Alka International (u.k.) Limited LONDON


Founded in 1996, Alka International (u.k.), classified under reg no. 03169955 is an active company. Currently registered at Suite 16 Beaufort Court Admiral Way E14 9XL, London the company has been in the business for 28 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

There is a single director in the company at the moment - Parimal M., appointed on 8 March 1996. In addition, a secretary was appointed - Jayshree M., appointed on 8 March 1996. As of 23 April 2024, there was 1 ex director - Jayshree M.. There were no ex secretaries.

Alka International (u.k.) Limited Address / Contact

Office Address Suite 16 Beaufort Court Admiral Way
Office Address2 South Quay Docklands
Town London
Post code E14 9XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169955
Date of Incorporation Fri, 8th Mar 1996
Industry Non-specialised wholesale trade
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jayshree M.

Position: Secretary

Appointed: 08 March 1996

Parimal M.

Position: Director

Appointed: 08 March 1996

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1996

Resigned: 08 March 1996

Theydon Nominees Limited

Position: Nominee Director

Appointed: 08 March 1996

Resigned: 08 March 1996

Jayshree M.

Position: Director

Appointed: 08 March 1996

Resigned: 23 March 1998

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Parimal M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jayshree M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nerav M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Parimal M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jayshree M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nerav M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth33 76145 97136 62932 7322 67840 070      
Balance Sheet
Cash Bank In Hand229 05759 75727 031170 432279 603162 855      
Cash Bank On Hand     162 855273 167174 895123 974   
Current Assets550 493489 666531 238519 537509 616509 601581 700595 850703 771827 701891 7011 306 811
Debtors170 221159 659311 957161 78081 688248 421253 208340 630240 375   
Other Debtors     21 84937 99275 77378 703   
Property Plant Equipment      2 4841 26130   
Stocks Inventory151 215270 250192 250187 325148 32598 325      
Tangible Fixed Assets14 19712 0338 0636 853        
Total Inventories     98 32555 32580 325339 422   
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve33 66145 87136 52932 6322 57839 970      
Shareholder Funds33 76145 97136 62932 7322 67840 070      
Other
Accrued Liabilities     1 4001 4001 40034 400   
Accumulated Depreciation Impairment Property Plant Equipment      1 2242 4473 678   
Amounts Owed By Group Undertakings      30 000     
Amounts Owed To Group Undertakings       5 00014 369   
Average Number Employees During Period      244335
Corporation Tax Payable     19 87227 05126 92723 393   
Creditors     469 531460 713394 967438 074604 365696 3961 104 882
Creditors Due Within One Year530 929455 728502 672493 658506 938469 531      
Increase From Depreciation Charge For Year Property Plant Equipment      1 2241 2231 231   
Net Current Assets Liabilities19 56433 93828 56625 8792 67840 070120 987200 883265 697223 336195 305201 929
Number Shares Allotted 100100100100100      
Other Creditors     329 663329 663329 663330 323   
Par Value Share 11111      
Property Plant Equipment Gross Cost      3 7083 708    
Recoverable Value-added Tax     7 356  4 379   
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 1 903 4 874        
Tangible Fixed Assets Cost Or Valuation47 40349 30649 30645 68145 681       
Tangible Fixed Assets Depreciation33 20637 27341 24338 82845 681       
Tangible Fixed Assets Depreciation Charged In Period 4 0673 9706 0846 853       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     45 681      
Tangible Fixed Assets Disposals     45 681      
Total Additions Including From Business Combinations Property Plant Equipment      3 708     
Total Assets Less Current Liabilities33 76145 97136 62932 7322 67840 070123 471202 144265 727223 336195 305203 459
Trade Creditors Trade Payables     19 0316 73918 51115 839   
Trade Debtors Trade Receivables     219 216185 216254 513157 293   
Fixed Assets        30  1 530

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 21st, July 2023
Free Download (5 pages)

Company search

Advertisements