Alpha Kitchens (south Wales) Limited UPPER BOAT PONTYPRIDD


Founded in 2001, Alpha Kitchens (south Wales), classified under reg no. 04324160 is an active company. Currently registered at Inspiration House CF37 5BH, Upper Boat Pontypridd the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Alison K., Dean K.. Of them, Dean K. has been with the company the longest, being appointed on 1 October 2016 and Alison K. has been with the company for the least time - from 24 December 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alpha Kitchens (south Wales) Limited Address / Contact

Office Address Inspiration House
Office Address2 Williams Place Cardiff Road
Town Upper Boat Pontypridd
Post code CF37 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324160
Date of Incorporation Fri, 16th Nov 2001
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Alison K.

Position: Director

Appointed: 24 December 2018

Dean K.

Position: Director

Appointed: 01 October 2016

Alison K.

Position: Director

Appointed: 06 April 2018

Resigned: 24 December 2018

Gary P.

Position: Director

Appointed: 06 April 2018

Resigned: 08 March 2019

Diane L.

Position: Secretary

Appointed: 16 November 2001

Resigned: 06 April 2018

Andrew C.

Position: Director

Appointed: 16 November 2001

Resigned: 06 April 2018

Clive M.

Position: Secretary

Appointed: 16 November 2001

Resigned: 16 November 2001

Clive Mathias Limited

Position: Director

Appointed: 16 November 2001

Resigned: 16 November 2001

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Alison K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dean K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison K.

Notified on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Dean K.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth33 29755 065       
Balance Sheet
Cash Bank On Hand  10 97922 84619 27856 798133 552121 04278 951
Current Assets70 784107 74883 845109 06730 15259 988142 505121 76079 874
Debtors91832 17817 86625 2286 0912 690185168323
Net Assets Liabilities  41 32468 18710 11147 29764 60377 37351 152
Other Debtors  1 3191 158922962185168323
Property Plant Equipment  39 09612 04811 5849 2857 4206 0865 005
Total Inventories  55 00060 9934 7835008 768550600
Cash Bank In Hand27 77031 364       
Net Assets Liabilities Including Pension Asset Liability33 29755 065       
Stocks Inventory42 09644 206       
Tangible Fixed Assets21 42225 670       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve33 19754 965       
Shareholder Funds33 29755 065       
Other
Accumulated Amortisation Impairment Intangible Assets  45 00045 00045 00045 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment  69 05860 21162 84265 14167 00668 34069 421
Average Number Employees During Period    85444
Bank Borrowings Overdrafts  1 311   20 00019 32115 674
Corporation Tax Payable  15 24617 24412 5366783 7013 2153 838
Creditors  17 10952 33831 20721 69820 00019 32115 674
Increase From Depreciation Charge For Year Property Plant Equipment   8 1482 6312 2991 8651 3341 081
Intangible Assets Gross Cost  45 00045 00045 00045 00045 00045 000 
Net Current Assets Liabilities16 64134 46521 48656 729-1 05538 29077 37590 73161 902
Other Creditors  17 10911 95415 2178 5398 78812 2325 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 994     
Other Disposals Property Plant Equipment   35 895     
Other Taxation Social Security Payable  6 4945 0991 3515 27622 20613 2467 167
Property Plant Equipment Gross Cost  108 15572 26074 42674 42674 42674 426 
Provisions For Liabilities Balance Sheet Subtotal  2 14959041827819212381
Total Additions Including From Business Combinations Property Plant Equipment    -2 167    
Total Assets Less Current Liabilities38 06360 13560 58268 77710 52947 57584 79596 81766 907
Trade Creditors Trade Payables  19 48818 0412 1037 20530 4352 3361 616
Trade Debtors Trade Receivables  16 54724 0705 1691 728   
Creditors Due After One Year2 7784 022       
Creditors Due Within One Year54 14373 283       
Fixed Assets21 42225 670       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 9881 048       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 11 463       
Tangible Fixed Assets Cost Or Valuation89 076100 539       
Tangible Fixed Assets Depreciation67 65474 869       
Tangible Fixed Assets Depreciation Charged In Period 7 215       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (11 pages)

Company search

Advertisements