Allez Alps Limited HAYWARDS HEATH


Allez Alps started in year 2001 as Private Limited Company with registration number 04264966. The Allez Alps company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Haywards Heath at Bourne House Beaconsfield Road. Postal code: RH17 7LG. Since Tuesday 20th August 2002 Allez Alps Limited is no longer carrying the name Alpine Active Holidays.

The company has 3 directors, namely Darren G., Karen M. and Anthony M.. Of them, Darren G., Karen M., Anthony M. have been with the company the longest, being appointed on 22 December 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allez Alps Limited Address / Contact

Office Address Bourne House Beaconsfield Road
Office Address2 Chelwood Gate
Town Haywards Heath
Post code RH17 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04264966
Date of Incorporation Mon, 6th Aug 2001
Industry Other reservation service activities n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Darren G.

Position: Director

Appointed: 22 December 2011

Karen M.

Position: Director

Appointed: 22 December 2011

Anthony M.

Position: Director

Appointed: 22 December 2011

Luanne M.

Position: Director

Appointed: 22 December 2011

Resigned: 17 January 2017

Darren G.

Position: Secretary

Appointed: 22 December 2011

Resigned: 17 January 2017

Katherine D.

Position: Director

Appointed: 30 September 2001

Resigned: 13 January 2003

Christopher C.

Position: Director

Appointed: 30 September 2001

Resigned: 13 January 2003

John C.

Position: Secretary

Appointed: 06 August 2001

Resigned: 22 December 2011

Lombard Company Directors Limited

Position: Director

Appointed: 06 August 2001

Resigned: 06 August 2001

Lombard Company Secretaries Limited

Position: Secretary

Appointed: 06 August 2001

Resigned: 06 August 2001

Sheila C.

Position: Director

Appointed: 06 August 2001

Resigned: 22 December 2011

John C.

Position: Director

Appointed: 06 August 2001

Resigned: 22 December 2011

Company previous names

Alpine Active Holidays August 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1009 4301 1124 132842-4 131      
Balance Sheet
Cash Bank In Hand7 81215 24010 1809 93017 82222 002      
Cash Bank On Hand     22 0026 9962 2933 08212 1994 2574 350
Current Assets7 94820 58510 2329 93219 91629 96926 43628 17237 22548 40343 97144 962
Debtors1365 345527 0102 0947 96719 44025 87934 14336 20439 71440 612
Other Debtors     7 96719 44025 87934 14336 02439 71440 612
Tangible Fixed Assets15075369184        
Net Assets Liabilities        -13 861-25 752-30 257-26 031
Net Assets Liabilities Including Pension Asset Liability1009 4301 1124 132        
Trade Debtors 584          
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve 9 3301 0124 031742-4 231      
Shareholder Funds1009 4301 1124 132842-4 131      
Other
Accumulated Depreciation Impairment Property Plant Equipment     704704704704704704 
Average Number Employees During Period      244444
Creditors     34 10031 25942 45651 08610 0007 8336 000
Creditors Due Within One Year7 99811 2309 4892 42619 07434 100      
Net Current Assets Liabilities-509 35574314 516842-4 131-4 823-14 284-13 861-15 752-22 424-20 031
Number Shares Allotted100100100 100100      
Other Creditors     33 98030 97242 45651 08664 15564 22862 993
Other Taxation Social Security Payable      -673     
Par Value Share111 11      
Property Plant Equipment Gross Cost     704704704704704704 
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Cost Or Valuation 150704704704       
Tangible Fixed Assets Depreciation 75335520704       
Tangible Fixed Assets Depreciation Charged In Period  260 184       
Total Assets Less Current Liabilities1009 43010 10714 700842-4 131-4 823-14 284-13 861-15 752-22 424-20 031
Trade Creditors Trade Payables     120960     
Bank Borrowings Overdrafts         10 0007 8336 000
Trade Debtors Trade Receivables         180  
Accruals Deferred Income  8 99510 568        
Accruals Deferred Income Within One Year 8 8818 995         
Fixed Assets15075369184        
Other Creditors Due Within One Year  160         
Prepayments Accrued Income Current Asset 4 76152         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   7 010        
Tangible Fixed Assets Additions  554         
Taxation Social Security Due Within One Year 2 349334         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, June 2023
Free Download (8 pages)

Company search

Advertisements