Alstock Limited BRAUNSTONE


Alstock Limited was dissolved on 2022-07-12. Alstock was a private limited company that was located at Unit 2 Vitruvius Way, Meridian Business Park, Braunstone, LE19 1WA, Leicester. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 1985-11-19) was run by 2 directors and 1 secretary.
Director Catherine B. who was appointed on 12 August 2016.
Director Richard M. who was appointed on 28 August 2001.
Moving on to the secretaries, we can name: Ash C. appointed on 07 November 2017.

The company was officially classified as "activities of head offices" (70100). The latest confirmation statement was filed on 2022-03-26 and last time the statutory accounts were filed was on 28 February 2021. 2015-09-10 was the date of the most recent annual return.

Alstock Limited Address / Contact

Office Address Unit 2 Vitruvius Way
Office Address2 Meridian Business Park
Town Braunstone
Post code LE19 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961165
Date of Incorporation Tue, 19th Nov 1985
Date of Dissolution Tue, 12th Jul 2022
Industry Activities of head offices
End of financial Year 28th February
Company age 37 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Sun, 9th Apr 2023
Last confirmation statement dated Sat, 26th Mar 2022

Company staff

Ash C.

Position: Secretary

Appointed: 07 November 2017

Catherine B.

Position: Director

Appointed: 12 August 2016

Richard M.

Position: Director

Appointed: 28 August 2001

Philip H.

Position: Secretary

Appointed: 04 November 2004

Resigned: 30 May 2014

Keith W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 04 November 2004

Keith W.

Position: Director

Appointed: 01 January 2002

Resigned: 04 November 2004

Michael C.

Position: Director

Appointed: 01 January 2002

Resigned: 21 February 2002

Robert M.

Position: Director

Appointed: 28 August 2001

Resigned: 12 August 2016

Anthony S.

Position: Director

Appointed: 06 April 1996

Resigned: 21 January 1997

John W.

Position: Director

Appointed: 01 March 1994

Resigned: 26 February 1999

James M.

Position: Director

Appointed: 30 June 1991

Resigned: 26 June 2008

David M.

Position: Director

Appointed: 30 June 1991

Resigned: 22 November 1993

Ian M.

Position: Director

Appointed: 30 June 1991

Resigned: 28 February 1994

Phillida W.

Position: Secretary

Appointed: 30 June 1991

Resigned: 31 December 2001

William W.

Position: Director

Appointed: 30 June 1991

Resigned: 09 January 2003

People with significant control

Arp Group Holdings Ltd

Unit 2 Vitruvius Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WA, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies - England & Wales
Registration number 10812261
Notified on 2 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: 25-50% shares

Catherine B.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: 25-50% shares

Robert M.

Notified on 6 April 2016
Ceased on 12 August 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand7 069483892
Current Assets939 436396 234894
Debtors360 930183 6802
Net Assets Liabilities252 551299 008-6 278
Other Debtors62 0021 5872
Property Plant Equipment612 121784 210 
Total Inventories571 437212 071 
Other
Accumulated Amortisation Impairment Intangible Assets39 00039 000 
Accumulated Depreciation Impairment Property Plant Equipment1 523 4321 613 679 
Amounts Owed To Group Undertakings519 369136 112 
Average Number Employees During Period 22
Creditors708 385648 3857 172
Increase From Depreciation Charge For Year Property Plant Equipment 90 24777 000
Intangible Assets Gross Cost39 00039 000 
Net Current Assets Liabilities401 767258 454-6 278
Other Creditors708 385648 3851 778
Other Disposals Decrease In Amortisation Impairment Intangible Assets  39 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 690 679
Other Disposals Intangible Assets  39 000
Other Disposals Property Plant Equipment  2 397 889
Other Remaining Borrowings708 385648 385 
Property Plant Equipment Gross Cost2 135 5532 397 889 
Provisions For Liabilities Balance Sheet Subtotal52 95295 271 
Total Additions Including From Business Combinations Property Plant Equipment 262 336 
Total Assets Less Current Liabilities1 013 8881 042 664-6 278
Total Borrowings708 385648 385 
Trade Debtors Trade Receivables298 928182 093 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 4th, August 2021
Free Download (11 pages)

Company search

Advertisements