Aba Quality Monitoring Ltd MANCHESTER


Aba Quality Monitoring started in year 1995 as Private Limited Company with registration number 03137768. The Aba Quality Monitoring company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Manchester at C/o Beever And Struthers One Express. Postal code: M4 5DL.

Currently there are 3 directors in the the firm, namely Conrad J., Kate J. and Mary B.. In addition one secretary - Mary B. - is with the company. As of 14 May 2024, there were 2 ex directors - Richard B., Alan B. and others listed below. There were no ex secretaries.

Aba Quality Monitoring Ltd Address / Contact

Office Address C/o Beever And Struthers One Express
Office Address2 1 George Leigh Street
Town Manchester
Post code M4 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137768
Date of Incorporation Thu, 14th Dec 1995
Industry Market research and public opinion polling
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Conrad J.

Position: Director

Appointed: 01 December 1998

Kate J.

Position: Director

Appointed: 18 December 1995

Mary B.

Position: Secretary

Appointed: 18 December 1995

Mary B.

Position: Director

Appointed: 18 December 1995

Richard B.

Position: Director

Appointed: 01 December 1998

Resigned: 28 February 2004

Alan B.

Position: Director

Appointed: 01 December 1998

Resigned: 07 April 2009

Norman Y.

Position: Nominee Director

Appointed: 14 December 1995

Resigned: 15 December 1995

Miriam Y.

Position: Nominee Secretary

Appointed: 14 December 1995

Resigned: 15 December 1995

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Kate J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Mary B. This PSC owns 25-50% shares and has 25-50% voting rights.

Kate J.

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

Mary B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 954 1662 224 3092 257 152       
Balance Sheet
Cash Bank On Hand  772 028626 289354 195947 286573 522618 625376 319121 135
Current Assets2 166 8851 939 7952 127 6981 883 7531 566 5491 769 1061 209 542994 996801 738534 067
Debtors938 556813 4171 355 6701 257 4641 212 353821 820636 020376 371425 419412 932
Net Assets Liabilities  2 252 4672 184 3522 155 8292 044 8442 023 5521 856 9152 106 1761 681 921
Other Debtors  424 658336 576381 119389 714431 198202 934153 017126 574
Property Plant Equipment  174 195172 005234 126181 962148 14697 66173 49172 062
Cash Bank In Hand1 228 3291 126 378772 028       
Net Assets Liabilities Including Pension Asset Liability1 954 1662 224 3092 257 152       
Tangible Fixed Assets122 120148 819174 195       
Reserves/Capital
Called Up Share Capital250 103250 103250 103       
Profit Loss Account Reserve1 704 0631 953 3911 983 620       
Shareholder Funds1 954 1662 224 3092 257 152       
Other
Accrued Liabilities   8 76971 334382 887171 834281 67421 2673 967
Accumulated Depreciation Impairment Property Plant Equipment  488 200537 082532 414583 059602 804653 289643 163641 113
Additions Other Than Through Business Combinations Property Plant Equipment   63 192134 12214 11032 538 15 94623 500
Average Number Employees During Period  5662645852413533
Creditors  577 598448 791495 615715 067438 733443 623142 25578 661
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -16 500-59 145-15 579-39 207 -50 241-26 980
Disposals Property Plant Equipment   -16 500-76 669-15 629-46 609 -50 241-26 980
Fixed Assets122 120670 893707 052762 5711 121 0731 026 9841 288 9221 332 2071 473 3581 253 180
Increase From Depreciation Charge For Year Property Plant Equipment   65 38354 47766 22358 95250 48540 11624 930
Net Current Assets Liabilities1 832 0461 553 4161 550 1001 434 9621 070 9341 054 039770 809551 373659 483455 406
Other Creditors  336 582207 466182 176188 130103 84546 71670 2158 085
Prepayments   14 34039 68535 26543 28676 83033 63729 112
Property Plant Equipment Gross Cost  662 396709 088766 540765 021750 950750 950716 655713 175
Provisions For Liabilities Balance Sheet Subtotal  4 68613 18136 17836 17936 17926 66526 66526 665
Taxation Social Security Payable  177 678192 254160 476109 994117 448103 75043 60246 871
Total Assets Less Current Liabilities  2 257 1532 197 5332 192 0072 081 0232 059 7311 883 5802 132 8411 708 586
Trade Creditors Trade Payables  63 33840 30281 62934 05645 60611 4837 17119 738
Trade Debtors Trade Receivables  931 013920 888791 549396 841161 53696 607238 766257 246
Creditors Due Within One Year334 839386 379577 598       
Investments Fixed Assets 522 074532 857       
Number Shares Allotted250 103250 103250 103       
Par Value Share 11       
Revaluation Reserve 20 81523 429       
Value Shares Allotted250 103250 103250 103       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (10 pages)

Company search