Alpha Electronics (northern) Limited MAIDSTONE


Founded in 1995, Alpha Electronics (northern), classified under reg no. 03139920 is an active company. Currently registered at Unit 6 Spectrum Business Estat ME15 9YP, Maidstone the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1996/04/17 Alpha Electronics (northern) Limited is no longer carrying the name Leftwich Trading.

There is a single director in the firm at the moment - Francis M., appointed on 19 January 1996. In addition, a secretary was appointed - Francis M., appointed on 1 August 1997. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the firm until 1 August 1997.

Alpha Electronics (northern) Limited Address / Contact

Office Address Unit 6 Spectrum Business Estat
Office Address2 Bircholt Road
Town Maidstone
Post code ME15 9YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139920
Date of Incorporation Wed, 20th Dec 1995
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Francis M.

Position: Secretary

Appointed: 01 August 1997

Francis M.

Position: Director

Appointed: 19 January 1996

Simon H.

Position: Director

Appointed: 15 March 1996

Resigned: 31 May 2019

Stephen H.

Position: Director

Appointed: 19 January 1996

Resigned: 01 August 1997

John G.

Position: Director

Appointed: 19 January 1996

Resigned: 01 August 1997

John G.

Position: Secretary

Appointed: 19 January 1996

Resigned: 01 August 1997

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 20 December 1995

Resigned: 19 January 1996

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1995

Resigned: 19 January 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Frank M. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Andy W. This PSC owns 25-50% shares.

Frank M.

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

Andy W.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Leftwich Trading April 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 73658 11427 17733 04110 76224 03821 250
Current Assets310 212349 536276 348298 139255 724379 319480 513
Debtors225 950228 209183 331165 067180 798232 659286 292
Net Assets Liabilities141 011178 527154 229159 235173 622177 850182 405
Other Debtors  10 4122 19956 92948 69722 148
Property Plant Equipment138 541149 696124 091100 02899 92898 474111 668
Total Inventories68 52663 21365 840100 03164 164122 622172 971
Other
Accrued Liabilities3 4564 1614 7272 4303 4323 1393 273
Accumulated Depreciation Impairment Property Plant Equipment232 081246 150253 356252 745260 640266 841273 295
Amounts Owed By Group Undertakings 8 1959 1358 222  5 194
Amounts Owed To Group Undertakings15 680 3 949 40 72693 17568 681
Average Number Employees During Period1111119988
Corporation Tax Payable2 2846 132 2 592 -1 354-1 971
Corporation Tax Recoverable  2 873 470  
Creditors1 1848 2883 964224 56840 44027 71023 543
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 19221 23425 16013 36911 14514 276
Disposals Property Plant Equipment 21 10925 19827 18613 95014 38114 567
Finance Lease Liabilities Present Value Total1 1848 2883 9643 9646 2316 62910 178
Future Minimum Lease Payments Under Non-cancellable Operating Leases40 31023 6306 950    
Increase From Depreciation Charge For Year Property Plant Equipment 29 26128 44024 54921 26417 34620 730
Issue Bonus Shares Decrease Increase In Equity -3 421     
Merchandise 63 21365 840100 03164 164122 622172 971
Net Current Assets Liabilities23 69659 45750 71973 571129 704128 021114 311
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid 31 57931 57930 00030 00030 00030 000
Number Shares Issued Specific Share Issue 1 579     
Other Creditors31 73948 18221 54049 98911 07615 40512 124
Other Taxation Social Security Payable6 5076 8596 1533 8202 9972 9334 047
Par Value Share 111111
Prepayments Accrued Income3 0283 5664 5502 964 1 0301 201
Profit Loss 32 516-24 29810 00614 3874 2284 555
Property Plant Equipment Gross Cost370 622395 846377 447352 773360 568365 315384 963
Provisions For Liabilities Balance Sheet Subtotal20 04222 33816 61714 36415 57020 93520 031
Total Additions Including From Business Combinations Property Plant Equipment 46 3336 7992 51221 74519 12834 215
Total Assets Less Current Liabilities162 237209 153174 810173 599229 632226 495225 979
Trade Creditors Trade Payables194 361196 398146 186127 60733 011118 217237 348
Trade Debtors Trade Receivables222 922216 448156 361151 682123 399181 313257 749
Bank Borrowings Overdrafts    3 5006 0006 000
Recoverable Value-added Tax     1 619 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements