Alphabarr Limited STOURPORT-ON-SEVERN


Founded in 1991, Alphabarr, classified under reg no. 02606276 is an active company. Currently registered at 5 St. Johns Court DY13 9DS, Stourport-on-severn the company has been in the business for 33 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 4 directors in the the company, namely Pauline P., Stuart S. and Karen E. and others. In addition one secretary - Traci S. - is with the firm. At present 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.

Alphabarr Limited Address / Contact

Office Address 5 St. Johns Court
Office Address2 St Johns Road
Town Stourport-on-severn
Post code DY13 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02606276
Date of Incorporation Tue, 30th Apr 1991
Industry Residents property management
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Pauline P.

Position: Director

Appointed: 22 August 2016

Stuart S.

Position: Director

Appointed: 24 April 2009

Karen E.

Position: Director

Appointed: 20 September 2007

Matthew E.

Position: Director

Appointed: 07 June 2004

Traci S.

Position: Secretary

Appointed: 19 November 2003

Colin P.

Position: Director

Appointed: 12 January 2016

Resigned: 31 July 2016

Patricia W.

Position: Director

Appointed: 28 April 2008

Resigned: 30 May 2011

Susan B.

Position: Director

Appointed: 17 May 1999

Resigned: 07 June 2004

Ritchie W.

Position: Secretary

Appointed: 17 May 1999

Resigned: 27 November 2003

Hilda H.

Position: Director

Appointed: 01 April 1997

Resigned: 20 September 2007

Jennifer A.

Position: Director

Appointed: 01 April 1997

Resigned: 05 November 2004

Andrew C.

Position: Secretary

Appointed: 28 April 1995

Resigned: 14 June 1999

Meryl J.

Position: Director

Appointed: 13 April 1995

Resigned: 01 April 1997

Doris B.

Position: Director

Appointed: 30 April 1993

Resigned: 20 September 2007

Andrew B.

Position: Director

Appointed: 30 April 1993

Resigned: 12 April 1995

John A.

Position: Director

Appointed: 30 April 1993

Resigned: 15 May 1999

Matthew S.

Position: Secretary

Appointed: 31 March 1993

Resigned: 28 April 1995

Patricia K.

Position: Director

Appointed: 04 August 1992

Resigned: 22 February 2019

Victoria L.

Position: Secretary

Appointed: 04 August 1992

Resigned: 23 April 1993

Peter W.

Position: Director

Appointed: 09 May 1991

Resigned: 30 April 1993

Ann W.

Position: Director

Appointed: 09 May 1991

Resigned: 30 April 1993

Ann W.

Position: Secretary

Appointed: 09 May 1991

Resigned: 30 April 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1991

Resigned: 09 May 1991

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 April 1991

Resigned: 09 May 1991

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Patricia K. The abovementioned PSC has significiant influence or control over this company,.

Patricia K.

Notified on 26 April 2017
Ceased on 22 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302022-04-302023-04-30
Net Worth-135-92     
Balance Sheet
Current Assets32541370405  
Net Assets Liabilities 9211040566
Net Assets Liabilities Including Pension Asset Liability-135-92     
Reserves/Capital
Shareholder Funds-135-92     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 760795    
Called Up Share Capital Not Paid Not Expressed As Current Asset     66
Net Current Assets Liabilities634668685405  
Number Shares Allotted      6
Par Value Share      1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal309627315    
Total Assets Less Current Liabilities634668685405  
Accruals Deferred Income769760     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, September 2023
Free Download (2 pages)

Company search