Allen Building Controls Limited MILTON KEYNES


Founded in 1998, Allen Building Controls, classified under reg no. 03518086 is an active company. Currently registered at Birch House Romar Court MK1 1RH, Milton Keynes the company has been in the business for 27 years. Its financial year was closed on Saturday 31st May and its latest financial statement was filed on 2023/05/31. Since 1998/03/16 Allen Building Controls Limited is no longer carrying the name Missionrate.

The firm has 3 directors, namely Nicholas G., Dirk M. and Newton P.. Of them, Nicholas G., Dirk M., Newton P. have been with the company the longest, being appointed on 11 April 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Diana A. who worked with the the firm until 11 April 2018.

Allen Building Controls Limited Address / Contact

Office Address Birch House Romar Court
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03518086
Date of Incorporation Thu, 26th Feb 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 27 years old
Account next due date Fri, 28th Feb 2025 (136 days after)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Nicholas G.

Position: Director

Appointed: 11 April 2018

Dirk M.

Position: Director

Appointed: 11 April 2018

Newton P.

Position: Director

Appointed: 11 April 2018

Diana A.

Position: Director

Appointed: 01 December 2004

Resigned: 11 April 2018

Diana A.

Position: Secretary

Appointed: 06 March 1998

Resigned: 11 April 2018

Robin A.

Position: Director

Appointed: 06 March 1998

Resigned: 11 April 2018

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 February 1998

Resigned: 06 March 1998

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1998

Resigned: 06 March 1998

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Io Controls Group Limited from Milton Keynes, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Newton P. This PSC has significiant influence or control over the company,. Then there is Dirk M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Io Controls Group Limited

Birch House 10 Romar Court, Bletchley, Milton Keynes, MK1 1RH, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 11247222
Notified on 8 February 2024
Nature of control: 75,01-100% shares

Newton P.

Notified on 11 April 2018
Ceased on 8 February 2024
Nature of control: significiant influence or control

Dirk M.

Notified on 11 April 2018
Ceased on 8 February 2024
Nature of control: significiant influence or control

Diana A.

Notified on 26 February 2017
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Missionrate March 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-062019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand282 63617 9224 2266 3846 3257 0695 933
Current Assets373 689324 278465 84980 368102 713103 89896 324
Debtors91 053306 359461 62373 98496 38896 82990 391
Net Assets Liabilities274 998242 746308 169-363 1648197 051
Other Debtors   14 39027 38727 82815 090
Property Plant Equipment1 2331 0481 5391 3091 112946804
Other
Accrued Liabilities9 122820867  390410
Accumulated Depreciation Impairment Property Plant Equipment9 0979 2829 4659 6959 89210 05810 200
Additions Other Than Through Business Combinations Property Plant Equipment  674    
Administrative Expenses -156 906-293 807-137 598-8 837-56 876 
Amounts Owed By Related Parties 281 007352 40957 00157 00157 00163 301
Average Number Employees During Period4333333
Cost Sales -92 938-212 153-70 191   
Creditors99 69082 384158 92781 464100 450103 84589 924
Gross Profit Loss 165 935404 846137 598   
Increase From Depreciation Charge For Year Property Plant Equipment 185183230197166142
Interest Payable Similar Charges Finance Costs -1 331-193    
Net Current Assets Liabilities273 999241 897306 922-1 0962 263536 400
Operating Profit Loss 9 029111 039 3 163-2 376 
Other Creditors     97 31185 861
Other Interest Receivable Similar Income Finance Income -1717    
Other Operating Income Format1    12 00054 500 
Prepayments452548613    
Profit Loss 7 748105 42333 200-2 345 
Profit Loss On Ordinary Activities Before Tax 7 715110 829 3 163-2 376 
Property Plant Equipment Gross Cost10 33010 33011 00411 00411 00411 00411 004
Provisions For Liabilities Balance Sheet Subtotal234199292249211180153
Taxation Social Security Payable      1 489
Tax Tax Credit On Profit Or Loss On Ordinary Activities 33-5 406-3-37-31 
Total Assets Less Current Liabilities275 232242 945308 4612133 3759997 204
Trade Creditors Trade Payables6 51233 93718 2818 4984 3906 1442 164
Trade Debtors Trade Receivables86 79316 05678 3162 59312 00012 00012 000
Turnover Revenue 258 873616 999207 789   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/05/31
filed on: 17th, February 2025
Free Download (10 pages)

Company search