Alser (UK) Limited FARINGDON


Alser (UK) started in year 1988 as Private Limited Company with registration number 02249407. The Alser (UK) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Faringdon at Unit 7. Postal code: SN7 7BU.

The firm has 3 directors, namely Paula B., Geoff P. and Nigel P.. Of them, Nigel P. has been with the company the longest, being appointed on 1 January 2006 and Paula B. has been with the company for the least time - from 12 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alser (UK) Limited Address / Contact

Office Address Unit 7
Office Address2 Pioneer Road
Town Faringdon
Post code SN7 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02249407
Date of Incorporation Thu, 28th Apr 1988
Industry Manufacture of other furniture
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Paula B.

Position: Director

Appointed: 12 June 2023

Geoff P.

Position: Director

Appointed: 20 September 2019

Nigel P.

Position: Director

Appointed: 01 January 2006

Ross H.

Position: Director

Resigned: 23 July 2019

Vanessa H.

Position: Secretary

Appointed: 06 April 1993

Resigned: 23 July 2019

Joan P.

Position: Secretary

Appointed: 01 January 1992

Resigned: 06 April 1993

Geoffrey P.

Position: Director

Appointed: 01 January 1992

Resigned: 13 February 2007

Jean L.

Position: Director

Appointed: 23 January 1991

Resigned: 31 December 1994

Vanessa H.

Position: Secretary

Appointed: 23 January 1991

Resigned: 01 January 1992

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 established, there is Nigel P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ross H. This PSC owns 25-50% shares. Then there is Ross H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Nigel P.

Notified on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ross H.

Notified on 23 July 2019
Ceased on 9 June 2023
Nature of control: 25-50% shares

Ross H.

Notified on 6 April 2016
Ceased on 23 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand18 73720 71636 44327 832261
Current Assets851 657668 557688 378903 7721 008 671
Debtors636 369423 168417 111549 993721 399
Net Assets Liabilities271 744263 046205 508196 989185 523
Other Debtors25 20033 19620 14030 14030 140
Property Plant Equipment285 268222 308139 03798 805100 372
Total Inventories196 551224 673234 824325 947287 011
Other
Accrued Liabilities Deferred Income29 03430 36011 35511 27213 280
Accumulated Depreciation Impairment Property Plant Equipment526 616595 773652 620692 852701 241
Additions Other Than Through Business Combinations Property Plant Equipment 6 197  33 950
Average Number Employees During Period 20191919
Bank Borrowings  49 17047 79738 690
Bank Borrowings Overdrafts  48 36338 59129 131
Bank Overdrafts    5 407
Corporation Tax Payable4 88810 67517 19413 81022 825
Corporation Tax Recoverable   3 2503 250
Creditors129 920163 625167 62395 087168 250
Finance Lease Liabilities Present Value Total36 82825 469  17 695
Increase From Depreciation Charge For Year Property Plant Equipment 69 15782 45740 23232 383
Net Current Assets Liabilities156 379234 862255 568203 974289 200
Other Creditors 50010 97390 204147 167
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 610 23 994
Other Disposals Property Plant Equipment  26 424 23 994
Other Remaining Borrowings172 598208 203198 427123 801202 629
Other Taxation Social Security Payable102 96991 104122 839121 701111 055
Prepayments Accrued Income53 86450 979121 357216 570385 454
Property Plant Equipment Gross Cost811 884818 081791 657791 657801 613
Provisions For Liabilities Balance Sheet Subtotal39 98330 49921 47410 70335 799
Total Assets Less Current Liabilities441 647457 170394 605302 779389 572
Total Borrowings93 092208 203247 597171 598246 726
Trade Creditors Trade Payables460 785212 199190 475386 300323 825
Trade Debtors Trade Receivables557 305338 993275 614300 033302 555

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements