Allcontrols Limited CAMBRIDGE


Allcontrols started in year 2003 as Private Limited Company with registration number 04952424. The Allcontrols company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cambridge at William James House. Postal code: CB4 0WX.

The firm has 3 directors, namely Scott L., Janis M. and Mark C.. Of them, Scott L., Janis M., Mark C. have been with the company the longest, being appointed on 17 February 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Veronique M. who worked with the the firm until 17 February 2023.

Allcontrols Limited Address / Contact

Office Address William James House
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0WX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04952424
Date of Incorporation Tue, 4th Nov 2003
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Scott L.

Position: Director

Appointed: 17 February 2023

Janis M.

Position: Director

Appointed: 17 February 2023

Mark C.

Position: Director

Appointed: 17 February 2023

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 04 November 2003

Resigned: 04 November 2003

Veronique M.

Position: Director

Appointed: 04 November 2003

Resigned: 17 February 2023

Philippe M.

Position: Director

Appointed: 04 November 2003

Resigned: 17 February 2023

Veronique M.

Position: Secretary

Appointed: 04 November 2003

Resigned: 17 February 2023

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Smj Engineering Limited from Cambridge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Philippe M. This PSC owns 25-50% shares. Moving on, there is Veronique M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Smj Engineering Limited

William James House Cowley Road, Cambridge, Cambridgeshire, CB4 0WX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14548571
Notified on 17 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philippe M.

Notified on 4 November 2016
Ceased on 17 February 2023
Nature of control: 25-50% shares

Veronique M.

Notified on 4 November 2016
Ceased on 17 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-03-31
Balance Sheet
Cash Bank On Hand290 587272 180190 072214 979565 540
Current Assets557 612416 730591 260573 3071 110 724
Debtors267 025101 040385 831358 328545 184
Net Assets Liabilities352 429538 147540 318569 33671 594
Other Debtors5 3295 9006 7818 08925 857
Property Plant Equipment295 274429 809420 200290 26560 384
Total Inventories 43 51015 357  
Other
Accumulated Depreciation Impairment Property Plant Equipment558 415608 629737 936873 40942 089
Average Number Employees During Period44554
Creditors31 980245 408401 110233 3401 094 819
Dividends Paid54 00061 00061 00060 8003 076 146
Increase From Depreciation Charge For Year Property Plant Equipment 111 808144 251139 75740 185
Net Current Assets Liabilities120 373171 322190 150339 96715 905
Other Creditors31 980116 547297 40189 95140 738
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 59414 9444 284871 505
Other Disposals Property Plant Equipment 83 10643 89777 8961 202 967
Other Taxation Social Security Payable72 38572 83342 297124 1411 005 344
Profit Loss140 894246 71863 17189 8182 578 404
Property Plant Equipment Gross Cost853 6891 038 4381 158 1361 163 674102 473
Taxation Including Deferred Taxation Balance Sheet Subtotal31 23862 98470 03260 8964 695
Total Additions Including From Business Combinations Property Plant Equipment 267 855163 59583 434141 766
Total Assets Less Current Liabilities415 647601 131610 350630 23276 289
Trade Creditors Trade Payables223 15456 02861 41219 24848 737
Trade Debtors Trade Receivables261 69695 140379 050350 239519 327
Director Remuneration110 050110 950111 464111 644124 492

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, August 2023
Free Download (12 pages)

Company search

Advertisements