Alpha 2 Investment Ltd TENBURY WELLS


Alpha 2 Investment started in year 2014 as Private Limited Company with registration number 09271606. The Alpha 2 Investment company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Tenbury Wells at Hunt House Farm Frith Common. Postal code: WR15 8JY.

There is a single director in the company at the moment - Muhammed H., appointed on 20 October 2014. In addition, a secretary was appointed - Mohammed H., appointed on 20 October 2014. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Alpha 2 Investment Ltd Address / Contact

Office Address Hunt House Farm Frith Common
Office Address2 Eardiston
Town Tenbury Wells
Post code WR15 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09271606
Date of Incorporation Mon, 20th Oct 2014
Industry Development of building projects
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Muhammed H.

Position: Director

Appointed: 20 October 2014

Mohammed H.

Position: Secretary

Appointed: 20 October 2014

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Mohammed H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Yasin A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Yasin A., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mohammed H.

Notified on 13 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Yasin A.

Notified on 15 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Yasin A.

Notified on 15 October 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-1 4514 287      
Balance Sheet
Cash Bank In Hand3712 670      
Cash Bank On Hand 2 6705 45764190 3981 8574 516904
Current Assets 2 6705 49869 82090 4391 857  
Debtors  414141   
Net Assets Liabilities 4 28712 00518 21531 08638 65244 16051 193
Net Assets Liabilities Including Pension Asset Liability-1 4514 287      
Other Debtors  414141   
Property Plant Equipment 195 552197 092197 092197 792433 622435 572 
Tangible Fixed Assets195 552195 552      
Total Inventories   69 138    
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve-1 4614 277      
Shareholder Funds-1 4514 287      
Other
Average Number Employees During Period   11   
Bank Borrowings Overdrafts 104 46997 98591 19088 802182 756177 844166 372
Creditors 104 46997 98591 19088 802182 756177 844166 372
Creditors Due After One Year110 593104 469      
Creditors Due Within One Year86 78189 466      
Net Current Assets Liabilities-86 410-86 796-87 102-87 687-77 904-212 214-213 568-297 553
Number Shares Allotted1010      
Number Shares Issued Fully Paid    10101010
Other Creditors 76 20278 921144 221158 091191 961197 129265 339
Other Taxation Social Security Payable 1 4351 8501 4573 1434 9123 1031 686
Par Value Share11  1111
Property Plant Equipment Gross Cost 195 552197 092197 092197 792433 622435 572515 118
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Cost Or Valuation195 552       
Total Additions Including From Business Combinations Property Plant Equipment  1 540 700235 8301 95079 546
Total Assets Less Current Liabilities109 142108 756109 990109 405119 888221 408222 004217 565
Trade Creditors Trade Payables     11376717 271

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Registered office address changed from Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on February 6, 2024
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements