 31957 45136 512-190 716  -17 181-140 624-209 69226 667-151 01650 726
Number Shares Allotted 919191 91919191919191
Par Value Share 111 1111111
Provisions For Liabilities Charges438736792 418        
Secured Debts348 173400 221538 558667 790        
Share Capital Allotted Called Up Paid1 720919191        
Tangible Fixed Assets Additions 5 8912 13310 735        
Tangible Fixed Assets Cost Or Valuation45 87633 89436 02744 562        
Tangible Fixed Assets Depreciation38 75527 70730 38532 868        
Tangible Fixed Assets Depreciation Charged In Period 5 4852 6783 574        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 533 1 091        
Tangible Fixed Assets Disposals 17 873 2 200        
Total Assets Less Current Liabilities-23 39464 35242 77938 914 -55 799-10 322-25 738-104 84094 473-44 400232 683
Advances Credits Directors12 531 39 6011 736        
Advances Credits Made In Period Directors22 32816 83955 061         
Advances Credits Repaid In Period Directors11 50625 11415 460         
Average Number Employees During Period        9111828
Creditors     492 569842 325760 118907 384928 9081 802 3042 766 747
Intangible Assets    44735826918091333
Provisions For Liabilities Balance Sheet Subtotal     4564567439511 9152 8273 033

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On May 20, 2014 director's details were changed
filed on: 3rd, July 2023
Free Download (2 pages)

Company search

Advertisements