Alkemica International Limited HARROW


Founded in 1988, Alkemica International, classified under reg no. 02328879 is an active company. Currently registered at 4 Saddlers Close HA5 4BA, Harrow the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 30th October 2007 Alkemica International Limited is no longer carrying the name Kent Hampers.

At the moment there are 2 directors in the the firm, namely Nyalchand C. and Diple C.. In addition one secretary - Diple 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.

Alkemica International Limited Address / Contact

Office Address 4 Saddlers Close
Office Address2 Pinner
Town Harrow
Post code HA5 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02328879
Date of Incorporation Thu, 15th Dec 1988
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Nyalchand C.

Position: Director

Appointed: 22 December 2015

Diple C.

Position: Director

Appointed: 22 December 2015

Diple C.

Position: Secretary

Appointed: 22 December 2015

Agneta W.

Position: Secretary

Appointed: 18 November 2009

Resigned: 22 December 2015

Agneta W.

Position: Director

Appointed: 01 November 1998

Resigned: 22 December 2015

Peter W.

Position: Secretary

Appointed: 16 January 1995

Resigned: 18 November 2009

Michael P.

Position: Director

Appointed: 15 December 1991

Resigned: 01 November 1998

Penelope W.

Position: Secretary

Appointed: 15 December 1991

Resigned: 16 January 1995

Peter W.

Position: Director

Appointed: 15 December 1991

Resigned: 22 December 2015

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Farmachem Limited from Harrow, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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.

Farmachem Limited

4 Saddlers Close Pinner, Harrow, HA5 4BA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 09808174
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kent Hampers October 30, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth132 199182 538       
Balance Sheet
Cash Bank In Hand68 45263 304       
Cash Bank On Hand 63 30442 325107 828212 430251 866283 519349 687338 925
Current Assets297 458261 408332 907321 053462 278434 827493 781524 252526 951
Debtors229 006198 104290 582213 225249 848182 961210 262174 565188 026
Net Assets Liabilities     327 117356 126376 358378 190
Other Debtors 3 7479 78816 83020 3407951 0421 4211 615
Property Plant Equipment     2 2541 8704 388 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve132 099182 438       
Shareholder Funds132 199182 538       
Other
Accumulated Depreciation Impairment Property Plant Equipment     7521 3752 8384 096
Amounts Owed By Group Undertakings 169 615169 592170 852170 852170 852170 852170 852170 852
Average Number Employees During Period  2     1
Bank Borrowings Overdrafts      38 53834 03129 607
Creditors 78 870111 60784 080162 726109 96438 53834 031128 228
Creditors Due Within One Year165 25978 870       
Finance Lease Liabilities Present Value Total        3 274
Increase Decrease In Property Plant Equipment        46 090
Increase From Depreciation Charge For Year Property Plant Equipment     7526231 4632 199
Net Current Assets Liabilities132 199182 538221 300236 973299 552324 863393 149407 098398 723
Number Shares Allotted 100       
Other Creditors 54 28558 42958 41563 56661 96955 89092 637110 407
Other Taxation Social Security Payable 21 3349 6923 67614 6795 9376 9783 9772 452
Par Value Share 1       
Property Plant Equipment Gross Cost     3 0063 2457 22653 960
Provisions For Liabilities Balance Sheet Subtotal      3551 0979 295
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment     3 0062393 98146 734
Total Assets Less Current Liabilities132 199182 538221 300236 973299 552327 117395 019411 486447 646
Trade Creditors Trade Payables 3 25143 48621 98984 48142 05833 30215 1866 741
Trade Debtors Trade Receivables 24 742111 20225 54358 65611 31438 3682 29215 559
Advances Credits Directors89 25052 535       
Advances Credits Repaid In Period Directors30 921        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements