Abacus Valves International Limited ALTON


Founded in 2000, Abacus Valves International, classified under reg no. 03997079 is an active company. Currently registered at Charwell House GU34 2TR, Alton the company has been in the business for 24 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Scott C., Scott G. and James H.. Of them, James H. has been with the company the longest, being appointed on 18 May 2000 and Scott C. has been with the company for the least time - from 18 March 2014. 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.

Abacus Valves International Limited Address / Contact

Office Address Charwell House
Office Address2 Wilsom Road
Town Alton
Post code GU34 2TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997079
Date of Incorporation Thu, 18th May 2000
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Scott C.

Position: Director

Appointed: 18 March 2014

Scott G.

Position: Director

Appointed: 15 September 2008

James H.

Position: Director

Appointed: 18 May 2000

John C.

Position: Director

Appointed: 18 March 2014

Resigned: 31 August 2017

Garry B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 22 July 2011

Norman R.

Position: Director

Appointed: 15 September 2008

Resigned: 27 February 2015

Robert M.

Position: Director

Appointed: 15 September 2008

Resigned: 22 July 2011

Garry B.

Position: Director

Appointed: 15 September 2008

Resigned: 22 July 2011

Stuart W.

Position: Director

Appointed: 18 May 2000

Resigned: 31 May 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 May 2000

Resigned: 18 May 2000

Catherine H.

Position: Secretary

Appointed: 18 May 2000

Resigned: 01 October 2009

Catherine H.

Position: Director

Appointed: 18 May 2000

Resigned: 18 June 2010

Marc C.

Position: Director

Appointed: 18 May 2000

Resigned: 31 May 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2000

Resigned: 18 May 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Abacus Engineering (Coogra) Limited from Irvine, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Paratrooper Limited that put Kilbirnie, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Abacus Engineering (Coogra) Limited

C/O 11 Piersland Place, Girdle Toll, Irvine, KA11 1QF, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 August 2017
Nature of control: 75,01-100% shares

Paratrooper Limited

Block 4 Riverside Road, Paddockholm Industrial Estate, Kilbirnie, KA25 7EW, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc461255
Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-04-30
Net Worth1 066 4481 412 6551 700 3672 021 322     
Balance Sheet
Cash Bank On Hand    100 084186 973321 845175 720174 111
Current Assets1 694 6142 125 1191 935 1781 689 9002 721 0931 890 3311 936 1081 718 1941 798 290
Debtors1 109 6821 298 1451 021 3951 303 9201 464 509985 608679 117438 197510 630
Net Assets Liabilities   2 021 3222 276 661855 407919 404871 158901 203
Other Debtors    828 80719 18833 552 5 774
Property Plant Equipment    663 703671 830646 840732 983736 969
Total Inventories    406 500717 750935 1461 104 2771 113 549
Cash Bank In Hand106 998124 040648 842114 100     
Net Assets Liabilities Including Pension Asset Liability1 066 4481 412 6551 700 3672 021 322     
Stocks Inventory477 934702 934264 941271 880     
Tangible Fixed Assets220 466468 317457 335616 667     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve1 066 3481 412 5551 700 2672 021 222     
Shareholder Funds1 066 4481 412 6551 700 3672 021 322     
Other
Accumulated Depreciation Impairment Property Plant Equipment    469 124534 724589 671674 184754 595
Average Number Employees During Period    3540403939
Bank Borrowings Overdrafts    9 053  1 622134 195
Creditors   820 052898 705107 94017 7041 231 066898 496
Finance Lease Liabilities Present Value Total    173 430107 94017 70428 433120 714
Fixed Assets220 466468 317457 3351 366 667663 703671 830   
Increase From Depreciation Charge For Year Property Plant Equipment     65 60067 02184 51380 411
Investments Fixed Assets   750 000750 000    
Investments In Group Undertakings    750 000-750 000   
Net Current Assets Liabilities909 4761 041 4241 310 348869 8481 822 388291 517290 268138 1751 062 730
Other Creditors    83 0901 064 5141 087 0431 231 066777 782
Other Taxation Social Security Payable    89 22581 64464 14720 47330 909
Property Plant Equipment Gross Cost    1 132 8271 206 5541 236 5111 407 1671 491 564
Total Additions Including From Business Combinations Property Plant Equipment     73 727176 167170 65699 797
Total Assets Less Current Liabilities1 129 9421 509 7411 767 6832 236 5152 486 091963 347937 1082 102 2241 799 699
Trade Creditors Trade Payables    668 762368 081410 075288 661527 062
Trade Debtors Trade Receivables    635 702966 420645 565438 197504 856
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 074  
Disposals Property Plant Equipment      146 210 15 400
Creditors Due After One Year63 49497 08667 316215 193     
Creditors Due Within One Year785 1381 083 695624 830820 052     
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 304 357       
Tangible Fixed Assets Cost Or Valuation507 490771 847       
Tangible Fixed Assets Depreciation287 024303 530       
Tangible Fixed Assets Depreciation Charged In Period 56 506       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 000       
Tangible Fixed Assets Disposals 40 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 11th, January 2023
Free Download (9 pages)

Company search

Advertisements