A B International Limited BISLEY


A B International started in year 1991 as Private Limited Company with registration number 02587782. The A B International company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bisley at Almac House. Postal code: GU24 9DR. Since 1998-09-25 A B International Limited is no longer carrying the name A.b. Imports.

At the moment there are 2 directors in the the company, namely Rebecca B. and David B.. In addition one secretary - Rebecca B. - is with the firm. At the moment there is one former director listed by the company - Alan B., who left the company on 2 March 1999. In addition, the company lists several former secretaries whose names might be found in the box below.

A B International Limited Address / Contact

Office Address Almac House
Office Address2 Church Lane
Town Bisley
Post code GU24 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587782
Date of Incorporation Fri, 1st Mar 1991
Industry Wholesale of pharmaceutical goods
Industry Wholesale of perfume and cosmetics
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Rebecca B.

Position: Director

Appointed: 25 November 2004

Rebecca B.

Position: Secretary

Appointed: 31 March 1999

David B.

Position: Director

Appointed: 02 March 1999

Alan B.

Position: Secretary

Appointed: 02 March 1999

Resigned: 31 March 1999

Kathryn B.

Position: Secretary

Appointed: 01 March 1991

Resigned: 02 March 1999

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 01 March 1991

Resigned: 01 March 1991

Alan B.

Position: Director

Appointed: 01 March 1991

Resigned: 02 March 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1991

Resigned: 01 March 1991

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Rebecca B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca B.

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

David B.

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

Company previous names

A.b. Imports September 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 372 6971 365 5021 258 0811 141 9061 084 4551 204 008      
Balance Sheet
Cash Bank In Hand211 413593 289640 740360 581372 419333 563      
Cash Bank On Hand     333 563227 200303 349440 698456 832264 38967 027
Current Assets1 563 7101 481 8121 310 7831 229 1301 146 5151 450 0521 388 0461 271 2211 208 0791 374 1851 293 7981 360 235
Debtors750 345504 702340 577463 582352 535617 330649 559497 740312 925523 891639 746960 828
Net Assets Liabilities     1 204 0081 321 6371 179 3951 024 0931 107 5641 082 9531 108 155
Net Assets Liabilities Including Pension Asset Liability 1 365 5021 258 0811 141 9061 084 4551 204 008      
Other Debtors     49 10533 99036 4245 38524 88466 6614 616
Property Plant Equipment     15 85332 51024 11226 41722 04048 83335 580
Stocks Inventory601 952383 821329 466404 967421 561499 159      
Tangible Fixed Assets8 9726 29732 36023 86818 49615 853      
Total Inventories     499 159511 287470 132454 456393 462389 663332 380
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve1 372 5971 365 4021 257 9811 141 8061 084 3551 203 908      
Shareholder Funds1 372 6971 365 5021 258 0811 141 9061 084 4551 204 008      
Other
Accumulated Depreciation Impairment Property Plant Equipment     42 04322 45227 49029 91237 00522 01133 903
Average Number Employees During Period      333333
Bank Borrowings Overdrafts     37 596   50 000 55 140
Creditors     259 02592 742111 357205 384284 474250 400280 900
Creditors Due Within One Year199 985122 60778 889106 56477 324259 025      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 1363 3606 11863724 3801 669
Disposals Property Plant Equipment      39 5713 4716 11863734 4261 669
Dividends Paid        271 550170 500166 333174 667
Increase From Depreciation Charge For Year Property Plant Equipment      8 5458 3988 5407 7309 38613 561
Net Current Assets Liabilities1 363 7251 359 2051 231 8941 122 5661 069 1911 191 0271 295 3041 159 8641 002 6951 089 7111 043 3981 079 335
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      100100100100100100
Other Creditors     27 8036 67143 758141 174154 883167 77585 004
Other Taxation Social Security Payable     74 09166 03332 13636 73260 53635 02053 258
Par Value Share 11111111111
Profit Loss        116 248253 971141 722199 869
Property Plant Equipment Gross Cost     57 89654 96251 60256 32959 04570 84469 483
Provisions For Liabilities Balance Sheet Subtotal     2 8726 1774 5815 0194 1879 2786 760
Provisions For Liabilities Charges  6 1734 5283 2322 872      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 54930 0251 1372 6372 972      
Tangible Fixed Assets Cost Or Valuation38 69139 24068 88253 21555 49457 896      
Tangible Fixed Assets Depreciation29 71932 94336 52229 34736 99842 043      
Tangible Fixed Assets Depreciation Charged In Period 3 2243 8869 6297 7945 615      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30716 804143570      
Tangible Fixed Assets Disposals  38316 804358570      
Total Additions Including From Business Combinations Property Plant Equipment      36 63711110 8453 35346 225308
Total Assets Less Current Liabilities1 372 6971 365 5021 264 2541 146 4341 087 6871 206 8801 327 8141 183 9761 029 1121 111 7511 092 2311 114 915
Trade Creditors Trade Payables     119 53520 03835 46327 47819 05547 60587 498
Trade Debtors Trade Receivables     568 225615 569461 316307 540499 007573 085956 212
Advances Credits Directors9 836 1 18825 3096 339       
Advances Credits Made In Period Directors130 336 1 188185 503139 648       
Advances Credits Repaid In Period Directors120 500  212 000108 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements