Allied Building Services Uk Limited ELLAND


Founded in 2001, Allied Building Services Uk, classified under reg no. 04329782 is an active company. Currently registered at Burley Street Works HX5 0AQ, Elland the company has been in the business for twenty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Andrew H. and Jason K.. In addition one secretary - Elaine B. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Sandra B.. There were no ex directors.

Allied Building Services Uk Limited Address / Contact

Office Address Burley Street Works
Office Address2 Burley Street
Town Elland
Post code HX5 0AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04329782
Date of Incorporation Tue, 27th Nov 2001
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Elaine B.

Position: Secretary

Appointed: 11 April 2019

Andrew H.

Position: Director

Appointed: 12 December 2001

Jason K.

Position: Director

Appointed: 12 December 2001

Sandra B.

Position: Secretary

Appointed: 13 December 2001

Resigned: 07 December 2018

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2001

Resigned: 27 November 2001

Nominee Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 November 2001

Resigned: 27 November 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Andrew H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Jason K. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jason K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand197 699223 498155 796224 493161 82799 696209 310
Current Assets477 860478 162281 657343 777203 346224 044404 571
Debtors277 041251 334122 361115 48937 899120 788191 511
Net Assets Liabilities196 451178 887147 866145 948135 100135 734194 596
Other Debtors1 8801 9658 6615 9563 2965 94420 835
Property Plant Equipment18 45014 86218 28624 25226 69021 301 
Total Inventories3 1203 3303 5003 7953 6203 5603 750
Other
Accumulated Depreciation Impairment Property Plant Equipment30 27434 35236 77838 01439 99545 38424 302
Average Number Employees During Period999101099
Corporation Tax Payable32 21520 33315 57022 183   
Creditors296 353311 313148 603217 47389 865105 564223 544
Depreciation Rate Used For Property Plant Equipment 202020   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 3995 5084 166 21 965
Disposals Property Plant Equipment  4 6007 3934 616 6 562
Fixed Assets18 45014 86218 28624 252   
Increase From Depreciation Charge For Year Property Plant Equipment 4 0785 8256 7446 1475 389671
Net Current Assets Liabilities181 507166 849133 054126 304113 481118 480181 027
Other Creditors62 37953 69457 40689 55926 56832 74821 930
Other Taxation Social Security Payable23 41628 91021 86889 3508 48017 60741 673
Property Plant Equipment Gross Cost48 72449 21455 06462 26666 68566 68544 105
Provisions For Liabilities Balance Sheet Subtotal3 5062 8243 4744 6085 0714 0474 523
Total Additions Including From Business Combinations Property Plant Equipment   14 5959 035 1 025
Total Assets Less Current Liabilities199 957181 711151 340150 556140 171139 781199 119
Trade Creditors Trade Payables178 343208 37653 75938 56454 81755 209159 941
Trade Debtors Trade Receivables275 161249 369113 700109 53334 603114 844170 676
Advances Credits Directors57 03544 73148 95785 344   
Advances Credits Made In Period Directors 30 06112 10877 839   
Advances Credits Repaid In Period Directors 17 75716 334114 226   
Amount Specific Advance Or Credit Directors  28 89548 47019 84521 88214 091
Amount Specific Advance Or Credit Made In Period Directors   38 06460 84442 03613 505
Amount Specific Advance Or Credit Repaid In Period Directors   57 63932 21944 07313 044

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, January 2024
Free Download (9 pages)

Company search

Advertisements