Abbey Mechanical Services Limited ALDRIDGE


Abbey Mechanical Services started in year 1993 as Private Limited Company with registration number 02818205. The Abbey Mechanical Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Aldridge at James House. Postal code: WS9 8TH.

There is a single director in the company at the moment - Benjamin P., appointed on 13 May 2016. In addition, a secretary was appointed - Benjamin P., appointed on 31 May 2020. At the moment 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 Mechanical Services Limited Address / Contact

Office Address James House
Office Address2 Northgate
Town Aldridge
Post code WS9 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02818205
Date of Incorporation Fri, 14th May 1993
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Benjamin P.

Position: Secretary

Appointed: 31 May 2020

Benjamin P.

Position: Director

Appointed: 13 May 2016

Kim P.

Position: Director

Appointed: 13 May 2016

Resigned: 12 June 2023

Kim P.

Position: Secretary

Appointed: 13 May 2016

Resigned: 31 May 2020

Jean L.

Position: Director

Appointed: 04 March 2015

Resigned: 13 May 2016

Jean L.

Position: Secretary

Appointed: 21 January 1999

Resigned: 13 May 2016

William S.

Position: Secretary

Appointed: 17 May 1993

Resigned: 21 January 1999

Barry L.

Position: Director

Appointed: 17 May 1993

Resigned: 13 May 2016

William S.

Position: Director

Appointed: 17 May 1993

Resigned: 21 January 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 14 May 1993

Resigned: 17 May 1993

Kevin B.

Position: Nominee Director

Appointed: 14 May 1993

Resigned: 17 May 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Benjamin P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kim P. This PSC has significiant influence or control over the company,.

Benjamin P.

Notified on 13 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kim P.

Notified on 13 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth46 1809 589-19 926-16 973-19 461-36 929       
Balance Sheet
Cash Bank On Hand     16 89871 290124 513144 681201 284224 631163 569200 699
Current Assets166 145154 330145 827128 60984 643110 229146 411203 183198 689241 923320 125282 991309 547
Debtors157 099141 681137 763119 962101 643100 22972 12175 67051 00837 63992 494116 422105 848
Net Assets Liabilities      38 77687 839174 014240 329317 978319 703334 958
Other Debtors     6 8982 0832 6561 098696598618756
Property Plant Equipment     90 310115 583149 686154 404151 285201 705224 186226 065
Total Inventories      3 0003 0003 0003 0003 0003 000 
Cash Bank In Hand3 5467 1492 5643 147328        
Net Assets Liabilities Including Pension Asset Liability46 1809 589-19 926-16 973         
Stocks Inventory5 5005 5005 5005 5005 000        
Tangible Fixed Assets77 430105 03897 11386 10766 948        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve45 1808 589-20 926-17 973-20 461        
Shareholder Funds46 1809 589-19 926-16 973-19 461-36 929       
Other
Accumulated Depreciation Impairment Property Plant Equipment     175 288153 042136 795134 440147 097134 781146 741166 330
Average Number Employees During Period        99788
Bank Borrowings Overdrafts         25 00025 00019 43315 000
Corporation Tax Payable       6 44923 36824 46020 6098 06418 268
Creditors     79 672144 777155 72865 26831 79444 82541 40425 033
Dividends Paid On Shares Final         34 83557 061  
Increase From Depreciation Charge For Year Property Plant Equipment      15 92813 63221 82122 83529 32932 31738 189
Net Current Assets Liabilities-12 439-52 311-81 311-81 225-76 62737 45582 911122 321114 215149 582199 422179 516176 778
Number Shares Issued Fully Paid      1 0001 000     
Other Creditors     147 407144 777155 72865 2686 79419 82521 97110 033
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      38 17429 87924 17410 17841 64520 35718 600
Other Disposals Property Plant Equipment      64 35971 24471 18055 139124 437105 98187 531
Other Taxation Social Security Payable     20 72613 76317 41214 39614 16512 65615 17821 100
Par Value Share 1111 11     
Property Plant Equipment Gross Cost     265 599268 625282 730288 844298 382336 486370 927392 395
Provisions For Liabilities Balance Sheet Subtotal      14 94128 44029 33728 74438 32442 59542 852
Total Additions Including From Business Combinations Property Plant Equipment      67 38589 10077 29464 677162 541140 422108 999
Total Assets Less Current Liabilities64 99152 72715 8024 882-9 679127 765198 494272 007268 619300 867401 127403 702402 843
Trade Creditors Trade Payables     49 23628 63827 24722 67427 14836 08741 36256 212
Trade Debtors Trade Receivables     93 33170 03873 01449 91036 94391 896115 804105 092
Creditors Due After One Year7 01529 67724 46410 585625147 407       
Creditors Due Within One Year178 584206 641227 138209 834183 59879 672       
Fixed Assets77 430105 038  66 94890 310       
Intangible Fixed Assets Aggregate Amortisation Impairment99 905            
Intangible Fixed Assets Cost Or Valuation99 905            
Number Shares Allotted 1 0001 0001 0001 000        
Provisions For Liabilities Charges11 79613 46111 26411 2709 15717 287       
Secured Debts43 82043 82042 69234 748         
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        
Tangible Fixed Assets Additions 59 80223 85418 000         
Tangible Fixed Assets Cost Or Valuation264 439282 091283 725275 413         
Tangible Fixed Assets Depreciation187 009177 053186 612189 306         
Tangible Fixed Assets Depreciation Charged In Period 26 47125 35523 328         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 42715 79620 634         
Tangible Fixed Assets Disposals 42 15022 22026 312         
Net Assets Liability Excluding Pension Asset Liability    -19 461-36 929       
Prepayments Accrued Income Current Asset    22 3286 898       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 16th, November 2023
Free Download (11 pages)

Company search

Advertisements