Alreco Limited STOCKPORT


Alreco started in year 2014 as Private Limited Company with registration number 09172002. The Alreco company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD.

The firm has one director. Philip B., appointed on 12 August 2014. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Sandra B.. There were no ex secretaries.

Alreco Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09172002
Date of Incorporation Tue, 12th Aug 2014
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Philip B.

Position: Director

Appointed: 12 August 2014

Sandra B.

Position: Director

Appointed: 12 August 2014

Resigned: 22 June 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Philip B. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sandra B., 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, owns 25-50% shares and has 25-50% voting rights.

Philip B.

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

Michael C.

Notified on 19 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Sandra B.

Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6 21713 732      
Balance Sheet
Cash Bank On Hand 4 5016 0918 18512 3374 8875 173784
Current Assets    12 33714 55126 42224 577
Debtors     9 66414 99723 793
Net Assets Liabilities 13 73218 03521 0691 444-13 865-52 960-76 700
Other Debtors       1 300
Property Plant Equipment 246 581246 581246 581 2 13412 7029 527
Total Inventories      6 252 
Cash Bank In Hand2734 501      
Net Assets Liabilities Including Pension Asset Liability6 21713 732      
Tangible Fixed Assets245 956246 581      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve6 11713 632      
Shareholder Funds6 21713 732      
Other
Accumulated Amortisation Impairment Intangible Assets     2879311 642
Accumulated Depreciation Impairment Property Plant Equipment     2362 1495 324
Additions Other Than Through Business Combinations Intangible Assets     1 600554 
Additions Other Than Through Business Combinations Property Plant Equipment     2 37012 481 
Amounts Owed To Group Undertakings     15 32554 22094 940
Average Number Employees During Period    2331
Bank Borrowings 129 668120 490110 608    
Creditors 129 668120 490110 60810 89331 45880 946111 316
Deferred Tax Asset Debtors       22 061
Disposals Property Plant Equipment    -246 581   
Dividends Paid On Shares     1 313  
Fixed Assets245 956246 581   3 44713 92510 039
Future Minimum Lease Payments Under Non-cancellable Operating Leases      39 75030 750
Increase From Amortisation Charge For Year Intangible Assets     287644711
Increase From Depreciation Charge For Year Property Plant Equipment     2361 9133 175
Intangible Assets     1 3131 223512
Intangible Assets Gross Cost     1 6002 154 
Net Current Assets Liabilities-101 491-103 181-108 056-114 9041 444-16 907-54 524-86 739
Number Shares Issued Fully Paid 100100100100100  
Other Creditors 2 9933 0835 7451 9624 2663 6474 149
Other Taxation Social Security Payable     6 4406 425 
Par Value Share111111  
Prepayments     320  
Prepayments Accrued Income     320606432
Property Plant Equipment Gross Cost 246 581246 581246 581 2 37014 851 
Provisions For Liabilities Balance Sheet Subtotal     40512 361 
Taxation Social Security Payable     6 440  
Total Assets Less Current Liabilities144 465143 400138 525131 6771 444-13 460-40 599-76 700
Total Borrowings 129 668120 490110 608    
Trade Creditors Trade Payables     5 42716 65412 227
Trade Debtors Trade Receivables     9 34414 391 
Creditors Due After One Year138 248129 668      
Creditors Due Within One Year101 764107 682      
Number Shares Allotted100100      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/08/18
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements