Abbey Windows Doors And Conservatories Limited NORTH EAST LINCOLNSHIRE


Abbey Windows Doors And Conservatories started in year 1997 as Private Limited Company with registration number 03299746. The Abbey Windows Doors And Conservatories company has been functioning successfully for 27 years now and its status is active. The firm's office is based in North East Lincolnshire at 107 Cleethorpe Road. Postal code: DN31 3ER. Since April 12, 2007 Abbey Windows Doors And Conservatories Limited is no longer carrying the name Kingshire.

There is a single director in the company at the moment - David G., appointed on 29 January 1997. In addition, a secretary was appointed - Hilary G., appointed on 29 January 1997. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Abbey Windows Doors And Conservatories Limited Address / Contact

Office Address 107 Cleethorpe Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03299746
Date of Incorporation Wed, 8th Jan 1997
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Hilary G.

Position: Secretary

Appointed: 29 January 1997

David G.

Position: Director

Appointed: 29 January 1997

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 1997

Resigned: 29 January 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 08 January 1997

Resigned: 29 January 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Hilary G. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Dave G. This PSC owns 25-50% shares.

Hilary G.

Notified on 8 January 2017
Nature of control: 25-50% shares

Dave G.

Notified on 8 January 2017
Nature of control: 25-50% shares

Company previous names

Kingshire April 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth417 945481 320440 259418 640419 308386 863
Balance Sheet
Current Assets   85 18164 04119 304
Tangible Fixed Assets347 523403 803399 079510 850542 889601 835
Debtors78 58699 35997 08885 18164 04119 304
Net Assets Liabilities Including Pension Asset Liability417 945481 320440 259418 640419 308386 863
Reserves/Capital
Called Up Share Capital150150150150150150
Profit Loss Account Reserve417 795481 170440 109418 490419 158386 713
Shareholder Funds417 945481 320440 259418 640419 308386 863
Other
Creditors Due After One Year  50 890174 083177 238227 193
Creditors Due Within One Year8 16521 84355 9093 30910 3857 084
Fixed Assets347 524403 804399 080510 851542 890 
Intangible Fixed Assets Aggregate Amortisation Impairment    5 875 
Intangible Fixed Assets Cost Or Valuation    5 875 
Investments Fixed Assets111111
Net Assets Liability Excluding Pension Asset Liability   418 640419 309 
Net Current Assets Liabilities70 42177 51692 06981 87253 65612 220
Number Shares Allotted1501501501505050
Par Value Share 1111 
Share Capital Allotted Called Up Paid   505050
Tangible Fixed Assets Additions    35 138 
Tangible Fixed Assets Cost Or Valuation   549 796584 934646 504
Tangible Fixed Assets Depreciation   38 94642 04544 669
Tangible Fixed Assets Depreciation Charged In Period    3 099 
Total Assets Less Current Liabilities  491 149592 723596 546614 056
Fixed Asset Investments Cost Or Valuation    11
Loans From Directors After One Year    177 238227 193
Percentage Subsidiary Held 100100100  
Value Shares Allotted150150150150 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements