Alwayse Engineering Limited BIRMINGHAM


Founded in 1940, Alwayse Engineering, classified under reg no. 00362715 is an active company. Currently registered at 6 Miller Street B6 4NF, Birmingham the company has been in the business for eighty four years. Its financial year was closed on 31st December and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Claire U., Lorna M. and David M.. Of them, David M. has been with the company the longest, being appointed on 20 March 2023 and Claire U. has been with the company for the least time - from 2 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Norma P. who worked with the the company until 18 November 1997.

Alwayse Engineering Limited Address / Contact

Office Address 6 Miller Street
Office Address2 Aston
Town Birmingham
Post code B6 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00362715
Date of Incorporation Mon, 5th Aug 1940
Industry Machining
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 84 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Claire U.

Position: Director

Appointed: 02 January 2024

Lorna M.

Position: Director

Appointed: 05 July 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 20 March 2023

David M.

Position: Director

Appointed: 20 March 2023

Norma P.

Position: Secretary

Resigned: 18 November 1997

Leon P.

Position: Director

Resigned: 20 March 2023

Martin L.

Position: Director

Appointed: 20 March 2023

Resigned: 05 July 2023

Daren L.

Position: Director

Appointed: 02 January 2018

Resigned: 01 September 2023

Mark H.

Position: Director

Appointed: 25 September 2015

Resigned: 12 October 2018

Zoe L.

Position: Secretary

Appointed: 18 November 1999

Resigned: 20 March 2023

Peter L.

Position: Director

Appointed: 01 December 1997

Resigned: 20 March 2023

Zoe L.

Position: Director

Appointed: 01 December 1997

Resigned: 20 March 2023

Graham G.

Position: Director

Appointed: 01 April 1995

Resigned: 30 September 2011

Norma P.

Position: Director

Appointed: 30 November 1991

Resigned: 09 June 2003

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Alwayse Ball Units Ltd from Birmingham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alwayse Futures Limited that put Birmingham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Leon P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alwayse Ball Units Ltd

6 Miller Street, Aston, Birmingham, B6 4NF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14257109
Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alwayse Futures Limited

6 Miller Street, Aston, Birmingham, B6 4NF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14257006
Notified on 1 September 2022
Ceased on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leon P.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 332 5822 674 2232 867 5443 537 175
Current Assets3 915 9644 492 3845 062 9395 352 012
Debtors682 7871 008 6111 373 094627 738
Net Assets Liabilities3 961 2274 192 8164 526 4715 110 472
Other Debtors14 3953 41715 00316 227
Property Plant Equipment456 592410 870580 987680 667
Total Inventories900 595809 550822 3011 187 099
Other
Accrued Liabilities Deferred Income133 632320 243419 112202 719
Accumulated Depreciation Impairment Property Plant Equipment1 052 0921 105 7111 171 1751 225 313
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -6 91767 55227 673
Amounts Owed By Group Undertakings  79 398 
Amounts Owed To Group Undertakings 600  
Average Number Employees During Period54464243
Bank Borrowings Overdrafts8 305   
Capital Commitments  30 524 
Corporation Tax Payable 146 817200 188198 864
Creditors335 834641 860981 325758 402
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 50114 048
Disposals Property Plant Equipment  7 30014 788
Dividends Paid 730 0561 050 000500 000
Finished Goods365 237162 915226 095551 292
Fixed Assets456 594410 872580 989680 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 1912 7022 433201 300
Increase From Depreciation Charge For Year Property Plant Equipment 53 61971 96568 186
Investments Fixed Assets222 
Investments In Group Undertakings222-2
Net Current Assets Liabilities3 580 1303 850 5244 081 6144 593 610
Other Creditors  116 71179 302
Other Taxation Social Security Payable74 688-2104 27521 275
Percentage Class Share Held In Subsidiary 100100 
Profit Loss 961 6451 383 6551 084 001
Property Plant Equipment Gross Cost1 508 6841 516 5811 752 1621 905 980
Provisions75 49768 580136 132163 805
Provisions For Liabilities Balance Sheet Subtotal75 49768 580136 132163 805
Raw Materials359 845479 875445 676449 065
Recoverable Value-added Tax  2 6998 650
Total Additions Including From Business Combinations Property Plant Equipment 7 897242 881168 606
Total Assets Less Current Liabilities4 036 7244 261 3964 662 6035 274 277
Trade Creditors Trade Payables103 988157 703241 039256 242
Trade Debtors Trade Receivables668 3921 000 9201 272 965602 861
Work In Progress175 513166 760150 530186 742

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements