Altex Glazing Systems Limited SOUTHEND ON SEA


Founded in 1999, Altex Glazing Systems, classified under reg no. 03747267 is an active company. Currently registered at The Altex Building 58 Tailors Court SS2 5SX, Southend On Sea the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Susan B., Paul B. and Andrew B.. In addition one secretary - Susan B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Altex Glazing Systems Limited Address / Contact

Office Address The Altex Building 58 Tailors Court
Office Address2 Temple Farm Industrial Estate
Town Southend On Sea
Post code SS2 5SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03747267
Date of Incorporation Wed, 7th Apr 1999
Industry Other manufacturing n.e.c.
Industry Glazing
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Susan B.

Position: Secretary

Appointed: 30 March 2001

Susan B.

Position: Director

Appointed: 01 August 1999

Paul B.

Position: Director

Appointed: 07 April 1999

Andrew B.

Position: Director

Appointed: 07 April 1999

Jane B.

Position: Secretary

Appointed: 30 March 2001

Resigned: 14 July 2020

Paula B.

Position: Director

Appointed: 01 August 1999

Resigned: 31 December 1999

Jane B.

Position: Director

Appointed: 01 August 1999

Resigned: 14 July 2020

Cynthia B.

Position: Director

Appointed: 01 August 1999

Resigned: 30 March 2001

Brian B.

Position: Secretary

Appointed: 07 April 1999

Resigned: 30 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1999

Resigned: 07 April 1999

Mark B.

Position: Director

Appointed: 07 April 1999

Resigned: 31 December 1999

Brian B.

Position: Director

Appointed: 07 April 1999

Resigned: 30 March 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

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

Paul B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand883 663308 697338 880246 389301 599166 212127 134109 338
Current Assets1 114 991570 545556 043537 369545 757372 703406 145401 497
Debtors135 751169 349126 842188 558121 68857 542186 025227 824
Net Assets Liabilities1 096 038343 992382 200355 259309 513222 373234 165225 324
Other Debtors1 3481 3471 3471 3471 3473 1031 3478 832
Property Plant Equipment239 72353 36633 13710 60270521 78814 0386 635
Total Inventories95 57792 49990 321102 422122 470148 94992 98664 335
Other
Amount Specific Advance Or Credit Directors856855      
Amount Specific Advance Or Credit Made In Period Directors856855      
Amount Specific Advance Or Credit Repaid In Period Directors220856      
Accrued Liabilities755598518     
Accumulated Depreciation Impairment Property Plant Equipment288 837273 679240 085262 620272 517275 412278 862286 265
Additional Provisions Increase From New Provisions Recognised   -4 235    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 6 511-1 103 -1 8023 997-1 362-1 401
Amounts Owed By Group Undertakings4 0004 0004 0004 0004 0004 0004 0004 000
Average Number Employees During Period 20191817161514
Corporation Tax Payable33 5328 40833 72321 24613 852 27 81521 982
Creditors208 347223 079151 243141 210187 249118 421133 683131 874
Deferred Tax Liabilities6297 1406 0371 802 3 9972 6351 234
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 89556 129  4 8544 300 
Disposals Property Plant Equipment 256 51156 631  4 8544 300 
Dividends Paid 830 862100 80099 200    
Finished Goods16 65723 76334 15032 41931 98657 88652 54621 071
Increase From Depreciation Charge For Year Property Plant Equipment 27 73722 53522 5359 8977 7497 7507 403
Net Current Assets Liabilities906 644347 466404 800396 159358 508254 282272 462269 623
Number Shares Issued Fully Paid 750750750750750750750
Other Creditors13 12921 94723 73416 25918 0508 6558 6649 602
Other Taxation Social Security Payable12 60412 25610 77113 04211 89312 27511 67211 559
Par Value Share 1111111
Prepayments Accrued Income13 78816 72012 92912 93613 4816 7346 2258 586
Profit Loss 78 816139 00872 259    
Property Plant Equipment Gross Cost528 560327 045273 222273 222273 222297 200292 900 
Provisions50 32956 84055 73751 50249 70053 69752 33550 934
Provisions For Liabilities Balance Sheet Subtotal50 32956 84055 73751 50249 70053 69752 33550 934
Raw Materials58 10847 51950 81767 48862 31558 35331 40010 000
Total Additions Including From Business Combinations Property Plant Equipment 54 9962 808  28 832  
Total Assets Less Current Liabilities1 146 367400 832437 937406 761359 213276 070286 500276 258
Trade Creditors Trade Payables100 264135 48151 02348 350108 48173 05373 06188 731
Trade Debtors Trade Receivables114 812145 479106 763168 964102 17542 362173 422206 263
Work In Progress20 81221 2175 3542 51528 16932 7109 04033 264

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements