Allcap Limited BASSALEG


Allcap started in year 1983 as Private Limited Company with registration number 01775396. The Allcap company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Bassaleg at 1 St Basils Rise. Postal code: NP10 8LD.

At the moment there are 3 directors in the the company, namely Stephen R., John R. and Mark R.. In addition one secretary - Stephen R. - is with the firm. At the moment 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.

Allcap Limited Address / Contact

Office Address 1 St Basils Rise
Office Address2 Station Approach
Town Bassaleg
Post code NP10 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01775396
Date of Incorporation Mon, 5th Dec 1983
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (464 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen R.

Position: Secretary

Appointed: 17 March 2005

Stephen R.

Position: Director

Appointed: 17 March 2005

John R.

Position: Director

Appointed: 17 March 2005

Mark R.

Position: Director

Appointed: 17 March 2005

John W.

Position: Secretary

Resigned: 28 May 1993

John R.

Position: Secretary

Appointed: 17 March 2005

Resigned: 18 March 2005

Mark R.

Position: Secretary

Appointed: 17 March 2005

Resigned: 18 March 2005

John W.

Position: Director

Appointed: 01 June 2002

Resigned: 17 March 2005

Sandra J.

Position: Secretary

Appointed: 28 May 1993

Resigned: 17 March 2005

Sandra J.

Position: Director

Appointed: 28 May 1993

Resigned: 17 March 2005

John W.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1992

Andrew J.

Position: Director

Appointed: 31 December 1990

Resigned: 17 March 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Jsm Etape (Holdings) Limited from Newport, Wales. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Jsm Etape (Holdings) Limited

1 St Basils Rise Station Approach, Bassaleg, Newport, NP10 8LD, Wales

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04886766
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand147 58263 9384591 971570545348307
Current Assets947 444962 9941 139 2421 156 4491 257 1091 340 7491 262 245952 716
Debtors616 962688 890890 312908 985984 655998 968958 936668 083
Net Assets Liabilities805 310797 201769 744861 560863 582879 889925 917630 632
Other Debtors29 15657 21263 11240 74832 68351 66070 90671 797
Property Plant Equipment168 613150 741122 31994 17882 92372 15869 40171 155
Total Inventories182 900210 166248 471245 493271 884341 236302 961284 326
Other
Accumulated Amortisation Impairment Intangible Assets 98 329      
Accumulated Depreciation Impairment Property Plant Equipment317 136335 306356 448374 869394 783412 547424 670438 670
Amounts Owed By Group Undertakings Participating Interests222 500210 000365 000465 000540 000555 000  
Average Number Employees During Period3033343331262424
Balances Amounts Owed By Related Parties  365 000465 000540 000555 000  
Bank Borrowings Overdrafts  176 73079 348117 772186 07453 4779 663
Comprehensive Income Expense14 260-8 109-27 457106 816    
Corporation Tax Payable22 986622 7 5146114 496  
Creditors293 720292 254475 073373 497460 835520 840393 171376 805
Depreciation Rate Used For Property Plant Equipment 2020202020  
Disposals Decrease In Amortisation Impairment Intangible Assets  98 329     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 51510 6836 893  6 0841 663
Disposals Property Plant Equipment 18 16012 28010 800  6 0842 140
Dividends Paid7 500  15 000    
Dividends Paid On Shares   15 0002 0005 000  
Fixed Assets168 613150 741122 31994 17882 92372 158  
Income Expense Recognised Directly In Equity-7 500  -15 000    
Income From Related Parties 12 7826 659     
Increase From Depreciation Charge For Year Property Plant Equipment 35 68531 82525 31419 91417 76418 20715 663
Intangible Assets Gross Cost98 32998 329      
Net Current Assets Liabilities653 724670 740664 169782 952796 274819 909869 074575 911
Other Creditors28 76116 33113 63050 18142 42750 51568 27648 903
Other Taxation Social Security Payable50 20746 74964 196111 235108 23959 48464 086100 018
Payments To Related Parties  6 65920 8915 5303 730  
Profit Loss14 260-8 109-27 457106 816    
Property Plant Equipment Gross Cost485 749486 047478 767469 047477 706484 705494 071509 825
Provisions For Liabilities Balance Sheet Subtotal17 02724 28016 74415 57015 61512 17812 55816 434
Total Additions Including From Business Combinations Property Plant Equipment  5 0001 0808 6596 99915 45017 894
Total Assets Less Current Liabilities822 337821 481786 488877 130879 197892 067938 475647 066
Trade Creditors Trade Payables191 766228 552220 517125 219191 786224 767207 332218 221
Trade Debtors Trade Receivables365 306421 678462 200403 237411 972392 308403 030491 286
Amounts Owed By Group Undertakings     555 000485 000105 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2024-06-30
filed on: 20th, January 2025
Free Download (7 pages)

Company search

Advertisements