Alnham Ltd LEICESTER


Founded in 2015, Alnham, classified under reg no. 09758351 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Mohammed A., appointed on 31 August 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 16 ex directors - Mohammed A., Jamie N. and others listed below. There were no ex secretaries.

Alnham Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758351
Date of Incorporation Wed, 2nd Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 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 Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Mohammed A.

Position: Director

Appointed: 14 June 2021

Resigned: 31 August 2022

Jamie N.

Position: Director

Appointed: 30 October 2020

Resigned: 14 June 2021

Astrid R.

Position: Director

Appointed: 08 September 2020

Resigned: 30 October 2020

Samuil V.

Position: Director

Appointed: 08 April 2020

Resigned: 08 September 2020

Bruce H.

Position: Director

Appointed: 06 November 2019

Resigned: 08 April 2020

Oxana A.

Position: Director

Appointed: 23 September 2019

Resigned: 06 November 2019

Sebastian N.

Position: Director

Appointed: 30 April 2019

Resigned: 23 September 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 30 April 2019

Masum U.

Position: Director

Appointed: 16 November 2017

Resigned: 05 April 2018

Pollard A.

Position: Director

Appointed: 07 July 2017

Resigned: 16 November 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 07 July 2017

Irina M.

Position: Director

Appointed: 22 September 2016

Resigned: 05 April 2017

James L.

Position: Director

Appointed: 01 August 2016

Resigned: 22 September 2016

James M.

Position: Director

Appointed: 08 April 2016

Resigned: 01 August 2016

Raimonds D.

Position: Director

Appointed: 28 October 2015

Resigned: 08 April 2016

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 28 October 2015

People with significant control

The register of PSCs that own or have control over the company includes 12 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mohammed A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jamie N., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 14 June 2021
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie N.

Notified on 30 October 2020
Ceased on 14 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Astrid R.

Notified on 8 September 2020
Ceased on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuil V.

Notified on 8 April 2020
Ceased on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruce H.

Notified on 6 November 2019
Ceased on 8 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oxana A.

Notified on 23 September 2019
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sebastian N.

Notified on 30 April 2019
Ceased on 23 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Masum U.

Notified on 16 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pollard A.

Notified on 7 July 2017
Ceased on 16 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James L.

Notified on 1 August 2016
Ceased on 22 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets101 7351115111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors91 734   50  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year9       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 31st, May 2023
Free Download (5 pages)

Company search