Abbey Accountants Limited CHESHUNT


Abbey Accountants started in year 2002 as Private Limited Company with registration number 04430036. The Abbey Accountants company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cheshunt at Old Bishops' College. Postal code: EN8 9XP.

There is a single director in the firm at the moment - Peter M., appointed on 2 May 2002. In addition, a secretary was appointed - Margaret M., appointed on 13 May 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Glenn R. who worked with the the firm until 11 December 2017.

Abbey Accountants Limited Address / Contact

Office Address Old Bishops' College
Office Address2 Churchgate
Town Cheshunt
Post code EN8 9XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04430036
Date of Incorporation Thu, 2nd May 2002
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Margaret M.

Position: Secretary

Appointed: 13 May 2019

Peter M.

Position: Director

Appointed: 02 May 2002

David P.

Position: Director

Appointed: 30 April 2008

Resigned: 31 May 2014

Michael W.

Position: Director

Appointed: 02 May 2002

Resigned: 31 March 2004

Glenn R.

Position: Director

Appointed: 02 May 2002

Resigned: 11 December 2017

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2002

Resigned: 02 May 2002

Glenn R.

Position: Secretary

Appointed: 02 May 2002

Resigned: 11 December 2017

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Peter M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Glenn R. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

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

Glenn R.

Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-74 985-69 709-55 268-47 568-29 580-17 633       
Balance Sheet
Cash Bank In Hand27 95537 45247 103100 127116 792153 531       
Current Assets126 786149 629181 068187 995196 349200 331222 594179 348213 400231 016293 125290 054323 720
Debtors98 831112 177133 96587 86879 55746 800       
Tangible Fixed Assets14 58111 4207 9986 5185 32713 596       
Reserves/Capital
Called Up Share Capital150150150150150150       
Profit Loss Account Reserve-75 135-69 859-55 418-47 718-29 730-17 783       
Shareholder Funds-74 985-69 709-55 268-47 568-29 580-17 633       
Other
Average Number Employees During Period         7889
Creditors     231 560167 305159 507168 840172 033215 682193 959220 015
Creditors Due Within One Year216 352230 758244 334242 081231 256231 560       
Fixed Assets14 58111 4207 9986 5185 32713 59610 6035 8162 9502 0253 8923 1703 256
Intangible Fixed Assets Aggregate Amortisation Impairment143 000143 000143 000143 000143 000        
Intangible Fixed Assets Cost Or Valuation143 000143 000143 000143 000143 000        
Net Current Assets Liabilities-89 566-81 129-63 266-54 086-34 907-31 22955 28919 84144 56058 98377 44396 095103 705
Number Shares Allotted 150150150150150       
Par Value Share 11111       
Share Capital Allotted Called Up Paid150150150150150150       
Tangible Fixed Assets Additions 1 4791 9044 2911 50014 000       
Tangible Fixed Assets Cost Or Valuation35 26836 74734 06935 93735 43035 992       
Tangible Fixed Assets Depreciation20 68725 32726 07129 41930 10322 396       
Tangible Fixed Assets Depreciation Charged In Period 4 6405 3265 7712 6915 731       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 5822 4232 00713 438       
Tangible Fixed Assets Disposals  4 5822 4232 00713 438       
Total Assets Less Current Liabilities-74 985-69 709-55 268-47 568-29 580-17 63365 89225 65747 51061 00881 33599 265106 961

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, September 2023
Free Download (5 pages)

Company search

Advertisements