Alpha Electronics Manufacturing Limited POOLE


Alpha Electronics Manufacturing started in year 2003 as Private Limited Company with registration number 04708386. The Alpha Electronics Manufacturing company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Poole at Unit 3 Fleetsbridge Business Park. Postal code: BH17 7AF. Since 10th May 2011 Alpha Electronics Manufacturing Limited is no longer carrying the name Alpha Electronics & Manufacturing.

The firm has 2 directors, namely Timothy H., Gordon V.. Of them, Timothy H., Gordon V. have been with the company the longest, being appointed on 11 March 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alpha Electronics Manufacturing Limited Address / Contact

Office Address Unit 3 Fleetsbridge Business Park
Office Address2 Upton Road
Town Poole
Post code BH17 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04708386
Date of Incorporation Sun, 23rd Mar 2003
Industry Electrical installation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Timothy H.

Position: Director

Appointed: 11 March 2020

Gordon V.

Position: Director

Appointed: 11 March 2020

Alex D.

Position: Director

Appointed: 28 February 2011

Resigned: 11 March 2020

Steven W.

Position: Director

Appointed: 28 February 2011

Resigned: 11 March 2020

Steven W.

Position: Secretary

Appointed: 28 February 2011

Resigned: 11 March 2020

Lorraine T.

Position: Director

Appointed: 15 July 2004

Resigned: 28 February 2011

Brian T.

Position: Director

Appointed: 23 March 2003

Resigned: 01 March 2011

Lorraine T.

Position: Secretary

Appointed: 23 March 2003

Resigned: 28 February 2011

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 23 March 2003

Resigned: 23 March 2003

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we identified, there is Gtr Transmission & Protection Solutions Ltd from Esher, United Kingdom. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gordon V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Timothy H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gtr Transmission & Protection Solutions Ltd

Suite 3 Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 07339220
Notified on 4 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon V.

Notified on 11 March 2020
Ceased on 4 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy H.

Notified on 11 March 2020
Ceased on 4 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alex D.

Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Steven W.

Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alpha Electronics & Manufacturing May 10, 2011
Alpha Design & Engineering Services April 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 916122 692133 66038 05350 262115 16647 01034 135
Current Assets248 502389 260363 069316 496310 030415 697347 591287 823
Debtors175 586226 568179 409218 443208 707242 069210 542214 190
Net Assets Liabilities30 61967 328103 278101 11477 501128 518101 63248 726
Other Debtors4816361 9672 016 59 89431 54229 674
Property Plant Equipment22 10618 00213 89510 5318 6454 96412 366 
Total Inventories40 00040 00050 00060 00051 06158 46290 03939 498
Other
Accrued Liabilities    2 7303 445  
Accumulated Depreciation Impairment Property Plant Equipment40 16645 98450 44453 80856 54551 56554 42657 279
Additions Other Than Through Business Combinations Property Plant Equipment 1 714353 851117  
Average Number Employees During Period101112121112910
Bank Borrowings     43 283  
Bank Borrowings Overdrafts     43 28334 16024 447
Bank Overdrafts315       
Capital Commitments     3 0662 341 
Corporation Tax Recoverable     59 89421 247 
Creditors235 568336 334271 046223 912239 53143 283221 81624 447
Depreciation Rate Used For Property Plant Equipment      25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 059  
Disposals Property Plant Equipment     -8 778  
Financial Commitments Other Than Capital Commitments1 518911304  3 066  
Financial Liabilities120 447151 228120 94984 654126 780   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 0661 616891
Increase From Depreciation Charge For Year Property Plant Equipment 5 8184 4603 3642 7372 0792 8612 853
Merchandise     33 00037 612 
Net Current Assets Liabilities12 93452 92692 02392 58470 499167 780125 77564 475
Other Creditors7 5257 1721 6991 170130 011145 576129 10899 613
Other Inventories19 00019 00020 00030 00030 00033 000  
Other Payables Accrued Expenses2 8503 0203 4084 2342 730   
Other Provisions Balance Sheet Subtotal     9432 349 
Other Taxation Payable     20 68015 038 
Prepayments20 39319 50723 87316 96515 6584 718  
Property Plant Equipment Gross Cost62 27263 98664 33964 33965 19056 52966 79268 017
Provisions For Liabilities Balance Sheet Subtotal4 4213 6002 6402 0011 6439432 3492 040
Taxation Social Security Payable14 96621 89225 33417 06213 74020 680  
Total Additions Including From Business Combinations Property Plant Equipment      10 2631 225
Total Assets Less Current Liabilities35 04070 928105 918103 11579 144172 744138 14175 213
Total Borrowings315    43 283  
Trade Creditors Trade Payables75 593126 42688 69392 81983 36172 49968 22496 173
Trade Debtors Trade Receivables154 712206 427153 569199 462193 049177 457179 000184 516
Unpaid Contributions To Pension Schemes  194479741   
Work In Progress21 00021 00030 00030 00021 06125 46252 427 
Accumulated Amortisation Impairment Intangible Assets      60 000 
Fixed Assets      12 36610 738
Intangible Assets Gross Cost      60 000 
Other Taxation Social Security Payable      15 03817 870

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 1st March 2023. New Address: Unit 3 Fleetsbridge Business Park Upton Road Poole BH17 7AF. Previous address: Unit 13 Fleetsbridge Business Park Upton Road Poole BH17 7AF England
filed on: 1st, March 2023
Free Download (1 page)

Company search