Alfa Uk Trading Limited PRESTON


Alfa Uk Trading started in year 2015 as Private Limited Company with registration number 09495575. The Alfa Uk Trading company has been functioning successfully for 9 years now and its status is liquidation. The firm's office is based in Preston at Venture House. Postal code: PR1 1YH. Since Tue, 3rd Oct 2017 Alfa Uk Trading Limited is no longer carrying the name Powder Puff Spa.

Alfa Uk Trading Limited Address / Contact

Office Address Venture House
Office Address2 7-9 Lund Street
Town Preston
Post code PR1 1YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09495575
Date of Incorporation Wed, 18th Mar 2015
Industry Non-specialised wholesale trade
Industry Other residential care activities n.e.c.
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (112 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Mark J.

Position: Director

Appointed: 01 March 2023

Christopher M.

Position: Director

Appointed: 13 October 2022

Resigned: 01 December 2022

Mohammed A.

Position: Director

Appointed: 22 November 2019

Resigned: 29 October 2022

David W.

Position: Director

Appointed: 01 October 2019

Resigned: 22 November 2019

Mohammed A.

Position: Director

Appointed: 09 August 2018

Resigned: 01 October 2019

Amjed A.

Position: Director

Appointed: 07 June 2018

Resigned: 09 August 2018

Enis A.

Position: Director

Appointed: 17 January 2018

Resigned: 07 June 2018

Sara A.

Position: Director

Appointed: 18 March 2015

Resigned: 17 January 2018

People with significant control

Christopher M.

Notified on 13 October 2022
Ceased on 1 December 2022
Nature of control: 75,01-100% shares

Mohammed A.

Notified on 22 November 2019
Ceased on 13 October 2022
Nature of control: significiant influence or control

David W.

Notified on 1 October 2019
Ceased on 22 November 2019
Nature of control: 75,01-100% shares

Mohammed A.

Notified on 9 August 2018
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amjed A.

Notified on 7 June 2018
Ceased on 9 August 2018
Nature of control: significiant influence or control

Enis A.

Notified on 17 January 2018
Ceased on 7 June 2018
Nature of control: significiant influence or control

Sara A.

Notified on 18 March 2017
Ceased on 17 January 2018
Nature of control: 75,01-100% shares

Company previous names

Powder Puff Spa October 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-302019-03-302020-03-302021-03-302022-03-30
Net Worth-3 7971     
Balance Sheet
Cash Bank On Hand      18 320
Current Assets 1135 641105 782170 834281 870
Debtors      47 600
Net Assets Liabilities 111 26718 41859 613505 027
Property Plant Equipment     8 050280 500
Total Inventories     170 834215 950
Cash Bank In Hand11     
Net Assets Liabilities Including Pension Asset Liability-3 7971     
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-3 798      
Shareholder Funds-3 7971     
Other
Average Number Employees During Period   2215
Called Up Share Capital Not Paid Not Expressed As Current Asset     11
Creditors   46 34697 181119 27157 344
Fixed Assets   11 9729 8178 050280 500
Net Current Assets Liabilities-2 5311110 7058 60151 563224 526
Other Inventories     170 834215 950
Property Plant Equipment Gross Cost     8 050280 500
Total Additions Including From Business Combinations Property Plant Equipment      272 450
Total Assets Less Current Liabilities-2 531111 26718 41859 613505 027
Trade Creditors Trade Payables     119 27157 344
Trade Debtors Trade Receivables      47 600
Creditors Due After One Year1 266      
Creditors Due Within One Year2 531      
Number Shares Allotted 1     
Par Value Share 1     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 1st Dec 2022
filed on: 13th, September 2023
Free Download (1 page)

Company search