Abbi Access Services Limited DEESIDE


Abbi Access Services started in year 2006 as Private Limited Company with registration number 05942809. The Abbi Access Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Deeside at Rear Of The Civic Amenity Site Prince William Avenue. Postal code: CH5 2QZ.

At present there are 2 directors in the the company, namely Luke G. and Robert G.. In addition one secretary - Robert G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bernise W. who worked with the the company until 21 March 2016.

This company operates within the CH5 3PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1082844 . It is located at Clwyd Close, Hawarden Industrial Estate, Deeside with a total of 9 cars.

Abbi Access Services Limited Address / Contact

Office Address Rear Of The Civic Amenity Site Prince William Avenue
Office Address2 Sandycroft
Town Deeside
Post code CH5 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05942809
Date of Incorporation Thu, 21st Sep 2006
Industry Scaffold erection
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Luke G.

Position: Director

Appointed: 21 February 2022

Robert G.

Position: Director

Appointed: 07 April 2009

Robert G.

Position: Secretary

Appointed: 21 September 2006

Michael G.

Position: Director

Appointed: 01 October 2017

Resigned: 20 April 2018

Bernise W.

Position: Secretary

Appointed: 11 November 2013

Resigned: 21 March 2016

William B.

Position: Director

Appointed: 21 September 2006

Resigned: 31 August 2012

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 21 September 2006

Resigned: 21 September 2006

Online Nominees Limited

Position: Corporate Director

Appointed: 21 September 2006

Resigned: 21 September 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Slrl Ltd from Deeside, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Slrl Ltd

Rear Of The Civic Amenity Site Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 09508304
Notified on 26 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert G.

Notified on 6 April 2016
Ceased on 26 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-03-31
Net Worth28 526203 532415 842410 695275 643266 047       
Balance Sheet
Cash Bank On Hand     13 4309 426105 68321 099124 91585 052 68 118
Current Assets66 070136 348162 717200 252205 373319 032684 277724 857314 504665 584701 305688 363759 168
Debtors64 112112 905110 260114 276204 023288 889673 151587 482258 541513 169588 753663 363666 050
Net Assets Liabilities     266 047323 939417 8082 008 9182 197 2602 565 8302 770 9972 944 965
Other Debtors     10 871 424 2 927   
Property Plant Equipment     597 345853 248973 5953 132 5832 993 7403 307 9643 183 6033 284 537
Total Inventories     16 7131 70031 69234 86427 50027 50025 00025 000
Cash Bank In Hand1 95823 44352 45785 9761 35013 430       
Net Assets Liabilities Including Pension Asset Liability  415 842410 695275 643266 047       
Stocks Inventory     16 713       
Tangible Fixed Assets339 668441 562523 907612 907601 711597 345       
Reserves/Capital
Called Up Share Capital9999999999100       
Profit Loss Account Reserve28 427203 433339 671410 596275 544265 947       
Shareholder Funds28 526203 532415 842410 695275 643266 047       
Other
Accumulated Depreciation Impairment Property Plant Equipment     698 376864 8251 078 522196 628386 591604 012666 831788 031
Additions Other Than Through Business Combinations Property Plant Equipment        34 74051 120   
Average Number Employees During Period      32504140383231
Bank Borrowings Overdrafts      136 648252 517178 76853 679   
Comprehensive Income Expense       51 470 199 342374 570  
Corporation Tax Payable       24 944     
Corporation Tax Recoverable        1 863    
Creditors     538 967184 110277 422232 01953 679285 096119 341169 931
Dividends Paid      37 50037 500 11 0006 000  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        1 722 260123 574   
Income Tax Expense Credit On Components Other Comprehensive Income          10 369  
Increase From Depreciation Charge For Year Property Plant Equipment      176 449213 69728 956189 963225 966270 860121 200
Net Current Assets Liabilities-311 142-238 030-184 137-190 519-222 251-219 935-178 184-152 455-357 488-314 36453 003199 010331 099
Other Creditors     262 437247 02097 75253 251180 941   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        9 250 8 545208 041 
Other Disposals Property Plant Equipment        16 000 10 395251 870 
Other Taxation Social Security Payable     95 201127 967255 929151 870312 217   
Profit Loss      95 39279 899 75 768384 939  
Property Plant Equipment Gross Cost     1 295 7211 718 0732 052 1173 329 2113 380 3313 911 9763 850 4344 072 568
Provisions For Liabilities Balance Sheet Subtotal     111 363167 015125 910534 158428 437510 041492 275500 740
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment        -901 600    
Total Additions Including From Business Combinations Property Plant Equipment      432 352334 044  542 040190 328222 134
Total Assets Less Current Liabilities28 526203 532339 770422 388379 460377 410675 064821 1402 775 0952 679 3763 360 9673 382 6133 615 636
Total Increase Decrease From Revaluations Property Plant Equipment        1 258 354    
Trade Creditors Trade Payables     132 021334 328272 692182 819234 338   
Trade Debtors Trade Receivables     278 018673 151587 058256 678510 242   
Transfers To From Retained Earnings Increase Decrease In Equity         -68 998-68 998-68 998-34 499
Additional Provisions Increase From New Provisions Recognised      55 652      
Creditors Due After One Year   11 6932 798        
Creditors Due Within One Year377 212374 378334 782390 771427 624538 967       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 000      
Disposals Property Plant Equipment      10 000      
Finance Lease Liabilities Present Value Total     49 30847 46224 905     
Number Shares Allotted 99999999100       
Number Shares Issued Fully Paid      100100     
Par Value Share 1111111     
Provisions     111 363167 015      
Provisions For Liabilities Charges    101 019111 363       
Share Capital Allotted Called Up Paid9999999999100       
Tangible Fixed Assets Additions 154 963147 235230 592189 374145 789       
Tangible Fixed Assets Cost Or Valuation508 418650 481797 716973 3081 162 6821 295 721       
Tangible Fixed Assets Depreciation168 750208 919273 809360 401560 971698 376       
Tangible Fixed Assets Depreciation Charged In Period 47 62764 89086 592200 570146 917       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 458   9 512       
Tangible Fixed Assets Disposals 12 900 55 000 12 750       

Transport Operator Data

Clwyd Close
Address Hawarden Industrial Estate
City Deeside
Post code CH5 3PZ
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, June 2023
Free Download (10 pages)

Company search