Alpha Electronics (wales) Limited MAIDSTONE


Founded in 2002, Alpha Electronics (wales), classified under reg no. 04544831 is an active company. Currently registered at Unit 6 Spectrum Business Estate, ME15 9YP, Maidstone the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 17th Sep 2004 Alpha Electronics (wales) Limited is no longer carrying the name Test Point.

There is a single director in the firm at the moment - Francis M., appointed on 25 September 2002. In addition, a secretary was appointed - Francis M., appointed on 1 September 2010. Currenlty, the firm lists one former director, whose name is Gary B. and who left the the firm on 31 December 2016. In addition, there is one former secretary - Jacqueline M. who worked with the the firm until 1 January 2010.

Alpha Electronics (wales) Limited Address / Contact

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

Company Information / Profile

Registration Number 04544831
Date of Incorporation Wed, 25th Sep 2002
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Francis M.

Position: Secretary

Appointed: 01 September 2010

Francis M.

Position: Director

Appointed: 25 September 2002

Gary B.

Position: Director

Appointed: 01 September 2004

Resigned: 31 December 2016

Jacqueline M.

Position: Secretary

Appointed: 25 September 2002

Resigned: 01 January 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Francis M. This PSC and has 50,01-75% shares. The second entity in the PSC register is Andrew W. This PSC owns 25-50% shares.

Francis M.

Notified on 1 September 2016
Nature of control: 50,01-75% shares

Andrew W.

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

Company previous names

Test Point September 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 91012 7607 24227130 59674 66418 09946 548
Current Assets137 939226 743102 893139 309115 801159 384176 297205 690
Debtors77 533148 35052 933105 67737 36357 80466 14394 164
Net Assets Liabilities58 39750 23138 42317 78140 19640 90558 16562 859
Other Debtors3939654650   115
Property Plant Equipment16 34124 90633 26322 10214 4279 81142 63133 596
Total Inventories42 49665 63342 71833 36147 84226 91692 05564 978
Other
Accrued Liabilities Deferred Income2 5462 2572 2052 3155 5272 8183 8073 627
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment16 84921 98429 95727 14416 49221 10812 41221 447
Amounts Owed To Group Undertakings32 82118 93427 12371 14311 43829 00029 03623 423
Average Number Employees During Period 7764555
Bank Borrowings Overdrafts 72 413 6 23836 5511 6674 0004 000
Corporation Tax Payable2 470911      
Creditors4 364200 4247 9505 24590 03218 33314 33310 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 54315 619 14 381 
Disposals Property Plant Equipment   14 31321 855 14 381 
Finance Lease Liabilities Present Value Total4 3644 0347 9505 2453 954   
Fixed Assets16 34124 90633 26322 10214 4279 81142 63133 596
Future Minimum Lease Payments Under Non-cancellable Operating Leases 30 00020 0006 000    
Increase Decrease In Property Plant Equipment  14 380     
Increase From Depreciation Charge For Year Property Plant Equipment 5 1357 9737 7304 9674 6165 6859 035
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities46 42026 31917 3592 95125 76949 42732 60644 710
Number Shares Issued Fully Paid  10 0009 0009 0009 0009 0009 000
Other Creditors2 8453 2945 8786 4139 6838 08749 84427 036
Other Taxation Social Security Payable3 0183 6521 9021 8281 4662 2351 4881 488
Par Value Share  111111
Prepayments1 1481 1481 148 1 1001 1006 9273 300
Property Plant Equipment Gross Cost33 19046 89063 22049 24630 91930 91955 043 
Provisions For Liabilities Balance Sheet Subtotal 9944 2492 027  2 7395 114
Total Additions Including From Business Combinations Property Plant Equipment 13 70016 3303393 528 38 505 
Total Assets Less Current Liabilities62 76151 22550 62225 05340 19659 23875 23778 306
Trade Creditors Trade Payables29 60679 07633 49935 01315 14147 13453 74792 989
Trade Debtors Trade Receivables76 346147 16351 131105 02734 87456 50256 49190 749
Deferred Tax Asset Debtors    1 389202  
Recoverable Value-added Tax      2 725 

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 company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements