Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFA ENERGY LIMITED
Company Information for

ALFA ENERGY LIMITED

SAVOY HOUSE, SAVOY CIRCUS, LONDON, W3 7DA,
Company Registration Number
04688350
Private Limited Company
Active

Company Overview

About Alfa Energy Ltd
ALFA ENERGY LIMITED was founded on 2003-03-06 and has its registered office in London. The organisation's status is listed as "Active". Alfa Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALFA ENERGY LIMITED
 
Legal Registered Office
SAVOY HOUSE
SAVOY CIRCUS
LONDON
W3 7DA
Other companies in W3
 
Filing Information
Company Number 04688350
Company ID Number 04688350
Date formed 2003-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB810171675  
Last Datalog update: 2024-01-05 05:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFA ENERGY LIMITED
The accountancy firm based at this address is WEM & CO BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALFA ENERGY LIMITED
The following companies were found which have the same name as ALFA ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALFA ENERGY PRIVATE LIMITED #201 & 202 2nd Floor Shreshta Bhumi No. 87 K R Road Basavanagudi Bangalore Karnataka 560004 STRIKE OFF Company formed on the 2007-11-19
ALFA ENERGY PTY LTD External administration (in receivership/liquidation Company formed on the 2004-11-12
ALFA ENERGY PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2015-05-28
ALFA ENERGY INC Delaware Unknown
ALFA ENERGY PROCUREMENT SERVICES LIMITED 441 KILMARNOCK ROAD GLASGOW SCOTLAND G43 2RR Dissolved Company formed on the 2017-05-04
ALFA ENERGY PTY LTD VIC 3000 External administration (in receivership/liquidation Company formed on the 2004-11-12
ALFA ENERGY LIMITED New Jersey Unknown
ALFA ENERGY LLC New Jersey Unknown
ALFA ENERGY CORPORATION LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2019-05-10
ALFA ENERGY LLC 6177 N LINCOLN AVE CHICAGO IL 60659 Active Company formed on the 2019-08-22
ALFA ENERGY ENGINEERING LLC 2900 GLADES CIR STE 750 WESTON FL 33327 Active Company formed on the 2021-06-09

Company Officers of ALFA ENERGY LIMITED

Current Directors
Officer Role Date Appointed
ALMA AHMOVIC
Company Secretary 2003-03-06
DAMIR AHMOVIC
Director 2003-03-06
ELVIN AHMOVIC
Director 2006-09-18
PAUL STEVEN EDWARDS
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WHITE
Director 2012-10-01 2016-04-08
ALMA AHMOVIC
Director 2014-07-28 2014-07-28
ALMA AHMOVIC
Director 2003-03-06 2013-05-24
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2003-03-06 2003-03-11
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2003-03-06 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIR AHMOVIC ALFA PROPERTY LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
ELVIN AHMOVIC ALFA PROPERTY LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-09-26CESSATION OF EDISON INTERNATIONAL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Notification of Edison Energy Llc as a person with significant control on 2022-10-04
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-10-14Memorandum articles filed
2022-10-14MEM/ARTSARTICLES OF ASSOCIATION
2022-10-10Notification of Edison International as a person with significant control on 2022-10-04
2022-10-10DIRECTOR APPOINTED MR ODED JOSEF RHONE
2022-10-10DIRECTOR APPOINTED MS EVANGELINE KROENER ANDERSEN
2022-10-10AP01DIRECTOR APPOINTED MR ODED JOSEF RHONE
2022-10-10PSC02Notification of Edison International as a person with significant control on 2022-10-04
2022-10-06CESSATION OF DAMIR AHMOVIC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06CESSATION OF ELVIN AHMOVIC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06Termination of appointment of Alma Ahmovic on 2022-10-04
2022-10-06APPOINTMENT TERMINATED, DIRECTOR DAMIR AHMOVIC
2022-10-06APPOINTMENT TERMINATED, DIRECTOR SHAUN ANTHONY MAC MILLAN
2022-10-06APPOINTMENT TERMINATED, DIRECTOR PAUL STEVEN EDWARDS
2022-10-06APPOINTMENT TERMINATED, DIRECTOR DAVOR RADOJEVIC
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAMIR AHMOVIC
2022-10-06TM02Termination of appointment of Alma Ahmovic on 2022-10-04
2022-10-06PSC07CESSATION OF DAMIR AHMOVIC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-0504/10/22 STATEMENT OF CAPITAL GBP 260.98
2022-10-05SH0104/10/22 STATEMENT OF CAPITAL GBP 260.98
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-07-14PSC04Change of details for Mr Elvin Ahmovic as a person with significant control on 2022-07-14
2022-01-26Director's details changed for Mr Damir Ahmovic on 2021-04-28
2022-01-26Change of details for Mr Damir Ahmovic as a person with significant control on 2021-04-28
2022-01-26PSC04Change of details for Mr Damir Ahmovic as a person with significant control on 2021-04-28
2022-01-26CH01Director's details changed for Mr Damir Ahmovic on 2021-04-28
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-05-04MEM/ARTSARTICLES OF ASSOCIATION
2021-05-04SH02Sub-division of shares on 2021-02-18
2021-05-04RES12Resolution of varying share rights or name
2021-04-08SH0114/12/20 STATEMENT OF CAPITAL GBP 240
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AP01DIRECTOR APPOINTED MR DAVOR RADOJEVIC
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-07-22AP01DIRECTOR APPOINTED MR SHAUN ANTHONY MAC MILLAN
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-27PSC04Change of details for Mr E;Vin Ahmovic as a person with significant control on 2019-03-27
2019-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E;VIN AHMOVIC
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-20AR0106/03/16 ANNUAL RETURN FULL LIST
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-26AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALMA AHMOVIC
2014-08-11AP01DIRECTOR APPOINTED MRS ALMA AHMOVIC
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-02AR0106/03/14 ANNUAL RETURN FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELVIN AHMOVIC / 05/03/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIR AHMOVIC / 05/03/2014
2014-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALMA AHMOVIC on 2014-03-05
2014-03-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AP01DIRECTOR APPOINTED MR PAUL STEVEN EDWARDS
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALMA AHMOVIC
2013-03-27AR0106/03/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AP01DIRECTOR APPOINTED MR IAN WHITE
2012-07-03AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-04-02AR0106/03/12 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-18AR0106/03/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELVIN AHMOVIC / 20/11/2009
2010-04-21AR0106/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELVIN AHMOVIC / 01/10/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIR AHMOVIC / 01/10/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALMA AHMOVIC / 01/10/2009
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-29363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 1 HAVEN HOUSE 1 HAVEN GREEN LONDON W5 2UU
2007-04-19363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-1788(2)RAD 31/08/06--------- £ SI 100@1=100 £ IC 100/200
2006-10-31RES12VARYING SHARE RIGHTS AND NAMES
2006-09-22288aNEW DIRECTOR APPOINTED
2006-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE,165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2003-03-17288bDIRECTOR RESIGNED
2003-03-17288bSECRETARY RESIGNED
2003-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALFA ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFA ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALFA ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 1,842,715
Creditors Due Within One Year 2012-12-31 £ 2,055,140
Creditors Due Within One Year 2012-12-31 £ 2,055,140
Creditors Due Within One Year 2012-03-31 £ 1,663,592
Provisions For Liabilities Charges 2013-12-31 £ 13,563
Provisions For Liabilities Charges 2012-12-31 £ 5,505
Provisions For Liabilities Charges 2012-12-31 £ 5,505
Provisions For Liabilities Charges 2012-03-31 £ 7,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFA ENERGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 1,967,351
Cash Bank In Hand 2012-12-31 £ 2,062,526
Cash Bank In Hand 2012-12-31 £ 2,062,526
Cash Bank In Hand 2012-03-31 £ 1,600,632
Current Assets 2013-12-31 £ 2,538,450
Current Assets 2012-12-31 £ 2,739,401
Current Assets 2012-12-31 £ 2,739,401
Current Assets 2012-03-31 £ 2,282,058
Debtors 2013-12-31 £ 571,099
Debtors 2012-12-31 £ 676,875
Debtors 2012-12-31 £ 676,875
Debtors 2012-03-31 £ 681,426
Fixed Assets 2013-12-31 £ 62,943
Fixed Assets 2012-12-31 £ 31,314
Fixed Assets 2012-12-31 £ 31,314
Fixed Assets 2012-03-31 £ 47,101
Shareholder Funds 2013-12-31 £ 745,115
Shareholder Funds 2012-12-31 £ 710,070
Shareholder Funds 2012-12-31 £ 710,070
Shareholder Funds 2012-03-31 £ 658,062
Tangible Fixed Assets 2013-12-31 £ 62,943
Tangible Fixed Assets 2012-12-31 £ 31,314
Tangible Fixed Assets 2012-12-31 £ 31,314
Tangible Fixed Assets 2012-03-31 £ 42,101

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALFA ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFA ENERGY LIMITED
Trademarks
We have not found any records of ALFA ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFA ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ALFA ENERGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ALFA ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFA ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALFA ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.