ALFA CHEMISTS LIMITED

Register to unlock more data on OkredoRegister

ALFA CHEMISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075132

Incorporation date

20/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

139 Melton Road, Leicester, Leicestershire LE4 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon17/11/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/11/2024
Appointment of Mr Abdulqadir Taha Mohammedali as a director on 2024-11-20
dot icon04/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon06/02/2024
Termination of appointment of Abdulqadir Taha Mohamedali as a director on 2024-02-01
dot icon05/02/2024
Appointment of Abdulqadir Taha Mohamedali as a director on 2024-02-01
dot icon24/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon21/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon27/07/2022
Notification of Alfa Acl Limited as a person with significant control on 2022-07-26
dot icon26/07/2022
Cessation of Taha Saifudin Mohamedali as a person with significant control on 2022-07-26
dot icon26/07/2022
Cessation of Seifudin Sheikh Ismail Mohamedali as a person with significant control on 2022-07-26
dot icon07/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon23/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon19/03/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon02/12/2020
Registration of charge 040751320022, created on 2020-11-30
dot icon27/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon17/02/2020
Secretary's details changed for Mr Taha Saifudin Mohamedali on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Seifudin Sheikh Ismail Mohamedali on 2020-02-13
dot icon13/02/2020
Director's details changed for Mrs Alifia Samiwala on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Taha Saifuddin Mohamedali on 2020-02-13
dot icon13/02/2020
Registered office address changed from Unit 1a, Bridge Business Park Bridge Park Road Thurmaston Leicester Leicestershire LE4 8BL England to 139 Melton Road Leicester Leicestershire LE4 6QS on 2020-02-13
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon08/04/2019
Satisfaction of charge 15 in full
dot icon08/04/2019
Satisfaction of charge 17 in full
dot icon08/04/2019
Satisfaction of charge 16 in full
dot icon08/04/2019
Satisfaction of charge 14 in full
dot icon08/04/2019
Satisfaction of charge 9 in full
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon10/07/2018
Registered office address changed from C/O Xitax Ltd Pera Business Park Nottingham Road Melton Mowbray Leicester LE13 0PB United Kingdom to Unit 1a, Bridge Business Park Bridge Park Road Thurmaston Leicester Leicestershire LE4 8BL on 2018-07-10
dot icon14/12/2017
Appointment of Mrs Alifia Samiwala as a director on 2017-11-30
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon04/08/2017
Registered office address changed from Unit a1, Bridge Business Park Bridge Park Road Thurmaston Leicester Leicestershire LE4 8BL England to C/O Xitax Ltd Pera Business Park Nottingham Road Melton Mowbray Leicester LE13 0PB on 2017-08-04
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/06/2017
Appointment of Mr Taha Saifuddin Mohamedali as a director on 2017-06-29
dot icon12/05/2017
Registered office address changed from Prebend House 72 London Road Leicester LE2 0QR to Unit a1, Bridge Business Park Bridge Park Road Thurmaston Leicester Leicestershire LE4 8BL on 2017-05-12
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon03/08/2016
Accounts for a small company made up to 2015-11-06
dot icon26/07/2016
Termination of appointment of Bhupendrakumar Govindbhai Patel as a director on 2016-06-06
dot icon22/07/2016
Satisfaction of charge 18 in full
dot icon15/06/2016
Registration of charge 040751320019, created on 2016-06-06
dot icon15/06/2016
Registration of charge 040751320020, created on 2016-06-06
dot icon15/06/2016
Registration of charge 040751320021, created on 2016-06-06
dot icon26/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon03/08/2015
Accounts for a small company made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon12/08/2014
Accounts for a small company made up to 2013-10-31
dot icon17/03/2014
Miscellaneous
dot icon11/02/2014
Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE on 2014-02-11
dot icon30/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon31/07/2013
Group of companies' accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon02/08/2012
Group of companies' accounts made up to 2011-10-31
dot icon25/11/2011
Annual return made up to 2011-09-20
dot icon26/10/2011
Termination of appointment of Murtaza Broachwalla as a director
dot icon18/10/2011
Cancellation of shares. Statement of capital on 2011-10-18
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Change of share class name or designation
dot icon18/10/2011
Resolutions
dot icon18/10/2011
Purchase of own shares.
dot icon23/09/2011
Registered office address changed from 186 London Road Leicester LE2 1ND United Kingdom on 2011-09-23
dot icon18/05/2011
Group of companies' accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-09-20
dot icon19/10/2010
Director's details changed for Murtuza Broachwalla on 2009-09-21
dot icon03/06/2010
Group of companies' accounts made up to 2009-10-31
dot icon04/12/2009
Miscellaneous
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon28/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon09/02/2009
Registered office changed on 09/02/2009 from prebend house 72 london road leicester leicestershire LE2 0QR
dot icon03/11/2008
Return made up to 20/09/08; full list of members
dot icon01/09/2008
Accounts for a medium company made up to 2007-10-31
dot icon21/09/2007
Return made up to 20/09/07; full list of members
dot icon05/09/2007
Accounts for a medium company made up to 2006-10-31
dot icon29/08/2007
New director appointed
dot icon25/10/2006
Return made up to 20/09/06; full list of members
dot icon04/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Accounts for a small company made up to 2005-10-31
dot icon23/03/2006
Return made up to 20/09/05; full list of members
dot icon07/10/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned;director resigned
dot icon27/09/2005
Registered office changed on 27/09/05 from: abbotsbury house 156 upper new walk leicester leicestershire LE1 7QA
dot icon15/09/2005
Particulars of mortgage/charge
dot icon24/06/2005
Full accounts made up to 2004-10-31
dot icon22/12/2004
Return made up to 20/09/04; full list of members
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon30/10/2003
Return made up to 20/09/03; full list of members
dot icon23/08/2003
Particulars of mortgage/charge
dot icon24/07/2003
Full accounts made up to 2002-10-31
dot icon26/11/2002
Return made up to 20/09/02; full list of members
dot icon08/08/2002
Full accounts made up to 2001-10-31
dot icon05/07/2002
Particulars of mortgage/charge
dot icon11/02/2002
Particulars of mortgage/charge
dot icon04/01/2002
Return made up to 20/09/01; full list of members
dot icon22/09/2001
Particulars of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon05/05/2001
Particulars of mortgage/charge
dot icon05/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Ad 24/04/01--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon04/04/2001
Particulars of mortgage/charge
dot icon12/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Ad 09/11/00--------- £ si 999@1=999 £ ic 1/1000
dot icon10/11/2000
Particulars of mortgage/charge
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Registered office changed on 09/11/00 from: 139 melton road leicester leicestershire LE5 6QS
dot icon09/11/2000
Accounting reference date extended from 30/09/01 to 31/10/01
dot icon11/10/2000
Registered office changed on 11/10/00 from: 16 saint john street london EC1M 4NT
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
Director resigned
dot icon20/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

28
2022
change arrow icon+423.12 % *

* during past year

Cash in Bank

£463,111.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
60.51K
-
0.00
88.53K
-
2022
28
53.30K
-
0.00
463.11K
-
2022
28
53.30K
-
0.00
463.11K
-

Employees

2022

Employees

28 Descended-7 % *

Net Assets(GBP)

53.30K £Descended-11.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

463.11K £Ascended423.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broachwalla, Murtuza
Director
14/08/2007 - 30/09/2011
19
Broachwalla, Murtuza
Director
01/11/2000 - 20/09/2005
19
Samiwala, Alifia
Director
30/11/2017 - Present
24
Tester, William Andrew Joseph
Nominee Director
20/09/2000 - 20/09/2000
5139
Mohamedali, Seifudin Sheikh Ismail
Director
20/09/2000 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALFA CHEMISTS LIMITED

ALFA CHEMISTS LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at 139 Melton Road, Leicester, Leicestershire LE4 6QS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFA CHEMISTS LIMITED?

toggle

ALFA CHEMISTS LIMITED is currently Active. It was registered on 20/09/2000 .

Where is ALFA CHEMISTS LIMITED located?

toggle

ALFA CHEMISTS LIMITED is registered at 139 Melton Road, Leicester, Leicestershire LE4 6QS.

What does ALFA CHEMISTS LIMITED do?

toggle

ALFA CHEMISTS LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does ALFA CHEMISTS LIMITED have?

toggle

ALFA CHEMISTS LIMITED had 28 employees in 2022.

What is the latest filing for ALFA CHEMISTS LIMITED?

toggle

The latest filing was on 17/11/2025: Unaudited abridged accounts made up to 2024-10-31.