Alphalex Limited LEICESTERSHIRE


Founded in 1975, Alphalex, classified under reg no. 01213879 is an active company. Currently registered at 45 Hudson Street LE11 1EJ, Leicestershire the company has been in the business for fourty nine years. Its financial year was closed on 31st July and its latest financial statement was filed on Monday 31st July 2023. Since Friday 1st August 2003 Alphalex Limited is no longer carrying the name Apex (textiles).

Currently there are 2 directors in the the company, namely Beverley P. and Jonathan P.. In addition one secretary - Beverley P. - is with the firm. 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.

Alphalex Limited Address / Contact

Office Address 45 Hudson Street
Office Address2 Loughborough
Town Leicestershire
Post code LE11 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213879
Date of Incorporation Tue, 27th May 1975
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st July
Company age 49 years old
Account next due date Wed, 30th Apr 2025 (367 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Beverley P.

Position: Secretary

Appointed: 14 June 2019

Beverley P.

Position: Director

Appointed: 21 February 1996

Jonathan P.

Position: Director

Appointed: 01 January 1994

Marian P.

Position: Director

Resigned: 12 December 2017

Helen S.

Position: Director

Appointed: 21 February 1996

Resigned: 14 June 2019

Helen S.

Position: Secretary

Appointed: 30 March 1995

Resigned: 14 June 2019

Marian P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 30 March 1995

Alan P.

Position: Director

Appointed: 31 December 1990

Resigned: 18 August 2002

Patricia S.

Position: Director

Appointed: 31 December 1990

Resigned: 30 March 1995

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Beverley P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jonathan P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Helen S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Beverley P.

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

Jonathan P.

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

Helen S.

Notified on 6 April 2016
Ceased on 14 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Apex (textiles) August 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand65 06797 101134 538171 806130 890
Current Assets226 298366 995314 684457 265298 516
Debtors100 704210 542126 049222 011105 412
Net Assets Liabilities248 515295 106349 059447 869421 763
Other Debtors4 6162 4611 98710 14316 027
Property Plant Equipment111 37595 88380 735126 738106 667
Total Inventories60 52759 35254 09763 448 
Other
Accumulated Depreciation Impairment Property Plant Equipment46 07763 67963 39749 12770 073
Average Number Employees During Period 5553
Bank Borrowings Overdrafts 40 00032 00024 00016 000
Corporation Tax Payable   15 6689 373
Creditors31 19062 86149 38368 33148 509
Fixed Assets313 875298 383283 235329 238309 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 051263   
Increase From Depreciation Charge For Year Property Plant Equipment 17 60213 12414 04620 946
Investment Property202 500202 500202 500202 500202 500
Investment Property Fair Value Model202 500202 500202 500202 500 
Net Current Assets Liabilities-34 17059 584115 207186 962165 952
Other Creditors31 19022 86117 38344 33132 509
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 40628 316 
Other Disposals Property Plant Equipment  19 86651 411 
Other Taxation Social Security Payable   67 50715 488
Property Plant Equipment Gross Cost157 452159 562144 132175 865176 740
Provisions For Liabilities Balance Sheet Subtotal    4 847
Total Additions Including From Business Combinations Property Plant Equipment 2 1104 43683 144875
Total Assets Less Current Liabilities279 705357 967398 442516 200475 119
Trade Creditors Trade Payables31 01420 57515 13525 64925 355
Trade Debtors Trade Receivables96 088208 081124 062211 86889 385

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements