Abbey Personnel Services Limited SELBY


Abbey Personnel Services started in year 1999 as Private Limited Company with registration number 03830140. The Abbey Personnel Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Selby at The Goods Yard. Postal code: YO8 8BL.

At present there are 2 directors in the the company, namely Mark S. and Simon B.. In addition one secretary - Simon B. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

This company operates within the YO8 4HE postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1085562 . It is located at 3, Gowthorpe, Selby with a total of 1 cars.

Abbey Personnel Services Limited Address / Contact

Office Address The Goods Yard
Office Address2 Ousegate
Town Selby
Post code YO8 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830140
Date of Incorporation Mon, 23rd Aug 1999
Industry Human resources provision and management of human resources functions
Industry Temporary employment agency activities
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Mark S.

Position: Director

Appointed: 23 August 1999

Simon B.

Position: Director

Appointed: 23 August 1999

Simon B.

Position: Secretary

Appointed: 23 August 1999

Harold W.

Position: Nominee Secretary

Appointed: 23 August 1999

Resigned: 23 August 1999

Yvonne W.

Position: Nominee Director

Appointed: 23 August 1999

Resigned: 23 August 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Simon B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Mark S. This PSC owns 25-50% shares.

Simon B.

Notified on 23 August 2016
Nature of control: 25-50% shares

Mark S.

Notified on 23 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth18 72327 714138 37621 13117 799      
Balance Sheet
Cash Bank In Hand13 61538 248161 42725 447104 419      
Cash Bank On Hand    104 419-21 01111110 0075 032 
Current Assets242 712335 282663 993536 749590 405536 027224 154311 734413 899305 059254 084
Debtors228 497296 134499 466508 202482 886532 926223 553308 633300 792296 927252 984
Net Assets Liabilities    17 79946 629-102 451-111 180-133 745-154 517-146 977
Net Assets Liabilities Including Pension Asset Liability18 72327 714138 37621 13117 799      
Other Debtors    195 514150 643142 148153 283151 509151 321141 802
Property Plant Equipment    20 26615 27111 7279 1333 1112 516 
Stocks Inventory6009003 1003 1003 100      
Tangible Fixed Assets14 66212 36932 65527 57520 266      
Total Inventories    3 1003 1006003 1003 1003 1001 100
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve18 72127 712138 37421 12917 797      
Shareholder Funds18 72327 714138 37621 13117 799      
Other
Amount Specific Advance Or Credit Directors   41 29980 90069 98176 48878 01975 62374 28172 177
Amount Specific Advance Or Credit Made In Period Directors    64 60140 96535 08255 02746 35450 65840 646
Amount Specific Advance Or Credit Repaid In Period Directors    25 00051 88428 57553 49646 25052 00042 750
Accumulated Depreciation Impairment Property Plant Equipment    13 90634 41537 95940 55320 12611 710 
Average Number Employees During Period    358301265305400300290
Bank Borrowings Overdrafts     21 01217 9723 96350 00042 11043 698
Creditors    1 247501 16962 929158 065160 849100 35976 219
Creditors Due After One Year825 13 2237 2351 247      
Creditors Due Within One Year235 026317 537538 049530 458587 625      
Finance Lease Liabilities Present Value Total    1 2471 248     
Increase From Depreciation Charge For Year Property Plant Equipment     2 7613452 5941 943444377
Net Current Assets Liabilities7 68617 745125 9446 2912 78034 858-48 94939 5026 073-56 174-70 758
Number Shares Allotted 2222      
Other Creditors    462 077355 82362 929158 065110 84958 24932 521
Other Taxation Social Security Payable    9 85021 559  10 6035 72413 686
Par Value Share 1111      
Property Plant Equipment Gross Cost    49 68624 94949 68649 68623 23714 226 
Provisions For Liabilities Balance Sheet Subtotal    4 0003 5002 3001 7501 350500 
Provisions For Liabilities Charges2 8002 4007 0005 5004 000      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 1 14035 3282 855       
Tangible Fixed Assets Cost Or Valuation36 92338 06346 83149 686       
Tangible Fixed Assets Depreciation22 26125 69414 17622 11129 420      
Tangible Fixed Assets Depreciation Charged In Period 3 4338 0237 9357 309      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  19 541        
Tangible Fixed Assets Disposals  26 560        
Total Assets Less Current Liabilities22 34830 114158 59933 86623 04650 129-37 22248 6359 184-53 658-70 758
Trade Creditors Trade Payables    109 710101 52759 57659 69758 33644 26742 437
Trade Debtors Trade Receivables    287 372382 28381 405155 350153 012145 606111 182
Advances Credits Directors30 87730 76326 19041 29980 900      
Advances Credits Made In Period Directors30 87730 76326 19041 299       
Advances Credits Repaid In Period Directors23 22130 87730 76326 190       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         8 86012 087
Disposals Property Plant Equipment         9 01114 226
Future Minimum Lease Payments Under Non-cancellable Operating Leases        23 19824 82717 127

Transport Operator Data

3
Address Gowthorpe
City Selby
Post code YO8 4HE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, September 2023
Free Download (9 pages)

Company search