The Alpine Generation Ltd BECKENHAM


The Alpine Generation started in year 2013 as Private Limited Company with registration number 08581888. The The Alpine Generation company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Beckenham at 264 High Street. Postal code: BR3 1DZ. Since Tuesday 7th January 2014 The Alpine Generation Ltd is no longer carrying the name Gkc.

The company has 3 directors, namely Morgan B., Fiona B. and Graham T.. Of them, Graham T. has been with the company the longest, being appointed on 24 June 2013 and Morgan B. and Fiona B. have been with the company for the least time - from 30 November 2020. As of 19 April 2024, there were 4 ex directors - Gordon M., Benedict B. and others listed below. There were no ex secretaries.

The Alpine Generation Ltd Address / Contact

Office Address 264 High Street
Town Beckenham
Post code BR3 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08581888
Date of Incorporation Mon, 24th Jun 2013
Industry Travel agency activities
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Morgan B.

Position: Director

Appointed: 30 November 2020

Fiona B.

Position: Director

Appointed: 30 November 2020

Graham T.

Position: Director

Appointed: 24 June 2013

Gordon M.

Position: Director

Appointed: 01 January 2020

Resigned: 16 January 2023

Benedict B.

Position: Director

Appointed: 27 April 2017

Resigned: 16 January 2023

Charles V.

Position: Director

Appointed: 21 November 2014

Resigned: 27 April 2017

Kelly T.

Position: Director

Appointed: 24 June 2013

Resigned: 30 November 2020

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Fiona B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Graham T. This PSC owns 25-50% shares.

Fiona B.

Notified on 30 November 2020
Nature of control: 25-50% shares

Graham T.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 25-50% shares

Company previous names

Gkc January 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth13 703        
Balance Sheet
Cash Bank On Hand  58 16116 35320 2311 5504 07850 55643 646
Current Assets39 85671 567159 305148 241182 704275 163164 264202 989139 019
Debtors15 90255 986101 144131 888162 473268 490160 186147 31995 373
Net Assets Liabilities  4 5573 925-2 769-72 738-80 845-23 609-102 209
Other Debtors  119 477131 888162 473237 531101 686120 63095 373
Property Plant Equipment  5 3344 7165 1384 7253 9973 1302 685
Total Inventories     5 123 5 114 
Cash Bank In Hand23 95415 58158 161      
Net Assets Liabilities Including Pension Asset Liability13 7038 9214 557      
Tangible Fixed Assets  5 334      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve13 7018 9194 555      
Shareholder Funds13 703        
Other
Accumulated Amortisation Impairment Intangible Assets       2 0004 000
Accumulated Depreciation Impairment Property Plant Equipment  1 3432 5833 8645 4926 7758 3429 511
Additions Other Than Through Business Combinations Property Plant Equipment   6221 7031 2151 162700724
Average Number Employees During Period  101317228621
Bank Borrowings      50 00036 66726 667
Bank Overdrafts    150 1 11424 42110 000
Corporation Tax Payable   785     
Creditors  178 415149 032190 611349 468204 533199 061221 246
Fixed Assets     4 72511 9979 1306 685
Increase From Amortisation Charge For Year Intangible Assets       2 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 2401 2811 6281 6001 5671 169
Intangible Assets      8 0006 0004 000
Intangible Assets Gross Cost      8 0008 0008 000
Net Current Assets Liabilities13 7038 921-777-791-7 907-74 305-40 2693 928-82 227
Other Creditors  164 932138 982168 226267 097157 018156 340174 109
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      317  
Other Disposals Property Plant Equipment      607  
Other Taxation Social Security Payable  6 3975 23818 64512 86434 268  
Property Plant Equipment Gross Cost  6 6777 2999 00210 21710 77211 47212 196
Taxation Social Security Payable      34 26815 11623 367
Total Additions Including From Business Combinations Intangible Assets      8 000  
Total Assets Less Current Liabilities13 703   -2 769-69 580-28 27213 058-75 542
Trade Creditors Trade Payables  7 0864 0273 59069 50712 1333 18413 770
Trade Debtors Trade Receivables     30 95958 50026 689 
Creditors Due Within One Year26 15362 646160 082      
Number Shares Allotted222      
Par Value Share111      
Prepayments Accrued Income Current Asset5 352        
Share Capital Allotted Called Up Paid222      
Capital Employed13 7038 9214 557      
Tangible Fixed Assets Additions  6 677      
Tangible Fixed Assets Cost Or Valuation  6 677      
Tangible Fixed Assets Depreciation  1 343      
Tangible Fixed Assets Depreciation Charged In Period  1 343      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements