Alphatech Limited HAVERHILL


Alphatech started in year 1997 as Private Limited Company with registration number 03300283. The Alphatech company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Haverhill at Green House Homefield Road Industrial Estate. Postal code: CB9 8QP. Since June 9, 1997 Alphatech Limited is no longer carrying the name Phoenix Environmental Technology.

There is a single director in the company at the moment - Hamid M., appointed on 29 January 1997. In addition, a secretary was appointed - Jacqui R., appointed on 29 June 2005. 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.

Alphatech Limited Address / Contact

Office Address Green House Homefield Road Industrial Estate
Office Address2 Homefield Road
Town Haverhill
Post code CB9 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03300283
Date of Incorporation Thu, 9th Jan 1997
Industry Agents involved in the sale of a variety of goods
Industry Technical testing and analysis
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Jacqui R.

Position: Secretary

Appointed: 29 June 2005

Hamid M.

Position: Director

Appointed: 29 January 1997

Stephen D.

Position: Secretary

Appointed: 30 November 1998

Resigned: 29 June 2005

Helen M.

Position: Secretary

Appointed: 02 May 1997

Resigned: 30 November 1998

David C.

Position: Director

Appointed: 09 January 1997

Resigned: 29 January 1997

Hamid M.

Position: Director

Appointed: 09 January 1997

Resigned: 09 January 1997

Harper Corporation Limited

Position: Nominee Secretary

Appointed: 09 January 1997

Resigned: 09 January 1997

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 09 January 1997

Resigned: 09 January 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Hamid M. The abovementioned PSC and has 25-50% shares.

Hamid M.

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

Company previous names

Phoenix Environmental Technology June 9, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth302 436296 603297 073329 120387 879       
Balance Sheet
Cash Bank In Hand130 58053 67363 806131 630202 950       
Cash Bank On Hand    202 95088 770150 180206 0872 646299 781323 44917 536
Current Assets210 676225 725285 477313 911380 814451 850407 909464 857289 034783 723994 640251 668
Debtors64 878157 899205 678158 471156 306343 518228 379233 583256 401401 047671 191219 760
Net Assets Liabilities    387 879415 614466 027435 700392 324469 261792 300398 399
Net Assets Liabilities Including Pension Asset Liability302 436296 603297 073329 120387 879       
Other Debtors    5 2756 1893 8673 91811 89210 21652 43627 640
Property Plant Equipment    372 522414 169436 114432 994457 885415 767399 346 
Stocks Inventory15 21814 15315 99323 81021 558       
Tangible Fixed Assets411 165405 996403 404377 290372 522       
Total Inventories    21 55819 56229 35025 18729 98782 895 14 372
Reserves/Capital
Called Up Share Capital100130130130130       
Profit Loss Account Reserve302 336296 473296 943328 990387 749       
Shareholder Funds302 436296 603297 073329 120387 879       
Other
Accumulated Depreciation Impairment Property Plant Equipment    389 410371 914396 478431 279471 603506 491546 280583 073
Average Number Employees During Period    1313121316141615
Bank Borrowings    76 18058 03239 48820 7023 156225 000  
Bank Borrowings Overdrafts    58 46140 31321 1761 9173 571191 250 35 454
Bank Overdrafts        415  35 454
Corporation Tax Recoverable           71 469
Creditors    58 46140 31321 1761 917331 973191 250586 804244 569
Creditors Due After One Year128 521113 42794 12876 53158 461       
Creditors Due Within One Year188 236219 883292 958282 954304 924       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     50 48814 4206 78114 2359 300  
Disposals Property Plant Equipment     50 48816 22015 50017 45816 086  
Increase From Depreciation Charge For Year Property Plant Equipment     32 99238 98441 58254 55944 18839 78927 834
Net Current Assets Liabilities22 4405 842-7 48130 95775 89044 23161 17316 862-42 939260 937407 8367 099
Number Shares Allotted 26262626       
Other Creditors    44 47053 55263 37448 65654 977160 735298 49683 026
Other Taxation Social Security Payable    126 540109 18886 512131 916101 460217 496184 24861 216
Par Value Share 1111       
Property Plant Equipment Gross Cost    761 932786 083832 592864 273929 488922 258945 626987 393
Provisions For Liabilities Balance Sheet Subtotal    2 0722 47310 08412 23922 62216 19314 88213 020
Provisions For Liabilities Charges2 6481 8084 7222 5962 072       
Secured Debts146 776128 290111 26493 89976 180       
Share Capital Allotted Called Up Paid426262626       
Tangible Fixed Assets Cost Or Valuation761 555785 155812 650746 735761 932       
Tangible Fixed Assets Depreciation350 390379 159409 246369 445389 410       
Total Additions Including From Business Combinations Property Plant Equipment     74 63962 72947 18182 6738 85623 36841 767
Total Assets Less Current Liabilities433 605411 838395 923408 247448 412458 400497 287449 856414 946676 704807 182411 419
Trade Creditors Trade Payables    116 195227 160178 538248 638171 965110 805104 06064 873
Trade Debtors Trade Receivables    146 031328 629216 892217 719240 781354 792244 932120 651
Total Borrowings       20 7023 571225 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements