A B T Enterprises Ltd SOUTH YORKSHIRE


Founded in 1997, A B T Enterprises, classified under reg no. 03369074 is an active company. Currently registered at 38 Furniss Avenue S17 3QL, South Yorkshire the company has been in the business for 27 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 2 directors in the the firm, namely Aidan S. and Yesim S.. In addition one secretary - Arun S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joan F. who worked with the the firm until 25 March 2022.

A B T Enterprises Ltd Address / Contact

Office Address 38 Furniss Avenue
Office Address2 Sheffield
Town South Yorkshire
Post code S17 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03369074
Date of Incorporation Mon, 12th May 1997
Industry Retail sale of footwear in specialised stores
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Arun S.

Position: Secretary

Appointed: 01 April 2022

Aidan S.

Position: Director

Appointed: 21 March 2022

Yesim S.

Position: Director

Appointed: 12 May 1997

Joan F.

Position: Director

Appointed: 08 April 1998

Resigned: 25 March 2022

John F.

Position: Director

Appointed: 08 April 1998

Resigned: 01 April 2022

Erol O.

Position: Director

Appointed: 08 April 1998

Resigned: 24 February 2022

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 1997

Resigned: 12 May 1997

Joan F.

Position: Secretary

Appointed: 12 May 1997

Resigned: 25 March 2022

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1997

Resigned: 12 May 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Yesim S. The abovementioned PSC and has 75,01-100% shares.

Yesim S.

Notified on 26 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-12 753-11 251      
Balance Sheet
Current Assets130 003115 000107 657106 689120 550140 4246 47345 168
Net Assets Liabilities 11 25110 95711 05611 77422 90726 58821 427
Net Assets Liabilities Including Pension Asset Liability-12 753-11 251      
Reserves/Capital
Shareholder Funds-12 753-11 251      
Other
Average Number Employees During Period   44445
Creditors 58 51447 93650 70031 40315 40642 449288 843
Fixed Assets12 32110 2138 4917 4596 6265 5636 473492 178
Net Current Assets Liabilities72 32756 48659 72155 98989 147125 018104 419243 675
Total Assets Less Current Liabilities84 64866 69968 21263 44895 773130 581110 892248 503
Creditors Due After One Year97 40177 950      
Creditors Due Within One Year57 67658 514      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
Free Download (3 pages)

Company search

Advertisements