Alpine Engineering Limited WREXHAM


Alpine Engineering started in year 2003 as Private Limited Company with registration number 04932063. The Alpine Engineering company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wrexham at St Andrews House Yale Business Village. Postal code: LL13 7YL.

There is a single director in the firm at the moment - Marcus R., appointed on 14 October 2003. In addition, a secretary was appointed - Deborah R., appointed on 1 June 2005. As of 1 May 2024, there was 1 ex secretary - James R.. There were no ex directors.

Alpine Engineering Limited Address / Contact

Office Address St Andrews House Yale Business Village
Office Address2 Ellice Way
Town Wrexham
Post code LL13 7YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04932063
Date of Incorporation Tue, 14th Oct 2003
Industry Other engineering activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Deborah R.

Position: Secretary

Appointed: 01 June 2005

Marcus R.

Position: Director

Appointed: 14 October 2003

James R.

Position: Secretary

Appointed: 14 October 2003

Resigned: 01 June 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is A & M Holdings Limited from Wrexham, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Marcus R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Deborah R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

A & M Holdings Limited

Unit 9 5 Crosses Industrial Estate, Minera, Wrexham, LL11 3RD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 12185438
Notified on 15 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus R.

Notified on 6 April 2016
Ceased on 15 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Deborah R.

Notified on 6 April 2016
Ceased on 15 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth158 772165 842204 738306 782404 879       
Balance Sheet
Cash Bank In Hand69 910110 69090 253188 385170 181       
Cash Bank On Hand    170 181450 649276 240329 471319 743420 553176 581128 260
Current Assets218 651218 715292 206438 196534 607621 104555 902527 593513 256553 081285 030276 381
Debtors120 498107 890181 830238 853362 098168 419277 422195 932191 368130 148105 299145 796
Net Assets Liabilities    404 879432 849455 462513 089556 857508 622390 908391 106
Net Assets Liabilities Including Pension Asset Liability158 772165 842204 738306 782404 879       
Other Debtors    1 8412 1552 3912 6031 8162 53073 14036 154
Property Plant Equipment    85 24687 47279 566228 800214 004203 154197 776192 744
Stocks Inventory18 24313520 12310 9582 328       
Tangible Fixed Assets35 04032 83553 49377 86585 246       
Total Inventories    2 3282 0362 2402 1902 1452 3803 1502 325
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve158 672165 742204 638306 682404 779       
Shareholder Funds158 772165 842204 738306 782404 879       
Other
Accumulated Depreciation Impairment Property Plant Equipment    104 392123 116140 598161 694179 841193 941203 662210 041
Average Number Employees During Period     101313108124
Creditors    1 916262 433168 079232 339162 035241 67187 40973 950
Creditors Due After One Year   4 9261 916       
Creditors Due Within One Year91 60582 600133 497195 987199 760       
Current Asset Investments10 000           
Finance Lease Liabilities Present Value Total    1 9161 916      
Increase From Depreciation Charge For Year Property Plant Equipment     18 72417 48221 09618 14714 1009 7216 379
Net Current Assets Liabilities127 046136 115158 709242 209334 847358 671387 823295 254351 221311 410197 621202 431
Number Shares Allotted 100100100100       
Other Creditors    58 927135 86872 365129 00996 393176 66714 9105 381
Other Taxation Social Security Payable    116 086103 27386 47298 78056 05749 62013 23522 422
Par Value Share 1111       
Property Plant Equipment Gross Cost    189 638210 588220 164390 494393 845397 095401 438402 785
Provisions For Liabilities Balance Sheet Subtotal    13 29813 29411 92710 9658 3685 9424 4894 069
Provisions For Liabilities Charges3 3143 1087 4648 36613 298       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  28 90238 33329 566       
Tangible Fixed Assets Cost Or Valuation97 682101 902130 804169 137189 638       
Tangible Fixed Assets Depreciation62 64269 06777 31191 272104 392       
Tangible Fixed Assets Depreciation Charged In Period  8 24413 96118 361       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 241       
Tangible Fixed Assets Disposals    9 065       
Total Additions Including From Business Combinations Property Plant Equipment     20 9509 576170 3303 3513 2504 3431 347
Total Assets Less Current Liabilities162 086168 950212 202320 074420 093446 143467 389524 054565 225514 564395 397395 175
Trade Creditors Trade Payables    21 46321 3769 2424 5509 58515 3849 2642 814
Trade Debtors Trade Receivables    360 257166 264275 031193 329189 552127 61832 159109 642
Bank Borrowings Overdrafts          50 00043 333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements