Absolute Construction Services (UK) Ltd BRISTOL


Absolute Construction Services (UK) started in year 2001 as Private Limited Company with registration number 04205187. The Absolute Construction Services (UK) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bristol at 104a Soundwell Road. Postal code: BS16 4RE. Since 2023-07-18 Absolute Construction Services (UK) Ltd is no longer carrying the name Absolute Windows & Doors.

The company has 3 directors, namely Ryan C., Simon C. and Nicholas C.. Of them, Nicholas C. has been with the company the longest, being appointed on 1 May 2001 and Ryan C. and Simon C. have been with the company for the least time - from 17 November 2022. Currenlty, the company lists one former director, whose name is James T. and who left the the company on 2 July 2007. In addition, there is one former secretary - Nicholas C. who worked with the the company until 10 March 2017.

Absolute Construction Services (UK) Ltd Address / Contact

Office Address 104a Soundwell Road
Office Address2 Soundwell
Town Bristol
Post code BS16 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04205187
Date of Incorporation Wed, 25th Apr 2001
Industry Glazing
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Ryan C.

Position: Director

Appointed: 17 November 2022

Simon C.

Position: Director

Appointed: 17 November 2022

Nicholas C.

Position: Director

Appointed: 01 May 2001

Nicholas C.

Position: Secretary

Appointed: 01 May 2001

Resigned: 10 March 2017

James T.

Position: Director

Appointed: 01 May 2001

Resigned: 02 July 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2001

Resigned: 27 April 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 25 April 2001

Resigned: 27 April 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Jane C. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Nicholas C. This PSC owns 25-50% shares.

Jane C.

Notified on 1 December 2022
Nature of control: 25-50% shares

Nicholas C.

Notified on 9 February 2017
Nature of control: 25-50% shares

Company previous names

Absolute Windows & Doors July 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    194 45197 58846 91536 278304 587334 558209 953337 795
Current Assets100 531189 005183 677353 720367 881342 930249 096383 767480 795705 897514 762615 400
Debtors30 42347 25014 771200 754147 459235 171202 181339 508173 738368 199211 383202 605
Net Assets Liabilities    55 141103 716109 332173 202244 199415 361384 767562 845
Other Debtors       1 0001 000 7 0007 725
Property Plant Equipment    11 6489 5547 8386 43138 81311 51734 86775 586
Total Inventories    25 97110 171 7 9812 4703 14093 42675 000
Cash Bank In Hand35 950120 255151 156154 303194 451       
Net Assets Liabilities Including Pension Asset Liability19 11422 4841 9907 78155 141       
Stocks Inventory34 15821 50017 7502 30025 971       
Tangible Fixed Assets25 75421 12017 32014 20411 648       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve19 01422 3841 8907 68155 041       
Other
Accumulated Depreciation Impairment Property Plant Equipment    297 461357 720397 945430 502456 315103 067119 054134 467
Additions Other Than Through Business Combinations Property Plant Equipment     58 16538 50931 15058 195 39 33756 132
Average Number Employees During Period       11113
Bank Borrowings        50 00049 11339 23329 157
Bank Overdrafts        50 000   
Creditors    324 388248 768147 602216 996225 409252 940125 62998 984
Increase From Depreciation Charge For Year Property Plant Equipment     60 25940 22532 55725 8132 52515 98715 413
Net Current Assets Liabilities-6 6401 364-15 330-6 42343 49394 162101 494166 771205 386452 957389 133516 416
Other Creditors    178 657107 05459 93775 43674 69962 23011 560-17 370
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         355 772  
Other Disposals Property Plant Equipment         380 543  
Property Plant Equipment Gross Cost    309 109367 274405 783436 933495 128114 584153 921210 053
Taxation Social Security Payable    115 72184 50061 478104 773110 646101 14069 00582 824
Total Assets Less Current Liabilities        294 199464 474424 000592 002
Trade Creditors Trade Payables    30 01057 21426 18736 78740 06489 57045 06433 530
Trade Debtors Trade Receivables    147 459235 171202 181338 508172 738368 199204 383194 880
Capital Employed19 11422 4841 9902 18755 141       
Creditors Due Within One Year107 171187 641199 007365 737324 388       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  9 45687 04716 022       
Tangible Fixed Assets Cost Or Valuation178 596196 583206 039293 086309 108       
Tangible Fixed Assets Depreciation152 842175 463188 719278 882297 460       
Tangible Fixed Assets Depreciation Charged In Period 4 63413 25690 16318 578       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 17th, November 2023
Free Download (7 pages)

Company search

Advertisements