Abbey Services (pallets) Limited ANDOVER


Abbey Services (pallets) started in year 2000 as Private Limited Company with registration number 04048936. The Abbey Services (pallets) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Andover at Unit 6 Thruxton Industrial Estate. Postal code: SP11 8PW.

The firm has 2 directors, namely Karl S., Joshua L.. Of them, Karl S., Joshua L. have been with the company the longest, being appointed on 6 October 2023. At the moment there is 1 former director listed by the firm - Leon P., who left the firm on 6 October 2023. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the N18 2PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1024080 . It is located at Second Avenue, Edmonton, London with a total of 4 cars.

Abbey Services (pallets) Limited Address / Contact

Office Address Unit 6 Thruxton Industrial Estate
Office Address2 Thruxton
Town Andover
Post code SP11 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04048936
Date of Incorporation Tue, 8th Aug 2000
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Karl S.

Position: Director

Appointed: 06 October 2023

Joshua L.

Position: Director

Appointed: 06 October 2023

Linda P.

Position: Secretary

Appointed: 07 March 2001

Resigned: 06 October 2023

Dean C.

Position: Secretary

Appointed: 08 August 2000

Resigned: 05 March 2001

Leon P.

Position: Director

Appointed: 08 August 2000

Resigned: 06 October 2023

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 August 2000

Resigned: 08 August 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2000

Resigned: 08 August 2000

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 discovered, there is Erico Pallets Limited from Andover, England. This PSC is categorised as "a 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 one in the persons with significant control register is Leon P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Erico Pallets Limited

Unit 6 Thruxton Industrial Estate, Thruxton, Andover, Hampshire, SP11 8PW, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12136812
Notified on 6 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leon P.

Notified on 6 April 2016
Ceased on 6 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth419 710460 306497 881594 885      
Balance Sheet
Cash Bank On Hand   239 733274 428274 552439 226279 456337 186823 990
Current Assets612 651597 107679 794742 966816 737878 609936 983694 009938 1261 472 304
Debtors320 992333 430393 753484 838522 179585 292477 112394 618574 815622 189
Net Assets Liabilities   594 885662 615726 517766 428754 597922 0241 308 259
Other Debtors   2 332  19 49519 49560 94120 941
Property Plant Equipment   37 76328 31587 49965 620600 720638 331608 892
Total Inventories   18 39520 13018 76520 64519 93526 12526 125
Cash Bank In Hand272 859246 827266 591239 733      
Net Assets Liabilities Including Pension Asset Liability419 710460 306497 881594 885      
Stocks Inventory18 80016 85019 45018 395      
Tangible Fixed Assets43 65862 72250 08637 763      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve419 708460 304497 879594 883      
Shareholder Funds419 710460 306497 881594 885      
Other
Accrued Liabilities Deferred Income   2 4002 4502 4502 5002 6002 7512 299
Accumulated Depreciation Impairment Property Plant Equipment   115 606125 054112 853134 732131 752105 021135 310
Average Number Employees During Period    888888
Bank Borrowings Overdrafts       221 139310 947274 178
Corporation Tax Payable   34 25435 16918 08643 92627 10648 713133 783
Creditors   178 688177 36721 5983 199329 174310 947274 178
Finance Lease Liabilities Present Value Total     21 5983 1993 199 18 552
Increase From Depreciation Charge For Year Property Plant Equipment    9 44829 17421 87927 50623 50930 289
Net Current Assets Liabilities409 257427 028457 330564 278639 370677 066716 477498 726617 460990 773
Other Creditors    55149236118 3 399
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        50 240 
Other Disposals Property Plant Equipment        54 705 
Other Taxation Social Security Payable   1 9812 9023 0313 0453 22599 740193 073
Prepayments Accrued Income   29 62330 49435 31438 24334 74037 15137 983
Property Plant Equipment Gross Cost   153 369153 369200 352200 352732 472743 352744 202
Provisions For Liabilities Balance Sheet Subtotal   7 1565 07016 45012 47015 67522 82017 228
Total Additions Including From Business Combinations Property Plant Equipment     94 730 565 99665 585850
Total Assets Less Current Liabilities452 915489 750507 416602 041667 685764 565782 0971 099 4461 255 7911 599 665
Trade Creditors Trade Payables   77 25581 90585 39082 45081 816150 594102 710
Trade Debtors Trade Receivables   452 883491 685429 994357 103337 275476 723563 265
Amount Specific Advance Or Credit Directors     119 98462 2713 108  
Amount Specific Advance Or Credit Made In Period Directors     119 984    
Amount Specific Advance Or Credit Repaid In Period Directors      57 71359 163  
Creditors Due After One Year25 44517 489        
Creditors Due Within One Year203 394170 079222 464178 688      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     41 375 30 486  
Disposals Property Plant Equipment     47 747 33 876  
Dividends Paid    70 00060 000130 000140 000  
Number Shares Allotted 222      
Par Value Share 111      
Profit Loss    137 730123 902169 911128 169  
Provisions For Liabilities Charges7 76011 9559 5357 156      
Share Capital Allotted Called Up Paid  22      
Tangible Fixed Assets Additions 41 4004 066317      
Tangible Fixed Assets Cost Or Valuation116 086149 486153 552153 369      
Tangible Fixed Assets Depreciation72 42886 764103 466115 606      
Tangible Fixed Assets Depreciation Charged In Period 20 91316 70212 595      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 577 455      
Tangible Fixed Assets Disposals 8 000 500      
Value Shares Allotted222       

Transport Operator Data

Second Avenue
Address Edmonton
City London
Post code N18 2PG
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting reference date changed from 30th September 2023 to 31st December 2023
filed on: 3rd, January 2024
Free Download (1 page)

Company search