Alternative Energy Contracting Ltd BISHOP AUCKLAND


Alternative Energy Contracting started in year 2006 as Private Limited Company with registration number 05797301. The Alternative Energy Contracting company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bishop Auckland at Inkerman Inkerman Road. Postal code: DL13 4HG.

The firm has 2 directors, namely Michael T., Hayley B.. Of them, Michael T., Hayley B. have been with the company the longest, being appointed on 8 January 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul M. who worked with the the firm until 26 November 2015.

Alternative Energy Contracting Ltd Address / Contact

Office Address Inkerman Inkerman Road
Office Address2 Tow Law
Town Bishop Auckland
Post code DL13 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05797301
Date of Incorporation Wed, 26th Apr 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Michael T.

Position: Director

Appointed: 08 January 2018

Hayley B.

Position: Director

Appointed: 08 January 2018

Paul M.

Position: Secretary

Appointed: 27 April 2006

Resigned: 26 November 2015

Paul M.

Position: Director

Appointed: 27 April 2006

Resigned: 26 November 2015

Andrew B.

Position: Director

Appointed: 27 April 2006

Resigned: 08 January 2018

Nigel R.

Position: Director

Appointed: 27 April 2006

Resigned: 27 February 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Nigel R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Nigel R.

Notified on 18 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth216 35082 832111 686       
Balance Sheet
Cash Bank On Hand  8 66462 80417 18579 01982 071132 56299 295285 137
Current Assets616 443230 916317 810231 319166 260214 859289 818359 909340 416308 978
Debtors168 055194 813159 14683 60752 344124 090197 872227 347241 12123 841
Net Assets Liabilities  111 686108 494108 412124 82353 34499 59099 636222 924
Other Debtors  9 5416 7508 3985 90334 2586 4375 5075 131
Property Plant Equipment  506 957329 235333 352324 51982 253111 057107 295155 153
Total Inventories  150 00084 90896 73111 7509 875   
Cash Bank In Hand48 38836 1038 664       
Stocks Inventory400 000 150 000       
Tangible Fixed Assets468 409588 094506 957       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve216 25182 733111 587       
Shareholder Funds216 35082 832111 686       
Other
Accumulated Depreciation Impairment Property Plant Equipment  113 457103 915132 230149 373176 457213 476249 240300 957
Average Number Employees During Period     107779
Bank Borrowings Overdrafts  109 408 20 35940 12080 87151 35646 23658 519
Corporation Tax Payable     4 088 5 3452 09627 285
Corporation Tax Recoverable      4 0884 088  
Creditors  296 342217 924200 367176 18639 97787 20357 04846 703
Deferred Tax Asset Debtors      944   
Increase From Depreciation Charge For Year Property Plant Equipment   30 24328 31525 37127 08437 01935 76451 717
Net Current Assets Liabilities9 981-92 269-75 23911 901-9 872-9 04926 69696 73469 775144 718
Number Shares Issued Fully Paid   9999     
Other Creditors  296 342217 924200 367176 18639 97787 20357 04846 703
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   39 785 8 228    
Other Disposals Property Plant Equipment   220 707 18 807248 407   
Other Taxation Social Security Payable  47 3278 8668 92020 10523 7973 3793 58215 459
Par Value Share 1111     
Property Plant Equipment Gross Cost  620 413433 150465 582473 892258 710324 533356 535456 110
Provisions For Liabilities Balance Sheet Subtotal  23 69014 71814 70114 46115 62820 99820 38630 244
Total Additions Including From Business Combinations Property Plant Equipment   33 44432 43227 11733 22565 82232 00299 575
Total Assets Less Current Liabilities478 390495 825431 718341 136323 480315 470108 949207 791177 070299 871
Trade Creditors Trade Payables  159 221177 75293 279115 516127 998161 505192 98440 953
Trade Debtors Trade Receivables  116 99476 85743 946118 187158 582216 822235 61418 710
Creditors Due After One Year262 040359 786296 342       
Creditors Due Within One Year606 462323 185393 049       
Number Shares Allotted 9999       
Provisions For Liabilities Charges 53 20723 690       
Share Capital Allotted Called Up Paid999999       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements