Alpha Biotech Limited UXBRIDGE


Founded in 2001, Alpha Biotech, classified under reg no. 04332007 is an active company. Currently registered at 14 Court Drive UB10 0BJ, Uxbridge the company has been in the business for 23 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30. Since 2007-11-30 Alpha Biotech Limited is no longer carrying the name Alpha Helix.

At the moment there are 2 directors in the the company, namely Denis F. and Hervé D.. In addition one secretary - Jean-Michel C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann L. who worked with the the company until 3 January 2024.

Alpha Biotech Limited Address / Contact

Office Address 14 Court Drive
Town Uxbridge
Post code UB10 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04332007
Date of Incorporation Fri, 30th Nov 2001
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Denis F.

Position: Director

Appointed: 03 January 2024

Hervé D.

Position: Director

Appointed: 03 January 2024

Jean-Michel C.

Position: Secretary

Appointed: 03 January 2024

George S.

Position: Director

Appointed: 20 April 2017

Resigned: 03 January 2024

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2001

Resigned: 30 November 2001

Ann L.

Position: Secretary

Appointed: 30 November 2001

Resigned: 03 January 2024

Robert C.

Position: Director

Appointed: 30 November 2001

Resigned: 03 January 2024

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 30 November 2001

Resigned: 30 November 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Eurobio Scientific Uk Limited from Dorking, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert C. This PSC owns 50,01-75% shares. Moving on, there is Ann L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Eurobio Scientific Uk Limited

Eclipse House 7 Curtis Road, Dorking, Surrey, RH4 1EJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03681527
Notified on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert C.

Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: 50,01-75% shares

Ann L.

Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: 25-50% shares

Company previous names

Alpha Helix November 30, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand267 349176 470452 799663 707803 475
Current Assets538 739672 772852 4271 232 9781 171 556
Debtors167 231190 590231 237392 378275 616
Net Assets Liabilities366 196404 141493 490842 443927 533
Other Debtors18 17049 56667 61017 2444 759
Property Plant Equipment95 217102 588139 040142 101154 959
Total Inventories104 159305 712168 391176 89392 465
Other
Accumulated Depreciation Impairment Property Plant Equipment74 92475 51677 90491 814130 149
Additions Other Than Through Business Combinations Property Plant Equipment 111 50689 370130 52751 193
Administrative Expenses  322 193332 697 
Average Number Employees During Period44434
Comprehensive Income Expense  105 899376 803 
Corporation Tax Payable11 7828 38521 04188 37727 143
Cost Sales  1 131 8361 715 781 
Creditors223 614311 698407 496448 022337 398
Depreciation Expense Property Plant Equipment  21 14730 313 
Depreciation Rate Used For Property Plant Equipment 25 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 67018 75916 403 
Disposals Property Plant Equipment 103 54350 530113 556 
Distribution Costs  75 09592 390 
Dividends Paid  17 25029 250 
Gross Profit Loss  505 759894 082 
Income Expense Recognised Directly In Equity  -16 550-27 850 
Increase From Depreciation Charge For Year Property Plant Equipment 17 26221 14730 31338 335
Issue Equity Instruments  7001 400 
Net Current Assets Liabilities315 125361 074444 931784 956834 158
Number Shares Issued Fully Paid130140150170180
Operating Profit Loss  126 694468 995 
Other Creditors105 176142 474295 694120 566100 809
Other Interest Receivable Similar Income Finance Income   318 
Other Operating Income Format1  18 223  
Other Taxation Social Security Payable16 96611 29627 57581 548103 078
Par Value Share 1111
Profit Loss  105 899376 803 
Profit Loss On Ordinary Activities Before Tax  126 694469 313 
Property Plant Equipment Gross Cost170 141178 104216 944233 915285 108
Taxation Including Deferred Taxation Balance Sheet Subtotal8 90214 79222 93023 72136 766
Tax Tax Credit On Profit Or Loss On Ordinary Activities  20 79592 510 
Total Assets Less Current Liabilities410 342463 662583 971927 057989 117
Trade Creditors Trade Payables89 690149 54363 186157 531106 368
Trade Debtors Trade Receivables149 061141 024163 627375 134270 857
Turnover Revenue  1 637 5952 609 863 
Advances Credits Directors5 205    
Advances Credits Made In Period Directors6 0005 000 9 500 
Advances Credits Repaid In Period Directors7 11010 205 9 500 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from 2024-04-30 to 2023-12-31
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements