Abbas Marquees Limited BRISTOL


Abbas Marquees started in year 2002 as Private Limited Company with registration number 04455899. The Abbas Marquees company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at C/o West Co, Leigh Court Business Centre Pill Road. Postal code: BS8 3RA. Since Fri, 22nd Oct 2004 Abbas Marquees Limited is no longer carrying the name Mendip Heights Camping And Caravan Park.

At present there are 5 directors in the the firm, namely Lee W., Sally B. and Katherine L. and others. In addition one secretary - Steven L. - is with the company. 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 BA4 4HW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1056695 . It is located at Wellhayes Farm, Lower Westholme, Shepton Mallet with a total of 3 cars.

Abbas Marquees Limited Address / Contact

Office Address C/o West Co, Leigh Court Business Centre Pill Road
Office Address2 Abbots Leigh
Town Bristol
Post code BS8 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04455899
Date of Incorporation Thu, 6th Jun 2002
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Lee W.

Position: Director

Appointed: 31 January 2024

Sally B.

Position: Director

Appointed: 05 May 2023

Steven L.

Position: Secretary

Appointed: 01 April 2022

Katherine L.

Position: Director

Appointed: 01 April 2022

Steven L.

Position: Director

Appointed: 01 April 2022

Harry B.

Position: Director

Appointed: 15 August 2019

James D.

Position: Secretary

Appointed: 12 September 2014

Resigned: 01 April 2022

James D.

Position: Director

Appointed: 12 September 2014

Resigned: 01 April 2022

James D.

Position: Director

Appointed: 21 June 2002

Resigned: 12 September 2014

James D.

Position: Secretary

Appointed: 21 June 2002

Resigned: 12 September 2014

Nina D.

Position: Director

Appointed: 21 June 2002

Resigned: 01 April 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2002

Resigned: 06 June 2002

Edward H.

Position: Director

Appointed: 06 June 2002

Resigned: 21 June 2002

Edward H.

Position: Secretary

Appointed: 06 June 2002

Resigned: 21 June 2002

Raymond W.

Position: Director

Appointed: 06 June 2002

Resigned: 21 June 2002

London Law Services Limited

Position: Nominee Director

Appointed: 06 June 2002

Resigned: 06 June 2002

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Sklaycock Ltd from Bristol, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Nina D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sklaycock Ltd

C/O West & Co, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 April 2022
Nature of control: 75,01-100% shares

Nina D.

Notified on 27 April 2017
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 27 April 2017
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mendip Heights Camping And Caravan Park October 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth292 803476 208583 574578 625668 255      
Balance Sheet
Cash Bank On Hand    192 883188 663263 336217 017144 249284 484198 649
Current Assets97 797196 088230 270174 205224 801202 564275 115262 878209 379337 371220 415
Debtors28 74123 22226 99658 54131 91813 90111 77945 86165 13052 88721 766
Net Assets Liabilities    577 326574 848668 546726 116703 954719 301582 196
Other Debtors         27 916 
Property Plant Equipment    608 050584 522624 960649 559655 114686 218609 907
Cash Bank In Hand69 056172 866167 374115 664192 883      
Net Assets Liabilities Including Pension Asset Liability292 803476 208583 574578 625668 255      
Stocks Inventory  35 900        
Tangible Fixed Assets370 938468 712514 276552 754608 050      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve292 703476 108583 474578 525668 155      
Shareholder Funds292 803476 208583 574578 625668 255      
Other
Version Production Software          1
Accrued Liabilities Deferred Income         5 03119 804
Accumulated Amortisation Impairment Intangible Assets    5 0005 0005 0005 0005 0005 0005 000
Accumulated Depreciation Impairment Property Plant Equipment    481 273556 518639 565738 909842 269923 7541 000 646
Additions Other Than Through Business Combinations Property Plant Equipment          158 400
Average Number Employees During Period     202221151822
Corporation Tax Payable    27 11612 18523 86522 8633 3974 19628 490
Creditors    41 273120 485132 93883 10951 026199 528151 472
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 38818 44410 8764 93318 97514 328
Disposals Property Plant Equipment     74 86133 04017 1006 70021 485157 820
Fixed Assets370 938468 712514 276552 754608 050584 522624 960649 559655 114686 218609 907
Increase From Depreciation Charge For Year Property Plant Equipment     90 633101 491110 220108 293100 46091 220
Intangible Assets Gross Cost    5 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities-6 88471 976126 69975 881101 47882 079142 177179 769158 353137 84368 943
Number Shares Allotted 100100100100     100
Other Taxation Social Security Payable    2 1722 7183 0261003 4549 95610 871
Prepayments Accrued Income    11 2885 1847 44323 98532 97227 9167 605
Property Plant Equipment Gross Cost    1 089 3231 141 0401 264 5251 388 4681 497 3831 609 9721 610 553
Provisions For Liabilities Balance Sheet Subtotal    90 92991 75398 591103 212109 513104 76096 654
Total Assets Less Current Liabilities364 054540 688640 975628 635709 528666 601767 137829 328813 467824 061678 850
Trade Creditors Trade Payables    623 6747 1682 043  3 645
Trade Debtors Trade Receivables    15 2224 6821 22918 64428 96821 42314 161
Value-added Tax Payable         63 87742 415
Accrued Liabilities    2 6652 9213 2753 0783 7335 031 
Bank Borrowings Overdrafts    7 702      
Creditors Due After One Year71 25164 48057 40150 01041 273      
Creditors Due Within One Year104 681124 112103 57198 324123 323      
Intangible Fixed Assets Aggregate Amortisation Impairment5 0005 0005 0005 000       
Intangible Fixed Assets Cost Or Valuation5 0005 0005 0005 000       
Par Value Share 1111      
Prepayments    5 4084 0353 1073 2323 1903 548 
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 167 722138 726144 385179 016      
Tangible Fixed Assets Cost Or Valuation592 622751 599863 019972 7711 089 323      
Tangible Fixed Assets Depreciation221 684282 887348 743420 017481 273      
Tangible Fixed Assets Depreciation Charged In Period 65 77877 71381 53080 249      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 57511 85710 25618 993      
Tangible Fixed Assets Disposals 8 74527 30634 63362 464      
Total Additions Including From Business Combinations Property Plant Equipment     126 578156 525141 043115 615134 074 

Transport Operator Data

Wellhayes Farm
Address Lower Westholme , Pilton
City Shepton Mallet
Post code BA4 4HW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, May 2023
Free Download (7 pages)

Company search