Abl (redhill) Limited REIGATE


Founded in 2004, Abl (redhill), classified under reg no. 05298643 is an active company. Currently registered at 2nd Floor Reigate Place RH2 9PW, Reigate the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 3 directors, namely Susan G., Graham R. and Duncan T.. Of them, Duncan T. has been with the company the longest, being appointed on 1 March 2017 and Susan G. has been with the company for the least time - from 15 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sue M. who worked with the the firm until 13 December 2020.

Abl (redhill) Limited Address / Contact

Office Address 2nd Floor Reigate Place
Office Address2 43 London Road
Town Reigate
Post code RH2 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05298643
Date of Incorporation Mon, 29th Nov 2004
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Susan G.

Position: Director

Appointed: 15 November 2023

Graham R.

Position: Director

Appointed: 15 December 2017

Duncan T.

Position: Director

Appointed: 01 March 2017

Rejaul I.

Position: Director

Appointed: 23 November 2022

Resigned: 29 December 2023

Jonathan R.

Position: Director

Appointed: 17 February 2017

Resigned: 20 July 2022

Sue M.

Position: Secretary

Appointed: 29 November 2004

Resigned: 13 December 2020

Companyformationagent.com Ltd

Position: Director

Appointed: 29 November 2004

Resigned: 29 November 2004

Cfa Sec Ltd

Position: Corporate Secretary

Appointed: 29 November 2004

Resigned: 29 November 2004

David M.

Position: Director

Appointed: 29 November 2004

Resigned: 13 December 2020

Sue M.

Position: Director

Appointed: 29 November 2004

Resigned: 13 December 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Abl Accident Repair Group Ltd from Redhill, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Abl Accident Repair Group Ltd

42-44 Holmethorpe Avenue, Redhill, RH1 2NL, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand51 75522 361
Current Assets2 205 9051 032 711
Debtors2 132 238989 781
Net Assets Liabilities666 371851 146
Other Debtors10 6142 890
Property Plant Equipment145 395153 966
Total Inventories21 91220 569
Other
Accrued Liabilities14 99341 802
Accumulated Depreciation Impairment Property Plant Equipment272 305311 515
Amounts Owed By Group Undertakings1 950 251879 490
Amounts Owed To Group Undertakings1 284 044 
Corporation Tax Payable66 31940 686
Creditors10 27931 290
Finance Lease Liabilities Present Value Total10 27931 290
Increase Decrease In Property Plant Equipment 46 075
Increase From Depreciation Charge For Year Property Plant Equipment 39 210
Merchandise21 91220 569
Net Current Assets Liabilities551 732751 101
Number Shares Issued Fully Paid 2
Other Creditors90 03542 188
Par Value Share 1
Prepayments Accrued Income40 58263 020
Profit Loss 184 775
Property Plant Equipment Gross Cost417 700465 481
Provisions20 47722 631
Provisions For Liabilities Balance Sheet Subtotal20 47722 631
Total Additions Including From Business Combinations Property Plant Equipment 47 781
Total Assets Less Current Liabilities697 127905 067
Trade Creditors Trade Payables128 05290 091
Trade Debtors Trade Receivables130 79144 381

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other
Fri, 29th Dec 2023 - the day director's appointment was terminated
filed on: 26th, January 2024
Free Download (1 page)

Company search