A B L Doors & Windows Limited COLCHESTER


Founded in 2003, A B L Doors & Windows, classified under reg no. 04767088 is an active company. Currently registered at Unit 2 Lancaster Way CO6 2NS, Colchester the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Stephanie G., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 16 May 2003 and Stephanie G. has been with the company for the least time - from 27 March 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A B L Doors & Windows Limited Address / Contact

Office Address Unit 2 Lancaster Way
Office Address2 Earls Colne
Town Colchester
Post code CO6 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04767088
Date of Incorporation Fri, 16th May 2003
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Stephanie G.

Position: Director

Appointed: 27 March 2018

Andrew W.

Position: Director

Appointed: 16 May 2003

Beverly W.

Position: Director

Appointed: 18 March 2015

Resigned: 31 October 2020

Beverly W.

Position: Secretary

Appointed: 01 March 2005

Resigned: 01 August 2010

Peter S.

Position: Director

Appointed: 16 May 2003

Resigned: 27 July 2017

Peter S.

Position: Secretary

Appointed: 16 May 2003

Resigned: 28 February 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2003

Resigned: 16 May 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 May 2003

Resigned: 16 May 2003

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Andrew W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Beverly W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

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

Beverly W.

Notified on 27 July 2017
Ceased on 31 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand194 982143 363
Current Assets2 582 9683 149 380
Debtors2 045 7002 421 354
Net Assets Liabilities296 039261 369
Other Debtors110 473109 826
Property Plant Equipment141 926124 464
Total Inventories342 286584 663
Other
Accrued Liabilities4 5503 945
Accumulated Depreciation Impairment Property Plant Equipment492 079430 390
Additions Other Than Through Business Combinations Property Plant Equipment 16 850
Average Number Employees During Period5257
Bank Borrowings235 610145 920
Creditors268 233199 232
Disposals Decrease In Depreciation Impairment Property Plant Equipment -93 461
Disposals Property Plant Equipment -96 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases479 5001 672 083
Increase From Depreciation Charge For Year Property Plant Equipment 31 772
Minimum Operating Lease Payments Recognised As Expense42 000157 000
Net Current Assets Liabilities448 753367 253
Nominal Value Allotted Share Capital22
Number Shares Issued Fully Paid22
Other Creditors924 9231 111 867
Other Inventories342 286584 663
Par Value Share 1
Prepayments47 52951 630
Property Plant Equipment Gross Cost634 004554 854
Provisions For Liabilities Balance Sheet Subtotal26 40731 116
Taxation Social Security Payable315 587274 037
Total Assets Less Current Liabilities590 679491 717
Total Borrowings268 233199 232
Trade Creditors Trade Payables758 8141 269 586
Trade Debtors Trade Receivables1 254 1081 662 804
Amount Specific Advance Or Credit Directors557 693493 486
Amount Specific Advance Or Credit Made In Period Directors130 631185 793
Amount Specific Advance Or Credit Repaid In Period Directors-19 179-250 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, July 2023
Free Download (12 pages)

Company search