Alikraft Limited ANDOVER


Alikraft started in year 2003 as Private Limited Company with registration number 05002947. The Alikraft company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Andover at Alikraft Limited. Postal code: SP10 3SL.

The firm has one director. Timothy M., appointed on 23 December 2003. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Susan M., who left the firm on 27 March 2008. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Alikraft Limited Address / Contact

Office Address Alikraft Limited
Office Address2 17-18 Brunel Gate
Town Andover
Post code SP10 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05002947
Date of Incorporation Tue, 23rd Dec 2003
Industry Manufacture of doors and windows of metal
End of financial Year 31st December
Company age 21 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, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Southern Corporate Services Limited

Position: Corporate Secretary

Appointed: 31 October 2022

Timothy M.

Position: Director

Appointed: 23 December 2003

Susan M.

Position: Secretary

Appointed: 28 March 2008

Resigned: 31 October 2022

Susan M.

Position: Director

Appointed: 04 September 2006

Resigned: 27 March 2008

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2003

Resigned: 23 December 2003

Susan M.

Position: Secretary

Appointed: 23 December 2003

Resigned: 27 March 2008

Rwl Directors Limited

Position: Corporate Director

Appointed: 23 December 2003

Resigned: 23 December 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Alikraft Holdings Limited from Andover, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Timothy M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Susan M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Alikraft Holdings Limited

Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire, SP10 4DU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 14432957
Notified on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Timothy M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan M.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand131 487206 770231 371367 126221 252303 542173 771315 349
Current Assets269 665391 444460 005503 312461 968412 692658 135852 253
Debtors112 827164 167200 579109 284223 00476 821452 440502 673
Net Assets Liabilities219 913299 347394 778523 129429 380344 933489 154669 536
Other Debtors10 8409 85512 40811 928121 23011 82910 47990 285
Property Plant Equipment40 53451 75482 650175 705134 54793 91756 65356 120
Total Inventories25 35120 50728 05526 90217 71232 32931 92434 231
Other
Amount Specific Advance Or Credit Directors    48 438  81 418
Amount Specific Advance Or Credit Made In Period Directors    48 438296 81 418
Amount Specific Advance Or Credit Repaid In Period Directors     48 734  
Accumulated Depreciation Impairment Property Plant Equipment136 336153 418145 787142 986145 437162 555196 329209 327
Amounts Owed By Group Undertakings      303 794310 435
Average Number Employees During Period68889999
Creditors14 00016 00018 00020 00022 00024 00025 00025 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 37832 14041 38423 9957 37425 479
Disposals Property Plant Equipment  31 38032 35542 27924 4977 39225 479
Increase From Depreciation Charge For Year Property Plant Equipment 17 08223 74729 33943 83541 11341 14838 477
Net Current Assets Liabilities195 971264 246337 393392 924335 029292 325464 943640 255
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors14 00016 00018 00020 00022 00024 00025 00025 000
Other Taxation Social Security Payable47 62777 00974 49261 24985 72583 392127 681156 892
Par Value Share 1111111
Property Plant Equipment Gross Cost176 870205 172228 437318 691279 984256 472252 982265 447
Provisions For Liabilities Balance Sheet Subtotal2 5926537 26525 50018 19617 3097 4421 839
Total Additions Including From Business Combinations Property Plant Equipment 28 30254 645122 6093 5729853 90237 944
Total Assets Less Current Liabilities236 505316 000420 043568 629469 576386 242521 596696 375
Trade Creditors Trade Payables5 86931 08026 98340 23135 24020 44547 71944 415
Trade Debtors Trade Receivables101 987154 312188 17197 356101 77464 992138 167101 953

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, May 2023
Free Download (8 pages)

Company search

Advertisements