Abraclean Limited MANCHESTER


Abraclean started in year 1978 as Private Limited Company with registration number 01404968. The Abraclean company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Manchester at 4 Kelbrook Road. Postal code: M11 2QA. Since Thu, 27th Dec 2001 Abraclean Limited is no longer carrying the name Robson Services.

The firm has 6 directors, namely Christopher P., Sean W. and Claire T. and others. Of them, Katherine Y., Michael C. have been with the company the longest, being appointed on 1 October 2021 and Christopher P. and Sean W. have been with the company for the least time - from 2 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SK5 7PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1116310 . It is located at Abraclean Ltd, Ann Street, Stockport with a total of 3 cars.

Abraclean Limited Address / Contact

Office Address 4 Kelbrook Road
Office Address2 Openshaw
Town Manchester
Post code M11 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01404968
Date of Incorporation Tue, 12th Dec 1978
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Manufacture of plastics and rubber machinery
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Christopher P.

Position: Director

Appointed: 02 February 2024

Sean W.

Position: Director

Appointed: 02 February 2024

Claire T.

Position: Director

Appointed: 11 December 2023

John D.

Position: Director

Appointed: 08 September 2022

Katherine Y.

Position: Director

Appointed: 01 October 2021

Michael C.

Position: Director

Appointed: 01 October 2021

John P.

Position: Director

Appointed: 15 September 2022

Resigned: 22 December 2023

Laura F.

Position: Secretary

Appointed: 01 November 2010

Resigned: 01 October 2021

Neil W.

Position: Director

Appointed: 01 February 2010

Resigned: 31 December 2019

Andrew H.

Position: Director

Appointed: 28 April 2008

Resigned: 01 October 2021

Ian F.

Position: Director

Appointed: 22 April 2008

Resigned: 08 September 2022

Michael S.

Position: Director

Appointed: 22 April 2008

Resigned: 01 October 2021

Michael S.

Position: Secretary

Appointed: 22 April 2008

Resigned: 22 September 2010

Stephen U.

Position: Secretary

Appointed: 07 November 2002

Resigned: 22 April 2008

Stephen U.

Position: Director

Appointed: 08 October 1992

Resigned: 22 April 2008

Beatrice S.

Position: Secretary

Appointed: 08 October 1992

Resigned: 07 November 2002

Carolyn U.

Position: Director

Appointed: 08 October 1992

Resigned: 22 April 2008

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Surface Finishing Equipment Group Ltd from Manchester, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Surface Finishing Equipment Group Ltd

4 Kelbrook Road Kelbrook Road, Openshaw, Manchester, M11 2QA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06948768
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Robson Services December 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 267169 449105 96137 724161 656769 732312 438530 580
Current Assets  1 714 2311 604 7591 920 3182 601 4622 110 3823 293 948
Debtors1 246 0491 506 2551 270 5761 197 7491 221 6121 362 3661 250 6432 092 042
Net Assets Liabilities  1 140 2841 181 1301 226 0941 335 4361 469 9591 764 927
Other Debtors53 72577635 46070 347112 98345 82817 072 
Property Plant Equipment344 796314 063288 867296 806275 310264 474307 663430 380
Total Inventories305 147306 658337 694369 286537 050469 364547 301671 326
Other
Accrued Liabilities Deferred Income54 287331 602232 384141 064157 209368 465127 593588 017
Accumulated Amortisation Impairment Intangible Assets165 171167 838169 171 169 171169 171169 171 
Accumulated Depreciation Impairment Property Plant Equipment338 808322 558311 222311 298351 737392 520440 572468 708
Additions Other Than Through Business Combinations Property Plant Equipment 64 927 111 091 70 244119 770283 652
Amounts Owed By Associates12 9011 781      
Amounts Owed By Group Undertakings634 228524 328278 882245 690238 370578 677755 5061 141 904
Amounts Owed By Parent Entities  424 328424 328424 328424 328  
Amounts Owed By Subsidiaries184 188296 071      
Amounts Owed To Associates406       
Amounts Owed To Group Undertakings    117 077137 658108 564499 586
Amounts Owed To Subsidiaries82 176128 78271 82682 210    
Amounts Recoverable On Contracts 50 00044 604     
Average Number Employees During Period    25252225
Bank Borrowings Overdrafts27 68430 185   223 315  
Corporation Tax Payable31 92178 69526 47429 04447 88533 91161 031 
Corporation Tax Recoverable 11 877      
Creditors  27 17355 85250 320281 70649 99699 203
Finance Lease Liabilities Present Value Total71 00237 51827 17355 85250 32058 39149 99699 203
Future Minimum Lease Payments Under Non-cancellable Operating Leases    384 280303 766276 516192 500
Increase From Amortisation Charge For Year Intangible Assets 2 667      
Increase From Depreciation Charge For Year Property Plant Equipment 77 182 71 959 66 81669 738102 042
Intangible Assets 1 333      
Intangible Assets Gross Cost165 171169 171169 171 169 171169 171169 171 
Net Current Assets Liabilities  916 712979 2441 038 0461 392 7201 273 3361 504 828
Other Creditors    214 200110 91879 55771 362
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 93 432 71 883 26 03321 68673 906
Other Disposals Property Plant Equipment 111 910 103 076 40 29728 529132 799
Other Taxation Social Security Payable19 61698 272123 09699 30972 104102 39380 586129 968
Prepayments Accrued Income42 416244 389103 72276 24648 946351 80186 331263 448
Property Plant Equipment Gross Cost683 604636 621600 089608 104627 047656 994748 235899 088
Provisions For Liabilities Balance Sheet Subtotal  38 12239 06836 94240 05261 04471 078
Total Assets Less Current Liabilities  1 205 5791 276 0501 313 3561 657 1941 580 9991 935 208
Trade Creditors Trade Payables241 312412 773289 683236 486236 168390 599338 960435 189
Trade Debtors Trade Receivables318 591377 033383 580381 138396 985386 060391 734686 690

Transport Operator Data

Abraclean Ltd
Address Ann Street
City Stockport
Post code SK5 7PP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 9th, August 2023
Free Download (12 pages)

Company search