Abbfab Services Limited BOLTON


Abbfab Services started in year 1992 as Private Limited Company with registration number 02736698. The Abbfab Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bolton at Abbfab Services Ltd Windley St. Postal code: BL2 2AH. Since 1994-05-20 Abbfab Services Limited is no longer carrying the name Abbfab.

The company has 2 directors, namely Wesley R., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 8 September 1992 and Wesley R. has been with the company for the least time - from 25 May 2018. At the moment there is one former director listed by the company - Guiseppina R., who left the company on 30 May 2003. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the BL2 2AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0287708 . It is located at Windley Street, Mill Hill, Bolton with a total of 1 cars.

Abbfab Services Limited Address / Contact

Office Address Abbfab Services Ltd Windley St
Office Address2 Mill Hill
Town Bolton
Post code BL2 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736698
Date of Incorporation Mon, 3rd Aug 1992
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Wesley R.

Position: Director

Appointed: 25 May 2018

Michael R.

Position: Director

Appointed: 08 September 1992

Elaine O.

Position: Secretary

Appointed: 21 February 2002

Resigned: 30 August 2020

Guiseppina R.

Position: Director

Appointed: 08 September 1992

Resigned: 30 May 2003

Michael R.

Position: Secretary

Appointed: 01 September 1992

Resigned: 20 February 2002

Ashok K.

Position: Nominee Secretary

Appointed: 03 August 1992

Resigned: 08 September 1992

Bj Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 August 1992

Resigned: 08 September 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Mike R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mike R.

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

Company previous names

Abbfab May 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth629 616598 894545 360      
Balance Sheet
Cash Bank On Hand  205 345326 835429 186222 623173 616246 909253 357
Current Assets803 493804 931638 154986 106806 472895 980831 278767 3841 040 626
Debtors280 884483 809380 552582 496323 872566 030531 148387 125579 467
Net Assets Liabilities  545 360621 056628 879676 422563 922605 123789 230
Other Debtors      64 79374 56372 486
Property Plant Equipment  166 029145 687125 494178 175168 896165 404167 630
Total Inventories  52 25776 77553 414107 327126 514133 350207 802
Cash Bank In Hand361 831275 490205 345      
Net Assets Liabilities Including Pension Asset Liability629 616598 894545 360      
Stocks Inventory160 77845 63252 257      
Tangible Fixed Assets158 174129 063166 029      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve629 516598 794545 260      
Shareholder Funds629 616598 894545 360      
Other
Accumulated Depreciation Impairment Property Plant Equipment  204 329227 546247 839252 434288 150299 700327 652
Average Number Employees During Period   242327302421
Creditors  669486 944284 32116 6952 385296 238393 637
Increase From Depreciation Charge For Year Property Plant Equipment   23 51720 29329 66935 71637 68839 352
Net Current Assets Liabilities495 753488 677407 861499 162522 151543 718424 424471 146646 989
Other Creditors      2 38593 465112 240
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       26 13811 400
Other Disposals Property Plant Equipment       31 43111 400
Other Taxation Social Security Payable      78 12460 729130 042
Property Plant Equipment Gross Cost  370 358373 233373 333430 609457 046465 104495 282
Provisions For Liabilities Balance Sheet Subtotal  27 86123 79318 76628 77627 01331 42725 389
Total Additions Including From Business Combinations Property Plant Equipment   3 5682 05083 94926 43739 48941 578
Total Assets Less Current Liabilities653 927617 740573 890644 849647 645721 893593 320636 550814 619
Trade Creditors Trade Payables      168 912142 044151 355
Trade Debtors Trade Receivables      466 355312 562506 981
Creditors Due After One Year  669      
Creditors Due Within One Year307 740316 254230 293      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   300 25 074   
Disposals Property Plant Equipment   6931 95026 673   
Dividends Paid   95 00078 000110 00096 250  
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100100  
Par Value Share 111111  
Profit Loss   170 69685 823157 543-16 250  
Provisions For Liabilities Charges24 31118 84627 861      
Secured Debts  8 169      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 1 45072 131      
Tangible Fixed Assets Cost Or Valuation345 322323 062370 358      
Tangible Fixed Assets Depreciation187 148193 999204 329      
Tangible Fixed Assets Depreciation Charged In Period 20 04923 792      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 19813 462      
Tangible Fixed Assets Disposals 23 71024 835      

Transport Operator Data

Windley Street
Address Mill Hill
City Bolton
Post code BL2 2TW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 10th, May 2023
Free Download (11 pages)

Company search

Advertisements