Aba Architecture And Interiors Limited SHEFFIELD


Founded in 2016, Aba Architecture And Interiors, classified under reg no. 10116406 is an active company. Currently registered at The Hart Shaw Building Sheffield Business Park S9 1XU, Sheffield the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Adam B., Anthony B. and Kevin T.. Of them, Anthony B., Kevin T. have been with the company the longest, being appointed on 11 April 2016 and Adam B. has been with the company for the least time - from 9 February 2017. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Aba Architecture And Interiors Limited Address / Contact

Office Address The Hart Shaw Building Sheffield Business Park
Office Address2 Europa Link
Town Sheffield
Post code S9 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10116406
Date of Incorporation Mon, 11th Apr 2016
Industry Other building completion and finishing
Industry Architectural activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Adam B.

Position: Director

Appointed: 09 February 2017

Anthony B.

Position: Director

Appointed: 11 April 2016

Kevin T.

Position: Director

Appointed: 11 April 2016

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Carlton Villa Limited from Sheffield, United Kingdom. The abovementioned PSC is classified 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. The second one in the PSC register is Anthony B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kevin T., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carlton Villa Limited

The Hart Shaw Building Europa Link, Sheffield, S9 1XU, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 5364095
Notified on 11 April 2017
Ceased on 28 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony B.

Notified on 9 February 2017
Ceased on 11 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Kevin T.

Notified on 9 February 2017
Ceased on 11 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-292018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 14384 01016 13319 855155 65111 2639 579
Current Assets141 273184 427158 578229 627199 584146 733156 375
Debtors97 130100 417142 445209 77243 933135 470146 796
Net Assets Liabilities33 23253 46976 96880 8039 5181 64812 880
Other Debtors     14 7844 250
Property Plant Equipment38 38730 79419 05110 4275 29517 21321 463
Other
Accrued Liabilities Deferred Income33 49026 57011 65011 7599 4999 50010 000
Accumulated Depreciation Impairment Property Plant Equipment77412 32424 06725 8139 5607 78218 015
Amounts Owed By Group Undertakings -89 94837 46137 705   
Amounts Owed To Group Undertakings78 379      
Average Number Employees During Period  141281015
Bank Borrowings Overdrafts    50 00035 00025 000
Corporation Tax Payable57048 14826 06757 20274 42951 41769 147
Creditors138 828155 85297 161157 051194 36135 00025 000
Dividends Paid 204 440109 608231 232162 800240 814225 236
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 040    
Increase From Depreciation Charge For Year Property Plant Equipment77411 66011 7438 8181 1383 47510 233
Issue Equity Instruments100      
Net Current Assets Liabilities2 44528 57561 41772 5765 22322 73520 517
Number Shares Issued Fully Paid 66    
Other Creditors15 7308611 2951 4062397 0811 903
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 110 7 07217 3915 253 
Other Disposals Property Plant Equipment 5 294 11 93621 3856 957 
Other Taxation Social Security Payable4 39379 39454 68872 04260 19446 00044 808
Par Value Share 11    
Prepayments Accrued Income81 40440 08121 46920 5928 07511 78142 059
Profit Loss33 132224 677133 107235 06791 515232 944 
Property Plant Equipment Gross Cost39 16143 11843 11836 24014 85524 99539 478
Provisions For Liabilities Balance Sheet Subtotal7 6005 9003 5002 2001 0003 3004 100
Total Additions Including From Business Combinations Property Plant Equipment39 1619 251 5 058 17 09714 483
Total Assets Less Current Liabilities40 83259 36980 46883 00310 51839 94841 980
Trade Creditors Trade Payables6 2668793 46114 642   
Trade Debtors Trade Receivables15 726150 28483 515151 47535 858108 905100 487

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 10th April 2024 director's details were changed
filed on: 11th, April 2024
Free Download (2 pages)

Company search

Advertisements