Alma Leather Limited CHANDLERS FORD


Founded in 1998, Alma Leather, classified under reg no. 03668434 is an active company. Currently registered at Fryern House SO53 2DR, Chandlers Ford the company has been in the business for 26 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 27th January 1999 Alma Leather Limited is no longer carrying the name Palacedome.

Currently there are 2 directors in the the company, namely Patricia R. and Saeed K.. In addition one secretary - William G. - is with the firm. As of 17 May 2024, there were 3 ex directors - Waheed K., Mubashar S. and others listed below. There were no ex secretaries.

Alma Leather Limited Address / Contact

Office Address Fryern House
Office Address2 125 Winchester Road
Town Chandlers Ford
Post code SO53 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03668434
Date of Incorporation Mon, 16th Nov 1998
Industry Wholesale of hides, skins and leather
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Patricia R.

Position: Director

Appointed: 11 March 2023

Saeed K.

Position: Director

Appointed: 01 February 2000

William G.

Position: Secretary

Appointed: 02 December 1998

Waheed K.

Position: Director

Appointed: 01 February 2000

Resigned: 12 November 2002

Mubashar S.

Position: Director

Appointed: 02 December 1998

Resigned: 11 June 1999

Anthony B.

Position: Director

Appointed: 02 December 1998

Resigned: 01 May 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 16 November 1998

Resigned: 02 December 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1998

Resigned: 02 December 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Saeed K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Saeed K.

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

Palacedome January 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand61 98855 509114 388499 752761 590387 147780 779598 813
Current Assets531 523560 614756 184791 367972 210596 262982 231969 986
Debtors370 487338 844448 141147 02154 09350 29340 852227 398
Other Debtors349 929332 113424 626111 0138 1012 6601 142163 973
Total Inventories99 048166 261193 655144 594156 527158 822160 600143 775
Property Plant Equipment     1 6512 535 
Other
Accrued Liabilities Deferred Income104 16023 30023 30032 88722 07782 57124 38370 743
Accumulated Depreciation Impairment Property Plant Equipment     1481 005540
Amounts Owed To Directors      1 6091 849
Average Number Employees During Period66566676
Corporation Tax Payable22 72317 96935 56750 50059 30342 53561 86116 100
Creditors353 600343 308389 352409 652556 179360 020689 238704 129
Increase From Depreciation Charge For Year Property Plant Equipment     148857906
Net Current Assets Liabilities177 923217 306366 832381 715416 031236 242292 993265 857
Other Creditors154 008168 169158 819217 371301 443120 916406 660512 351
Other Taxation Social Security Payable13 4653 7063 8192 8879 9615 9034614 646
Prepayments Accrued Income   67721 2293 0032 3451 631
Property Plant Equipment Gross Cost     1 7993 540264
Total Additions Including From Business Combinations Property Plant Equipment     1 7991 741264
Total Assets Less Current Liabilities177 923217 306366 832381 715416 031237 893295 528267 750
Trade Creditors Trade Payables33 596127 403139 33771 098132 40371 897163 14480 558
Trade Debtors Trade Receivables20 5586 73123 51535 33124 76344 63037 36561 794
Value-added Tax Payable25 6482 76128 51034 90930 99236 19831 12017 882
Loans From Directors      1 609 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 14th, March 2023
Free Download (9 pages)

Company search

Advertisements