Alltek Solutions Limited SHIFNAL


Alltek Solutions started in year 2004 as Private Limited Company with registration number 05173310. The Alltek Solutions company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Shifnal at Suite 3 St Andrews Hall. Postal code: TF11 8AZ.

At the moment there are 2 directors in the the company, namely Lisa F. and Stuart F.. In addition one secretary - Lisa F. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Alltek Solutions Limited Address / Contact

Office Address Suite 3 St Andrews Hall
Office Address2 Broadway
Town Shifnal
Post code TF11 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05173310
Date of Incorporation Wed, 7th Jul 2004
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Lisa F.

Position: Director

Appointed: 07 July 2004

Lisa F.

Position: Secretary

Appointed: 07 July 2004

Stuart F.

Position: Director

Appointed: 07 July 2004

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Stuart F. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Lisa F. This PSC owns 25-50% shares.

Stuart F.

Notified on 12 July 2016
Nature of control: 25-50% shares

Lisa F.

Notified on 12 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 6415 93917 12025 23926 52154 63952 11421 415
Current Assets34 85836 54849 32381 43478 41298 83691 11957 326
Debtors15 75720 11021 70345 69541 39134 19729 00525 911
Net Assets Liabilities4 22938523 30834 56749 83235 08031 94112 448
Property Plant Equipment1 4521 5217992 1165 3294 6222 8482 416
Total Inventories10 46010 50010 50010 50010 50010 00010 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 82813 00213 82615 01417 15519 23721 32722 251
Additions Other Than Through Business Combinations Property Plant Equipment 1 2431022 5065 3541 374317491
Average Number Employees During Period22 22222
Bank Borrowings Overdrafts     30 00022 00015 441
Corporation Tax Payable 10 65411 11810 56313 0579 8516 6543 383
Creditors32 08137 62726 66248 58134 12030 00022 00015 441
Depreciation Rate Used For Property Plant Equipment 33      
Increase From Depreciation Charge For Year Property Plant Equipment 1 1748241 1882 1412 0822 091924
Net Current Assets Liabilities2 777-1 07822 66132 85344 29261 33651 79725 932
Other Creditors 3 2004 1364 6827 9847 2053 4886 381
Other Taxation Social Security Payable 5 8336 1667 8989 24114 42815 5086 021
Par Value Share  1     
Property Plant Equipment Gross Cost13 28014 52314 62417 13022 48423 85924 17624 667
Provisions For Liabilities Balance Sheet Subtotal 57152402-211878704459
Total Assets Less Current Liabilities4 22944223 46034 96949 62165 95854 64528 348
Trade Creditors Trade Payables 17 9405 24225 4383 8386 0167 6728 688
Trade Debtors Trade Receivables 20 11021 70345 69541 39134 19729 00525 911
Advances Credits Directors757196      
Advances Credits Repaid In Period Directors2 448       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2022-12-20 director's details were changed
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements