Abbey Group International Limited LIVERPOOL


Founded in 2016, Abbey Group International, classified under reg no. 10300052 is an active company. Currently registered at Hanover Buildings L1 3DN, Liverpool the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. Nicholas C., appointed on 30 October 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 4 ex directors - Brian W., Simon W. and others listed below. There were no ex secretaries.

Abbey Group International Limited Address / Contact

Office Address Hanover Buildings
Office Address2 11-13 Hanover Street
Town Liverpool
Post code L1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10300052
Date of Incorporation Thu, 28th Jul 2016
Industry specialised design activities
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Nicholas C.

Position: Director

Appointed: 30 October 2020

Brian W.

Position: Director

Appointed: 07 June 2018

Resigned: 30 October 2020

Simon W.

Position: Director

Appointed: 07 June 2018

Resigned: 30 October 2020

Myke O.

Position: Director

Appointed: 15 January 2018

Resigned: 10 October 2020

Christopher J.

Position: Director

Appointed: 28 July 2016

Resigned: 30 October 2020

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Nicholas C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher J. This PSC has significiant influence or control over the company,.

Nicholas C.

Notified on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher J.

Notified on 28 July 2016
Ceased on 30 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-09-302019-09-30
Net Worth101  
Balance Sheet
Cash Bank On Hand 4 59184
Current Assets 12 90233 135
Debtors 8 31133 051
Net Assets Liabilities -364 362-487 438
Other Debtors 8 31120 134
Net Assets Liabilities Including Pension Asset Liability101  
Reserves/Capital
Shareholder Funds101  
Other
Amounts Owed To Other Related Parties Other Than Directors  88 351
Average Number Employees During Period 103
Creditors 377 264627 594
Net Current Assets Liabilities -364 362-594 459
Other Creditors 372 262327 559
Other Taxation Social Security Payable  3 488
Provisions For Liabilities Balance Sheet Subtotal  -107 021
Total Assets Less Current Liabilities -364 362-594 459
Trade Creditors Trade Payables 5 002208 196
Trade Debtors Trade Receivables  12 917
Advances Credits Directors   
Called Up Share Capital Not Paid Not Expressed As Current Asset101  
Number Shares Allotted1  
Par Value Share1  
Share Capital Allotted Called Up Paid1  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2023/09/20
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements