Alphatek Hyperformance Coatings Ltd. RAMSBOTTOM BURY


Alphatek Hyperformance Coatings started in year 1993 as Private Limited Company with registration number 02847431. The Alphatek Hyperformance Coatings company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Ramsbottom Bury at Unit 5A Cuba Industrial Estate. Postal code: BL0 0NE. Since 1995-07-07 Alphatek Hyperformance Coatings Ltd. is no longer carrying the name Alphatek Fluoropolymer Coatings.

The company has 2 directors, namely Shaun G., Steven G.. Of them, Shaun G., Steven G. have been with the company the longest, being appointed on 8 September 1993. As of 30 April 2024, there was 1 ex secretary - Shaun G.. There were no ex directors.

Alphatek Hyperformance Coatings Ltd. Address / Contact

Office Address Unit 5A Cuba Industrial Estate
Office Address2 Bolton Road North
Town Ramsbottom Bury
Post code BL0 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847431
Date of Incorporation Tue, 24th Aug 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Shaun G.

Position: Director

Appointed: 08 September 1993

Steven G.

Position: Director

Appointed: 08 September 1993

Shaun G.

Position: Secretary

Appointed: 08 September 1993

Resigned: 19 October 2021

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1993

Resigned: 08 September 1993

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 August 1993

Resigned: 08 September 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Shaun G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Steven G. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Alphatek Fluoropolymer Coatings July 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth615 813641 294464 277430 067      
Balance Sheet
Cash Bank On Hand   152 499256 159216 873156 533476 064433 504340 943
Current Assets573 198627 793371 576377 626618 540565 037580 570797 024779 451650 771
Debtors183 383257 233111 686136 361252 706207 690281 149187 454198 613156 973
Net Assets Liabilities   430 069530 054532 171520 105689 765685 103561 301
Other Debtors   10 5173 74429 24880 54844 16315 3357 775
Property Plant Equipment   158 554124 69393 29982 12373 44392 27670 537
Total Inventories   88 766109 675140 474142 888133 506147 334152 855
Cash Bank In Hand324 432296 894187 982152 499      
Stocks Inventory65 38373 66671 90888 766      
Tangible Fixed Assets238 726217 037193 292158 555      
Reserves/Capital
Called Up Share Capital44100100      
Profit Loss Account Reserve615 809641 290464 177429 967      
Shareholder Funds615 813641 294464 277430 067      
Other
Accrued Liabilities Deferred Income   6 12414 6066 26611 1117 0698 7507 318
Accumulated Depreciation Impairment Property Plant Equipment   363 503409 803451 960481 333513 437540 121563 981
Additions Other Than Through Business Combinations Property Plant Equipment    12 44115 82518 19923 42445 5178 121
Average Number Employees During Period      20211919
Bank Borrowings Overdrafts       50 00038 33328 333
Corporation Tax Payable   14 41553 8101 014 47 834  
Creditors   82 6064 9502 250131 23150 00038 33328 333
Finance Lease Liabilities Present Value Total    4 9502 2502 250   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      88 005 58 67029 335
Increase From Depreciation Charge For Year Property Plant Equipment    46 30042 60229 37632 10426 68429 860
Net Current Assets Liabilities411 919455 934299 504295 020426 943455 384449 339677 818651 486527 202
Number Shares Issued Fully Paid    30     
Other Creditors   21 52626 1666 421  30 04841 533
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     445   6 000
Other Disposals Property Plant Equipment     5 062   6 000
Other Taxation Social Security Payable   18 47450 55444 02847 11333 62631 28833 072
Par Value Share 1111     
Property Plant Equipment Gross Cost   522 055534 496545 257563 456586 880632 397634 518
Provisions For Liabilities Balance Sheet Subtotal   23 50816 63214 26211 35711 49620 3268 105
Total Assets Less Current Liabilities650 645672 971492 796453 575551 636548 683531 462751 261743 762597 739
Trade Creditors Trade Payables   22 06743 76149 22470 75730 67747 87931 646
Trade Debtors Trade Receivables   125 847248 962178 442200 601143 291183 278149 198
Creditors Due After One Year3 300         
Creditors Due Within One Year161 279171 85972 07282 606      
Number Shares Allotted 13030      
Provisions For Liabilities Charges31 53231 67728 51923 508      
Share Capital Allotted Called Up Paid113030      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
Free Download (11 pages)

Company search

Advertisements