You are here: bizstats.co.uk > a-z index > A list > AL list

Aljac Fuelling Components Limited SHEPPERTON


Aljac Fuelling Components started in year 1988 as Private Limited Company with registration number 02324794. The Aljac Fuelling Components company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Shepperton at Pitfield House. Postal code: TW17 8AN. Since 1st August 2001 Aljac Fuelling Components Limited is no longer carrying the name Fuelling Components.

The firm has 3 directors, namely Christoph B., Stefan K. and Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 8 March 2019 and Christoph B. has been with the company for the least time - from 20 September 2021. As of 25 April 2024, there were 3 ex directors - Helen S., David S. and others listed below. There were no ex secretaries.

Aljac Fuelling Components Limited Address / Contact

Office Address Pitfield House
Office Address2 Station Approach
Town Shepperton
Post code TW17 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02324794
Date of Incorporation Mon, 5th Dec 1988
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 29th December
Company age 36 years old
Account next due date Sun, 29th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Christoph B.

Position: Director

Appointed: 20 September 2021

Stefan K.

Position: Director

Appointed: 28 June 2019

Andrew W.

Position: Director

Appointed: 08 March 2019

Helen S.

Position: Director

Resigned: 19 August 2021

David S.

Position: Director

Resigned: 19 August 2021

Patricia D.

Position: Director

Appointed: 16 April 1999

Resigned: 28 June 2019

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Elaflex Hiby International Gmbh from Hamburg, Germany. The abovementioned PSC is categorised as "a gmbh & co. kg", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David S. This PSC owns 25-50% shares. The third one is Helen S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Elaflex Hiby International Gmbh

121 121 Schnackenburgallee, Hamburg, Germany

Legal authority German
Legal form Gmbh & Co. Kg
Country registered Hamburg
Place registered German Commercial Register
Registration number Hrb 63008
Notified on 23 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 31 December 2016
Ceased on 19 August 2021
Nature of control: 25-50% shares

Helen S.

Notified on 31 December 2016
Ceased on 28 June 2019
Nature of control: 25-50% shares

Company previous names

Fuelling Components August 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-31
Net Worth150 399179 827182 754
Balance Sheet
Cash Bank In Hand493 733368 781599 961
Current Assets2 455 8972 869 8283 715 809
Debtors1 020 5711 355 7641 370 141
Stocks Inventory941 5931 145 2831 745 707
Tangible Fixed Assets67 66862 94377 247
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve150 299179 727182 654
Shareholder Funds150 399179 827182 754
Other
Audit Fees Expenses4 250300 
Administrative Expenses1 455 4721 546 2611 488 347
Amounts Owed By Group Undertakings Other Participating Interests Within One Year280 687261 458349 857
Corporation Tax Due Within One Year208 346148 343217 608
Cost Sales4 619 3664 932 1025 641 656
Creditors Due Within One Year2 398 6492 778 4273 635 785
Debtors Due Within One Year1 020 5711 355 7641 370 141
Depreciation Tangible Fixed Assets Expense12 33811 40615 385
Fixed Assets93 15188 426102 730
Gross Profit Loss2 230 2162 185 4912 448 863
Income From Shares In Subsidiaries Group Undertakings 88 496 
Investments Fixed Assets25 48325 48325 483
Net Current Assets Liabilities57 24891 40180 024
Number Shares Allotted 100100
Operating Leases Expiring Between Two Five Years65 00065 000 
Operating Profit Loss776 151639 230960 516
Other Creditors Due Within One Year560 000550 000740 000
Other Interest Receivable Similar Income974519
Other Operating Income1 407  
Other Taxation Social Security Within One Year54 92546 90756 865
Par Value Share 11
Pension Costs127 200100 0006 248
Profit Loss For Period578 819579 428742 927
Profit Loss On Ordinary Activities Before Tax776 248727 771960 535
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions 6 68129 689
Tangible Fixed Assets Cost Or Valuation179 804186 485216 174
Tangible Fixed Assets Depreciation112 136123 542138 927
Tangible Fixed Assets Depreciation Charged In Period 11 40615 385
Tax On Profit Or Loss On Ordinary Activities197 429148 343217 608
Total Assets Less Current Liabilities150 399179 827182 754
Total Dividend Payment 550 000740 000
Trade Creditors Within One Year547 388661 959987 125
Turnover Gross Operating Revenue6 849 5827 117 5938 090 519
U K Current Corporation Tax208 362148 343217 608
U K Deferred Tax-10 933  
V A T Current Asset 110 469124 556
V A T Due Total Creditors2 972  
Company Contributions To Money Purchase Schemes Directors127 200100 000 
Director Remuneration264 600275 184284 128

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 13th, July 2023
Free Download (29 pages)

Company search

Advertisements