You are here: bizstats.co.uk > a-z index > A list

A.b.a. Insurance Services Limited MANCHESTER


A.b.a. Insurance Services started in year 1992 as Private Limited Company with registration number 02706320. The A.b.a. Insurance Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Manchester at Office 5 The Quad Gibfield Park Avenue. Postal code: M46 0SY.

The company has 3 directors, namely Geoffrey D., Christopher L. and Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 22 December 2020 and Geoffrey D. and Christopher L. have been with the company for the least time - from 2 March 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.b.a. Insurance Services Limited Address / Contact

Office Address Office 5 The Quad Gibfield Park Avenue
Office Address2 Atherton
Town Manchester
Post code M46 0SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02706320
Date of Incorporation Mon, 13th Apr 1992
Industry Activities of insurance agents and brokers
Industry Non-life insurance
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Geoffrey D.

Position: Director

Appointed: 02 March 2021

Christopher L.

Position: Director

Appointed: 02 March 2021

Paul W.

Position: Director

Appointed: 22 December 2020

Richard W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 22 December 2020

Kenneth T.

Position: Director

Appointed: 02 October 2000

Resigned: 22 December 2020

Lynne E.

Position: Director

Appointed: 02 October 2000

Resigned: 22 December 2020

Brenda W.

Position: Director

Appointed: 02 January 1996

Resigned: 22 December 2020

Richard W.

Position: Director

Appointed: 02 June 1993

Resigned: 31 March 2021

Geoffrey H.

Position: Secretary

Appointed: 19 May 1992

Resigned: 02 October 2000

Geoffrey H.

Position: Director

Appointed: 19 May 1992

Resigned: 02 October 2000

Alan R.

Position: Director

Appointed: 19 May 1992

Resigned: 02 June 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1992

Resigned: 19 May 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 April 1992

Resigned: 19 May 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 April 1992

Resigned: 19 May 1992

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is A.b.a. Services Holdings Limited from Bolton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ataraxia Broking Limited that put Lutterworth, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Richard W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights.

A.B.A. Services Holdings Limited

Bridgeman House Salop Street, Bolton, BL2 1DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12021286
Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ataraxia Broking Limited

Unit 10 St. Johns Business Park, Lutterworth, LE17 4HB, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 07125054
Notified on 1 April 2017
Ceased on 22 December 2020
Nature of control: 25-50% shares

Richard W.

Notified on 1 April 2017
Ceased on 22 December 2020
Nature of control: significiant influence or control
50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand65 89992 25172 61691 504192 445519 144592 000816 450
Current Assets271 642343 686318 090308 716337 509901 2951 025 3821 247 889
Debtors205 743251 435245 474217 212145 064382 151433 382431 439
Net Assets Liabilities48 70154 10757 77855 49546 45073 362232 178494 214
Other Debtors32 29339 14226 71140 70222 6425 29416 450106 852
Property Plant Equipment15 94013 92510 3256 7254 65012 64614 83718 818
Other
Accumulated Amortisation Impairment Intangible Assets49 50953 67657 84361 99566 16267 32967 842 
Accumulated Depreciation Impairment Property Plant Equipment46 95650 55654 15657 75660 1895272 6296 115
Additions Other Than Through Business Combinations Property Plant Equipment 1 585  35812 9734 2937 467
Average Number Employees During Period   5791010
Bank Borrowings Overdrafts16 8315 5194 904 145   
Corporation Tax Payable1 4052 8462 4541 244    
Corporation Tax Recoverable1 134787822831    
Creditors16 8315 519283 567269 336301 255840 853806 683771 328
Fixed Assets39 02332 84125 07417 32211 08013 15914 837 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 6593 6221 184   
Increase From Amortisation Charge For Year Intangible Assets 4 1674 1674 1524 1671 167513 
Increase From Depreciation Charge For Year Property Plant Equipment 3 6003 6003 6002 4334 7502 1023 486
Intangible Assets18 33314 1669 9995 8471 680513  
Intangible Assets Gross Cost67 84267 84267 84267 84267 84267 84267 842 
Investments Fixed Assets4 7504 7504 7504 7504 750   
Net Current Assets Liabilities29 01529 06934 52339 38036 25460 442218 699476 561
Number Shares Issued Fully Paid 15 84015 84015 84015 84015 84015 840 
Other Creditors14 46214 8496 7669 72632 831117 612151 89358 318
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     64 412  
Other Disposals Property Plant Equipment     64 639  
Other Taxation Social Security Payable1 9642 4762 1051 4834 66815 70063 561104 125
Par Value Share 111111 
Property Plant Equipment Gross Cost62 89664 48164 48164 48164 83913 17317 46624 933
Provisions For Liabilities Balance Sheet Subtotal2 5062 2841 8191 2078842391 3581 165
Total Assets Less Current Liabilities68 03861 91059 59756 70247 33473 601233 536495 379
Trade Creditors Trade Payables214 736283 760267 338256 883263 611707 541591 229608 885
Trade Debtors Trade Receivables172 316211 506217 941176 510122 422376 857416 932324 587

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
Free Download (11 pages)

Company search