Abbey Glass (cardiff) Limited PORTH


Founded in 1992, Abbey Glass (cardiff), classified under reg no. 02759615 is an active company. Currently registered at Unit 3 Ynyshir Industrial Estate CF39 0HU, Porth the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Rhys G., Colin S. and Dylan N. and others. Of them, Angela W. has been with the company the longest, being appointed on 24 March 2014 and Rhys G. has been with the company for the least time - from 18 May 2023. Currently 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.

Abbey Glass (cardiff) Limited Address / Contact

Office Address Unit 3 Ynyshir Industrial Estate
Office Address2 Llanwonno Road
Town Porth
Post code CF39 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759615
Date of Incorporation Wed, 28th Oct 1992
Industry Glazing
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Rhys G.

Position: Director

Appointed: 18 May 2023

Colin S.

Position: Director

Appointed: 21 February 2023

Dylan N.

Position: Director

Appointed: 27 July 2022

Michael F.

Position: Director

Appointed: 25 April 2022

Angela W.

Position: Director

Appointed: 24 March 2014

David L.

Position: Director

Appointed: 18 March 2022

Resigned: 19 December 2022

Clive F.

Position: Director

Appointed: 18 March 2022

Resigned: 27 July 2022

Helen S.

Position: Secretary

Appointed: 01 July 2007

Resigned: 17 July 2012

Helen S.

Position: Director

Appointed: 01 September 2002

Resigned: 17 July 2012

Jacqueline G.

Position: Director

Appointed: 10 December 1992

Resigned: 01 July 2007

Jacqueline G.

Position: Secretary

Appointed: 28 October 1992

Resigned: 01 July 2007

Richard G.

Position: Director

Appointed: 28 October 1992

Resigned: 18 March 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1992

Resigned: 28 October 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is D N Interiors Limited from Porth, Wales. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

D N Interiors Limited

Unit 3 Ynyshir Industrial Estate Llanwonno Road, Porth, CF39 0HU, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 13875887
Notified on 18 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard G.

Notified on 30 April 2016
Ceased on 18 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-12-31
Net Worth208 878316 292341 584679 7781 045 708      
Balance Sheet
Cash Bank On Hand    237 545343 610231 626418 5371 207 3241 317 797375 252
Current Assets655 094883 983966 5181 791 7722 219 3771 769 1422 286 0842 378 3632 775 5642 936 9233 266 731
Debtors536 729692 920688 0651 672 1231 884 9251 407 9142 045 8101 950 8171 540 1161 593 5122 826 057
Net Assets Liabilities    1 045 7081 129 5241 157 0491 106 6211 579 9191 893 3071 895 050
Other Debtors    862 345521 141702 434533 324378 448545 172420 989
Property Plant Equipment    302 056492 214519 682442 547364 336243 112225 984
Total Inventories    14 88517 6188 6489 00928 12425 61465 422
Cash Bank In Hand111 530184 173271 518108 303237 545      
Intangible Fixed Assets   238 225       
Net Assets Liabilities Including Pension Asset Liability208 878316 292341 584679 778       
Stocks Inventory6 8356 8906 93511 34614 885      
Tangible Fixed Assets193 350149 118166 207238 225302 056      
Reserves/Capital
Called Up Share Capital100100100100105      
Profit Loss Account Reserve208 778316 192341 484679 6781 038 608      
Shareholder Funds208 878316 292341 584679 7781 045 708      
Other
Accumulated Amortisation Impairment Intangible Assets     424369091 4782 1793 428
Accumulated Depreciation Impairment Property Plant Equipment    320 637448 866619 525816 919970 1261 110 6891 187 455
Additions Other Than Through Business Combinations Intangible Assets     1 2591 059255   
Additions Other Than Through Business Combinations Property Plant Equipment     318 387198 127120 259   
Amortisation Rate Used For Intangible Assets     202020   
Average Number Employees During Period    37454647404242
Bank Borrowings Overdrafts    -19 851141 560115 433234 458250 466202 992543 876
Comprehensive Income Expense    508 930213 816     
Corporation Tax Payable    110 99432 06134 13325 465   
Creditors    1 396 6521 045 0451 524 874125 427365 543316 224658 287
Depreciation Rate Used For Property Plant Equipment     202020   
Dividends Paid    150 000130 000     
Fixed Assets193 350149 118166 207238 225302 056493 431521 564444 211365 706245 770228 058
Income Expense Recognised Directly In Equity    -143 000-130 000     
Increase From Amortisation Charge For Year Intangible Assets     423944735697011 249
Increase From Depreciation Charge For Year Property Plant Equipment     128 229170 659197 394164 457168 823136 146
Intangible Assets     1 2171 8821 6641 3702 6582 074
Intangible Assets Gross Cost     1 2592 3182 5732 8484 8375 502
Issue Equity Instruments    7 000      
Net Current Assets Liabilities138 912278 598300 510575 121822 725724 097761 210787 8371 579 7561 963 7612 386 957
Other Creditors    237 917265 981282 969259 995436 516412 39371 031
Other Taxation Social Security Payable    90 34974 061107 507147 134239 685126 364100 447
Profit Loss    508 930213 816     
Property Plant Equipment Gross Cost    622 693941 0801 139 2071 259 4661 334 4621 353 8011 413 439
Total Assets Less Current Liabilities332 262427 716466 717770 6841 124 7811 217 5281 282 7741 232 0481 945 4622 209 5312 615 015
Trade Creditors Trade Payables    977 243531 382984 832893 153387 472318 119541 909
Trade Debtors Trade Receivables    1 104 602886 7731 343 3761 417 4931 161 6681 048 340766 354
Advances Credits Directors   50 47321 34155 365     
Advances Credits Made In Period Directors    230 314164 024     
Advances Credits Repaid In Period Directors    158 500130 000     
Amounts Owed By Group Undertakings          1 638 714
Capital Commitments          250 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 25028 26059 380
Disposals Property Plant Equipment        13 50028 26081 580
Finance Lease Liabilities Present Value Total       125 427115 077113 232114 411
Number Shares Issued Fully Paid        105100 
Par Value Share 1111   11 
Provisions For Liabilities Balance Sheet Subtotal          61 678
Total Additions Including From Business Combinations Intangible Assets        2751 989665
Total Additions Including From Business Combinations Property Plant Equipment        88 49647 599141 218
Total Borrowings         387 234789 833
Creditors Due After One Year100 21485 51784 68160 18979 073      
Creditors Due Within One Year516 182605 385666 0081 216 6511 314 630      
Net Assets Liability Excluding Pension Asset Liability   679 7781 045 708      
Number Shares Allotted 1 000100100105      
Provisions For Liabilities Charges20 35621 90722 29830 717       
Accruals Deferred Income2 8144 00018 15442 662       
Secured Debts126 638118 188117 934130 351       
Share Capital Allotted Called Up Paid1 000100100-100-5      
Tangible Fixed Assets Additions 25 61497 782149 285151 672      
Tangible Fixed Assets Cost Or Valuation343 458354 924447 206485 446622 693      
Tangible Fixed Assets Depreciation150 108205 806280 999247 221320 637      
Tangible Fixed Assets Depreciation Charged In Period 60 14477 71473 13583 903      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 4462 521106 91310 487      
Tangible Fixed Assets Disposals 14 1485 500111 04514 425      
Amount Specific Advance Or Credit Directors  4 98850 473       
Share Premium Account    6 995      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (14 pages)

Company search

Advertisements