Alphasymbol Limited POTTERS BAR


Alphasymbol started in year 1984 as Private Limited Company with registration number 01866638. The Alphasymbol company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Potters Bar at Suite 2C, Brosnan House. Postal code: EN6 1BW.

The company has one director. Yashmin B., appointed on 1 April 2013. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex directors - Rosmarie F., Chandrakant T. and others listed below. There were no ex secretaries.

Alphasymbol Limited Address / Contact

Office Address Suite 2C, Brosnan House
Office Address2 175, Darkes Lane
Town Potters Bar
Post code EN6 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01866638
Date of Incorporation Tue, 27th Nov 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Yashmin B.

Position: Director

Appointed: 01 April 2013

Rosmarie F.

Position: Director

Resigned: 26 February 2023

Chandrakant T.

Position: Director

Appointed: 07 July 1992

Resigned: 15 September 2013

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats identified, there is Estate Of Mrs Rosemarie F. This PSC and has 25-50% shares. The second one in the PSC register is Yashmin B. This PSC has significiant influence or control over the company,. The third one is Gerald G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Estate Of Mrs Rosemarie F.

Notified on 26 February 2022
Nature of control: 25-50% shares

Yashmin B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gerald G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rosmarie F.

Notified on 1 July 2016
Ceased on 26 February 2022
Nature of control: 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 Worth6 180 0855 973 156       
Balance Sheet
Cash Bank In Hand2 640 5192 613 770       
Cash Bank On Hand 2 613 770592 830512 908457 185565 479604 140763 976309 515
Current Assets2 661 7792 652 613603 503522 793540 234586 188715 170811 135341 724
Debtors21 26038 84310 6739 88583 04920 709111 03047 15932 209
Net Assets Liabilities 5 943 7564 103 3194 122 237   4 318 0164 150 805
Property Plant Equipment 3 620 0003 620 0003 663 5743 654 8593 647 8873 642 3103 637 8483 971 278
Tangible Fixed Assets3 620 0003 620 000       
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve4 267 0584 060 129       
Shareholder Funds6 180 0855 973 156       
Other
Accrued Liabilities Deferred Income 47 74155 26245 22743 95265 22269 76269 01458 986
Accumulated Depreciation Impairment Property Plant Equipment   10 89419 60926 58132 15836 62040 190
Administrative Expenses 114 174110 443212 341     
Average Number Employees During Period  2222222
Comprehensive Income Expense 101 383109 56318 918     
Corporation Tax Payable 23 00023 400 2 5039 71627 27624 44013 980
Creditors 299 457108 73464 13075 90393 125139 481130 967102 197
Creditors Due Within One Year101 694299 457       
Depreciation Expense Property Plant Equipment   10 894     
Dividends Paid 300 0001 950 000      
Increase From Depreciation Charge For Year Property Plant Equipment   10 8948 7156 9725 5774 4623 570
Net Current Assets Liabilities2 560 0852 353 156494 769458 663464 331493 063575 689680 168239 527
Number Shares Allotted 50 000       
Operating Profit Loss 108 700112 4426 778     
Other Creditors 13 09817 48813 48816 3705 00012 75512 75512 755
Other Interest Receivable Similar Income Finance Income 7 3112 571620     
Other Taxation Social Security Payable 2 9742 6743 2485 3575 3452 6202 5642 198
Par Value Share 1   11  
Prepayments Accrued Income 6 7617 0569 8855 5805 7015 2083 0013 059
Profit Loss 101 383109 56318 918     
Profit Loss On Ordinary Activities Before Tax 116 011115 0137 398     
Property Plant Equipment Gross Cost 3 620 0003 620 0003 674 4683 674 4683 674 4683 674 4683 674 4684 011 468
Provisions For Liabilities Balance Sheet Subtotal 29 40011 450     60 000
Revaluation Reserve1 813 0271 813 027       
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Cost Or Valuation3 620 000        
Tax Tax Credit On Profit Or Loss On Ordinary Activities 14 6285 450-11 520     
Total Additions Including From Business Combinations Property Plant Equipment   54 468     
Total Assets Less Current Liabilities6 180 0855 973 1564 114 7694 122 2374 119 1904 140 9504 217 9994 318 0164 210 805
Trade Creditors Trade Payables 3 043      835
Trade Debtors Trade Receivables    77 46915 008105 82244 15829 150
Turnover Revenue 222 874222 885219 119     
Number Shares Issued Fully Paid     50 00050 000  
Total Increase Decrease From Revaluations Property Plant Equipment        337 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, July 2023
Free Download (9 pages)

Company search