Abbeygate Builders Merchants Limited HAYES


Abbeygate Builders Merchants started in year 1992 as Private Limited Company with registration number 02755338. The Abbeygate Builders Merchants company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Hayes at The Shipping Building, The Old Vinyl Factory. Postal code: UB3 1HA.

There is a single director in the company at the moment - Desmond C., appointed on 13 October 1992. In addition, a secretary was appointed - Desmond C., appointed on 13 October 1992. As of 29 May 2024, there were 5 ex directors - Paul S., Andrew L. and others listed below. There were no ex secretaries.

This company operates within the W7 2QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0220965 . It is located at Trumpers Way, London with a total of 5 cars.

Abbeygate Builders Merchants Limited Address / Contact

Office Address The Shipping Building, The Old Vinyl Factory
Office Address2 Blyth Road
Town Hayes
Post code UB3 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755338
Date of Incorporation Tue, 13th Oct 1992
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Desmond C.

Position: Director

Appointed: 13 October 1992

Desmond C.

Position: Secretary

Appointed: 13 October 1992

Paul S.

Position: Director

Appointed: 01 June 1998

Resigned: 23 May 2019

Andrew L.

Position: Director

Appointed: 01 June 1998

Resigned: 02 April 2003

Peter R.

Position: Director

Appointed: 13 April 1994

Resigned: 01 January 2009

Brendan B.

Position: Director

Appointed: 13 April 1994

Resigned: 31 August 2001

Anthony O.

Position: Director

Appointed: 13 October 1992

Resigned: 01 January 2009

Daniel D.

Position: Nominee Secretary

Appointed: 13 October 1992

Resigned: 13 October 1992

Betty D.

Position: Nominee Director

Appointed: 13 October 1992

Resigned: 13 October 1992

Daniel D.

Position: Nominee Director

Appointed: 13 October 1992

Resigned: 13 October 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Desmond C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Desmond C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Desmond C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Desmond C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth265 431533 427      
Balance Sheet
Cash Bank On Hand  422 464212 796197 68223 97752 92028 974
Current Assets1 396 8421 876 5531 633 7591 705 5031 723 5231 532 5111 779 1451 482 549
Debtors1 052 3521 308 040950 1121 202 9091 258 6151 200 8641 397 6221 116 936
Net Assets Liabilities  598 016639 009653 280672 835  
Other Debtors  68 33852 843131 817297 764243 906 
Property Plant Equipment  5 5511 97712 1198 8313 0831 528
Total Inventories  261 183289 798267 226307 670328 603336 639
Cash Bank In Hand126 247326 471      
Stocks Inventory218 243242 042      
Tangible Fixed Assets10 8185 934      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve255 431523 427      
Shareholder Funds265 431533 427      
Other
Accrued Liabilities Deferred Income      32 71324 148
Accumulated Depreciation Impairment Property Plant Equipment  284 908288 482292 80213 44520 16220 067
Average Number Employees During Period    19181513
Bank Borrowings Overdrafts  2 99757 813291 232138 411381 264291 498
Corporation Tax Payable  80 34813 81844 53288 66954 95971 762
Corporation Tax Recoverable  27 36027 360 23 89023 890 
Creditors  1 042 3841 069 5611 082 195869 8071 280 3361 172 839
Fixed Assets12 1187 2346 8513 27713 41910 1314 3832 828
Future Minimum Lease Payments Under Non-cancellable Operating Leases   433 51132 2331 259 5811 006 360754 770
Increase From Depreciation Charge For Year Property Plant Equipment   3 5744 3205 0386 7171 555
Investments Fixed Assets1 3001 3001 3001 3001 3001 3001 3001 300
Net Current Assets Liabilities303 523576 403591 375635 942641 328662 704498 809309 710
Number Shares Issued Fully Paid   10 00010 00010 000  
Other Creditors  203 470113 451111 733151 864139 424 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     284 395 1 650
Other Disposals Property Plant Equipment     284 395 1 650
Other Investments Other Than Loans     1 3001 3001 300
Other Taxation Social Security Payable  105 20098 33591 89678 50674 521153 049
Par Value Share 1 111  
Prepayments Accrued Income      49 43763 196
Property Plant Equipment Gross Cost  290 459290 459304 92122 27623 24521 595
Provisions For Liabilities Balance Sheet Subtotal  2102101 467   
Total Additions Including From Business Combinations Property Plant Equipment    14 4621 750969 
Total Assets Less Current Liabilities315 641583 637598 226639 219654 747672 835503 192312 538
Trade Creditors Trade Payables  650 369786 144542 802412 357630 168525 760
Trade Debtors Trade Receivables  854 4141 122 7061 126 798879 2101 129 826655 157
Director Remuneration    149 681102 069106 035 
Creditors Due After One Year50 00050 000      
Creditors Due Within One Year1 093 3191 300 150      
Number Shares Allotted 10 000      
Provisions For Liabilities Charges210210      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Additions 1 300      
Tangible Fixed Assets Cost Or Valuation284 746286 046      
Tangible Fixed Assets Depreciation273 928280 112      
Tangible Fixed Assets Depreciation Charged In Period 6 184      

Transport Operator Data

Trumpers Way
City London
Post code W7 2QA
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (13 pages)

Company search

Advertisements