Aalberts Surface Technologies Oct Limited STAFFORDSHIRE


Founded in 1998, Aalberts Surface Technologies Oct, classified under reg no. 03676535 is an active company. Currently registered at Unit 8 Lagrange B79 7XD, Staffordshire the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 4, 2021 Aalberts Surface Technologies Oct Limited is no longer carrying the name Aalberts Surface Treatment Oct.

There is a single director in the company at the moment - Paul B., appointed on 1 May 2018. In addition, a secretary was appointed - Paul C., appointed on 27 June 2023. At present 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.

Aalberts Surface Technologies Oct Limited Address / Contact

Office Address Unit 8 Lagrange
Office Address2 Tamworth
Town Staffordshire
Post code B79 7XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03676535
Date of Incorporation Tue, 1st Dec 1998
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Paul C.

Position: Secretary

Appointed: 27 June 2023

Paul B.

Position: Director

Appointed: 01 May 2018

Steven B.

Position: Secretary

Appointed: 03 November 2021

Resigned: 27 June 2023

Gillian P.

Position: Secretary

Appointed: 20 January 2014

Resigned: 03 November 2021

Guy W.

Position: Director

Appointed: 02 January 2014

Resigned: 01 May 2018

Colin M.

Position: Director

Appointed: 02 January 2014

Resigned: 30 December 2016

Georgina C.

Position: Secretary

Appointed: 09 December 1998

Resigned: 02 January 2014

Thomas C.

Position: Director

Appointed: 09 December 1998

Resigned: 02 January 2014

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1998

Resigned: 09 December 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 December 1998

Resigned: 09 December 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 December 1998

Resigned: 09 December 1998

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Aalberts Surface Technologies Limited from Nottingham, England. The abovementioned PSC is categorised 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. The second entity in the PSC register is Aalberts Surface Treatment Tamworth Limited that put Nottingham Ng17 7Lj, United Kingdom as the official address. This PSC has a legal form of "a 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. Moving on, there is Aalberts N.v., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "an n.v.", 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.

Aalberts Surface Technologies Limited

Field Industrial Estate Field Industrial Estate Clover Street, Kirkby-In-Ashfield, Nottingham, NG17 7LJ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00961458
Notified on 29 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aalberts Surface Treatment Tamworth Limited

Aalberts Surface Treatment Tamworth Ltd Alberts Surface Treatment Tamworth Ltd, Clover Street, Kirkby In Ashfield, Nottingham Ng17 7lj, 3579, NG17 7LJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02028357
Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aalberts N.V.

World Trade Center Utrecht Stadsplateau 18, Nl-3521 Az Urtrecht, PO BOX 1218, Nl-3500 Be Urtecht, Netherlands

Legal authority Dutch Law
Legal form N.V.
Country registered Netherlands
Place registered The Dutch Companies Register
Registration number 30089954
Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aalberts Surface Treatment Oct January 4, 2021
Optical Coating Technologies January 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2214545
Current Assets1 049 2881 148 4751 538 973
Debtors923 2421 032 3551 439 935
Net Assets Liabilities904 5051 115 5371 398 211
Other Debtors 77 57772 168
Property Plant Equipment59 71594 57651 165
Total Inventories125 825116 07598 993
Other
Audit Fees Expenses3 00010 000 
Director Remuneration12 00018 000 
Accumulated Depreciation Impairment Property Plant Equipment458 216463 312506 723
Amounts Owed By Group Undertakings692 248841 0751 240 337
Average Number Employees During Period131213
Creditors204 498117 183190 466
Future Minimum Lease Payments Under Non-cancellable Operating Leases62 95061 56492 536
Increase From Depreciation Charge For Year Property Plant Equipment 24 80943 411
Net Current Assets Liabilities844 7901 031 2921 348 507
Other Creditors 15 94413 257
Other Taxation Social Security Payable11 15110 859100 781
Property Plant Equipment Gross Cost517 931557 888 
Provisions For Liabilities Balance Sheet Subtotal 10 3311 461
Total Assets Less Current Liabilities904 5051 125 8681 399 672
Trade Creditors Trade Payables133 00290 38076 428
Trade Debtors Trade Receivables203 363113 703127 430
Accrued Liabilities Deferred Income25 97615 944 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 10 660 
Administrative Expenses662 394603 908 
Amounts Owed To Group Undertakings3 779  
Applicable Tax Rate1919 
Comprehensive Income Expense-693 096211 032 
Corporation Tax Payable26 752  
Corporation Tax Recoverable 48 248 
Cost Sales570 504553 292 
Current Tax For Period66 639  
Deferred Tax Asset Debtors329  
Depreciation Expense Property Plant Equipment18 11224 809 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 713 
Disposals Property Plant Equipment 19 713 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-22 9648 773 
Gain Loss On Disposals Property Plant Equipment1 0002 000 
Gross Profit Loss963 736807 776 
Merchandise125 825116 075 
Number Shares Issued Fully Paid 2 
Operating Profit Loss324 383204 206 
Other Deferred Tax Expense Credit2 32610 660 
Other Interest Receivable Similar Income Finance Income12 04617 486 
Other Operating Income Format123 041338 
Par Value Share 1 
Pension Other Post-employment Benefit Costs Other Pension Costs6 9486 826 
Prepayments Accrued Income27 30225 829 
Profit Loss-693 096211 032 
Profit Loss On Ordinary Activities Before Tax-624 131221 692 
Provisions-32910 331 
Recoverable Value-added Tax 3 500 
Restructuring Costs960 560  
Social Security Costs20 22420 662 
Staff Costs Employee Benefits Expense449 838425 772 
Tax Expense Credit Applicable Tax Rate-118 58542 121 
Tax Increase Decrease From Effect Capital Allowances Depreciation-960  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss188 5101 209 
Tax Tax Credit On Profit Or Loss On Ordinary Activities68 96510 660 
Total Additions Including From Business Combinations Property Plant Equipment 59 670 
Total Operating Lease Payments67 91067 910 
Turnover Revenue1 534 2401 361 068 
Wages Salaries422 666398 284 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Small company accounts for the period up to December 31, 2023
filed on: 10th, May 2024
Free Download (9 pages)

Company search

Advertisements