Alk-abello Limited READING


Alk-abello started in year 1999 as Private Limited Company with registration number 03819323. The Alk-abello company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Reading at 1 Manor Park. Postal code: RG2 0NA. Since 29th January 2007 Alk-abello Limited is no longer carrying the name Alk-abello (UK).

At the moment there are 2 directors in the the firm, namely Claus S. and Christopher C.. In addition one secretary - Christopher C. - is with the company. At the moment 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.

Alk-abello Limited Address / Contact

Office Address 1 Manor Park
Office Address2 Manor Farm Road
Town Reading
Post code RG2 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03819323
Date of Incorporation Wed, 4th Aug 1999
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Claus S.

Position: Director

Appointed: 01 June 2023

Christopher C.

Position: Secretary

Appointed: 26 November 2015

Christopher C.

Position: Director

Appointed: 01 July 2013

Søren J.

Position: Director

Appointed: 01 January 2018

Resigned: 31 May 2023

Helle H.

Position: Director

Appointed: 01 November 2011

Resigned: 31 July 2012

Flemming P.

Position: Director

Appointed: 15 September 2010

Resigned: 31 December 2017

John T.

Position: Director

Appointed: 10 March 2008

Resigned: 26 November 2015

John T.

Position: Secretary

Appointed: 10 March 2008

Resigned: 26 November 2015

Jorgen A.

Position: Director

Appointed: 15 June 2007

Resigned: 31 March 2012

Peder A.

Position: Director

Appointed: 10 March 2004

Resigned: 10 March 2008

Peder A.

Position: Secretary

Appointed: 10 March 2004

Resigned: 10 March 2008

Jutta R.

Position: Director

Appointed: 18 November 2003

Resigned: 31 August 2010

Jutta R.

Position: Secretary

Appointed: 18 November 2003

Resigned: 10 March 2004

Anders H.

Position: Director

Appointed: 16 December 2002

Resigned: 15 June 2007

Jens B.

Position: Director

Appointed: 15 May 2002

Resigned: 16 December 2002

Elo K.

Position: Secretary

Appointed: 04 August 1999

Resigned: 18 November 2003

Elo K.

Position: Director

Appointed: 04 August 1999

Resigned: 18 November 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 August 1999

Resigned: 04 August 1999

Lars N.

Position: Director

Appointed: 04 August 1999

Resigned: 15 May 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1999

Resigned: 04 August 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Sean C. The abovementioned PSC has significiant influence or control over the company,.

Sean C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Alk-abello (UK) January 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 028 1532 113 513
Current Assets5 334 4516 835 840
Debtors2 131 0142 211 153
Net Assets Liabilities3 578 2843 925 054
Other Debtors174 523107 681
Property Plant Equipment23 74718 917
Total Inventories2 175 2842 511 174
Other
Audit Fees Expenses8 00012 750
Accumulated Amortisation Impairment Intangible Assets45 87459 989
Accumulated Depreciation Impairment Property Plant Equipment197 774169 223
Amounts Owed By Related Parties625 462 
Amounts Owed To Group Undertakings48 010807 016
Average Number Employees During Period1921
Corporation Tax Recoverable47 2584 353
Creditors1 816 4962 952 170
Deferred Tax Asset Debtors3 3749 127
Fixed Assets90 32971 384
Future Minimum Lease Payments Under Non-cancellable Operating Leases317 817337 387
Increase From Amortisation Charge For Year Intangible Assets 14 115
Increase From Depreciation Charge For Year Property Plant Equipment 4 830
Intangible Assets66 58252 467
Intangible Assets Gross Cost112 456 
Net Current Assets Liabilities3 517 9553 883 670
Other Creditors1 206 7301 477 699
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 381
Other Disposals Property Plant Equipment 33 381
Other Taxation Social Security Payable219 587556 638
Property Plant Equipment Gross Cost221 521188 140
Provisions For Liabilities Balance Sheet Subtotal30 00030 000
Total Assets Less Current Liabilities3 608 2843 955 054
Trade Creditors Trade Payables342 169110 817
Trade Debtors Trade Receivables1 280 3972 089 992

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements