Alpha Controls Limited BUCKINGHAMSHIRE


Founded in 1999, Alpha Controls, classified under reg no. 03745706 is an active company. Currently registered at 21-23 Station Road SL9 8ES, Buckinghamshire the company has been in the business for twenty five years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 4 directors, namely Anita S., Veena S. and Neesha S. and others. Of them, Pushpa S. has been with the company the longest, being appointed on 31 May 2011 and Anita S. and Veena S. and Neesha S. have been with the company for the least time - from 7 January 2021. 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 - Jairaj S. who worked with the the firm until 27 December 2020.

Alpha Controls Limited Address / Contact

Office Address 21-23 Station Road
Office Address2 Gerrards Cross
Town Buckinghamshire
Post code SL9 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03745706
Date of Incorporation Thu, 1st Apr 1999
Industry Other engineering activities
End of financial Year 30th December
Company age 25 years old
Account next due date Wed, 27th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Anita S.

Position: Director

Appointed: 07 January 2021

Veena S.

Position: Director

Appointed: 07 January 2021

Neesha S.

Position: Director

Appointed: 07 January 2021

Pushpa S.

Position: Director

Appointed: 31 May 2011

Barry W.

Position: Director

Appointed: 31 May 2011

Resigned: 09 December 2014

Philip K.

Position: Director

Appointed: 02 June 1999

Resigned: 30 June 2000

Geoffrey T.

Position: Director

Appointed: 02 June 1999

Resigned: 30 June 2000

Albert C.

Position: Director

Appointed: 01 April 1999

Resigned: 31 May 2011

Jairaj S.

Position: Director

Appointed: 01 April 1999

Resigned: 27 December 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 April 1999

Resigned: 01 April 1999

Jairaj S.

Position: Secretary

Appointed: 01 April 1999

Resigned: 27 December 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1999

Resigned: 01 April 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Pushpa S. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Jairaj S. This PSC owns 75,01-100% shares.

Pushpa S.

Notified on 27 December 2020
Nature of control: significiant influence or control

Jairaj S.

Notified on 6 April 2016
Ceased on 27 December 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand346 787335 773366 918469 556432 113534 376459 297
Current Assets 698 330740 194746 502714 099763 740712 645
Debtors121 582167 229164 001110 172116 460100 19778 084
Net Assets Liabilities 771 135803 655790 941772 659770 078766 128
Other Debtors21 64518 497     
Property Plant Equipment201 950204 272202 877199 062195 470192 166188 861
Total Inventories209 760195 328209 275166 774165 526129 167175 264
Other
Accrued Liabilities 20 92017 87821 15223 93523 44828 693
Accumulated Depreciation Impairment Property Plant Equipment143 215150 597129 521134 667138 855142 159145 464
Additions Other Than Through Business Combinations Property Plant Equipment  6 8131 332596  
Administrative Expenses  339 438328 913   
Average Number Employees During Period 9889910
Bank Overdrafts  1 938    
Comprehensive Income Expense  42 520286   
Cost Sales  640 101566 668   
Creditors 126 753139 416154 623136 910185 828135 378
Depreciation Expense Property Plant Equipment  6 8615 146   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -27 938    
Disposals Property Plant Equipment  -29 284    
Dividend Per Share Interim 0000  
Dividends Paid  -10 000-13 000   
Gross Profit Loss  378 101329 360   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -1    
Increase From Depreciation Charge For Year Property Plant Equipment 7 3826 8625 1464 1883 3043 305
Interest Payable Similar Charges Finance Costs  -3 988-627   
Net Current Assets Liabilities 571 577600 778591 879577 189577 912577 267
Operating Profit Loss  38 663447   
Other Creditors20 11110 05819 73621 29219 65629 55715 915
Other Inventories 195 328209 275166 774165 526129 167175 264
Other Taxation Social Security Payable16 79920 639     
Prepayments 18 4977 7127 4247 8037 0186 150
Profit Loss  42 520286   
Profit Loss On Ordinary Activities Before Tax  42 6511 074   
Property Plant Equipment Gross Cost345 164354 869332 397333 729334 325334 325334 325
Provisions For Liabilities Balance Sheet Subtotal 4 715     
Taxation Social Security Payable 20 63925 21423 66924 29651 46445 001
Tax Tax Credit On Profit Or Loss On Ordinary Activities  131788   
Total Additions Including From Business Combinations Property Plant Equipment 9 705     
Total Assets Less Current Liabilities 775 850803 655    
Total Borrowings  1 938    
Trade Creditors Trade Payables58 97175 13674 65087 72269 02381 35945 769
Trade Debtors Trade Receivables99 937148 732156 289102 748108 65793 17971 934
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  84 018    
Turnover Revenue  1 018 202896 028   
Company Contributions To Money Purchase Plans Directors 5 00015 00024 00012 000 326
Director Remuneration 38 95051 36760 19959 34258 03553 335

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 27th, September 2023
Free Download (1 page)

Company search

Advertisements