Alo Uk Limited DROITWICH


Founded in 1998, Alo Uk, classified under reg no. 03639533 is an active company. Currently registered at Unit 1 Ryelands Business Centre Rylands Lane WR9 0PT, Droitwich the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1999-10-01 Alo Uk Limited is no longer carrying the name Lawrence Edwards.

At the moment there are 2 directors in the the company, namely Frank U. and Steven H.. In addition one secretary - Hakan B. - is with the firm. At the moment 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.

Alo Uk Limited Address / Contact

Office Address Unit 1 Ryelands Business Centre Rylands Lane
Office Address2 Elmley Lovett
Town Droitwich
Post code WR9 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639533
Date of Incorporation Mon, 28th Sep 1998
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Frank U.

Position: Director

Appointed: 15 September 2021

Steven H.

Position: Director

Appointed: 15 September 2021

Hakan B.

Position: Secretary

Appointed: 02 May 2002

Bo A.

Position: Director

Appointed: 01 May 2019

Resigned: 14 September 2021

Neil F.

Position: Director

Appointed: 01 October 2014

Resigned: 18 May 2020

Sven P.

Position: Director

Appointed: 01 August 2012

Resigned: 11 May 2015

Johan A.

Position: Director

Appointed: 16 April 2003

Resigned: 10 February 2004

Philip N.

Position: Director

Appointed: 01 January 2003

Resigned: 30 March 2014

Lars S.

Position: Director

Appointed: 02 May 2002

Resigned: 01 January 2003

Ted J.

Position: Secretary

Appointed: 06 July 2000

Resigned: 05 April 2002

Ted J.

Position: Director

Appointed: 06 July 2000

Resigned: 05 July 2002

Krister O.

Position: Director

Appointed: 12 November 1999

Resigned: 06 July 2000

Stephen E.

Position: Secretary

Appointed: 12 November 1999

Resigned: 06 July 2000

Per P.

Position: Director

Appointed: 12 November 1999

Resigned: 31 August 2012

Marguerita B.

Position: Secretary

Appointed: 14 October 1998

Resigned: 12 November 1999

Stephen E.

Position: Director

Appointed: 14 October 1998

Resigned: 05 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 September 1998

Resigned: 14 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1998

Resigned: 14 October 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Alo Ab from Umea, Sweden. This PSC is categorised as "a limited company", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Alo Ab

Alo Ab Brannland 300, Umea, 901 37, Sweden

Legal authority Swedish Law
Legal form Limited Company
Country registered Sweden
Place registered Sweden
Registration number 556081-0482
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company previous names

Lawrence Edwards October 1, 1999
Endureoption November 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand192 458240 328116 20756 18296 25835 946
Current Assets3 434 2982 245 1042 921 0571 809 518711 405684 996
Debtors3 139 9171 755 7122 804 8501 753 336615 147649 050
Net Assets Liabilities2 634 892920 1051 142 542469 672560 031534 682
Other Debtors1 650 233231 13639 746114 06391 830133 207
Property Plant Equipment9 3398 1162 387   
Total Inventories101 923249 064    
Other
Accrued Liabilities Deferred Income68 42670 992    
Accumulated Depreciation Impairment Property Plant Equipment41 63148 19954 55756 94456 944 
Administrative Expenses1 431 590874 111    
Average Number Employees During Period1212121089
Bank Borrowings Overdrafts13 086760 253    
Cost Sales9 156 4197 251 451    
Creditors577 4071 332 8351 780 6211 339 846149 882150 314
Disposals Property Plant Equipment 249    
Distribution Costs437 705104 179    
Fixed Assets9 3398 116    
Gross Profit Loss2 032 8741 330 064    
Increase From Depreciation Charge For Year Property Plant Equipment 6 568 2 387  
Interest Payable Similar Charges Finance Costs31 45866 561    
Net Current Assets Liabilities2 856 891912 2691 140 436469 672561 523534 682
Operating Profit Loss163 579351 774    
Other Creditors33 05467 618146 99890 09640 53819 087
Other Inventories101 923249 064    
Prepayments Accrued Income128 80439 924    
Profit Loss On Ordinary Activities After Tax132 121285 213    
Profit Loss On Ordinary Activities Before Tax132 121285 213    
Property Plant Equipment Gross Cost50 97056 31556 94456 94456 944 
Provisions For Liabilities Balance Sheet Subtotal231 338280281 1 492 
Taxation Social Security Payable385 670352 992    
Total Additions Including From Business Combinations Property Plant Equipment 5 594    
Total Assets Less Current Liabilities2 866 230920 3851 142 823469 672561 523534 682
Trade Creditors Trade Payables77 17180 98045 677103 43035 65899 163
Trade Debtors Trade Receivables1 360 8801 484 652    
Turnover Revenue11 189 2938 581 515    
Amounts Owed By Group Undertakings  2 765 1041 639 273523 317515 843
Amounts Owed To Group Undertakings  1 259 7621 043 6286 39124 658
Future Minimum Lease Payments Under Non-cancellable Operating Leases    76 74774 843
Other Taxation Social Security Payable  328 184102 69267 2957 406

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search