Abbott Elletson Limited LANCASHIRE


Founded in 1999, Abbott Elletson, classified under reg no. 03780517 is an active company. Currently registered at 130 Abercrombie Road FY7 7AY, Lancashire the company has been in the business for twenty five years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Harry D., Stella G. and Christopher G.. In addition one secretary - Christopher G. - is with the firm. Currenlty, the company lists one former director, whose name is Andrea G. and who left the the company on 27 May 2021. In addition, there is one former secretary - Andrea G. who worked with the the company until 27 May 2021.

Abbott Elletson Limited Address / Contact

Office Address 130 Abercrombie Road
Office Address2 Fleetwood
Town Lancashire
Post code FY7 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03780517
Date of Incorporation Tue, 1st Jun 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Christopher G.

Position: Secretary

Appointed: 27 May 2021

Harry D.

Position: Director

Appointed: 01 June 1999

Stella G.

Position: Director

Appointed: 01 June 1999

Christopher G.

Position: Director

Appointed: 01 June 1999

Andrea G.

Position: Secretary

Appointed: 01 June 1999

Resigned: 27 May 2021

Andrea G.

Position: Director

Appointed: 01 June 1999

Resigned: 27 May 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1999

Resigned: 01 June 1999

People with significant control

The list of PSCs who own or control the company includes 4 names. As we researched, there is Stella G. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Christopher G. This PSC has significiant influence or control over the company,. Moving on, there is Harry D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stella G.

Notified on 1 July 2019
Nature of control: significiant influence or control

Christopher G.

Notified on 1 July 2019
Nature of control: significiant influence or control

Harry D.

Notified on 1 January 2018
Nature of control: significiant influence or control

Andrea G.

Notified on 1 July 2019
Ceased on 27 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth53 46261 40466 426     
Balance Sheet
Current Assets7 69817 07312 3457 0853661 6544 4148 972
Net Assets Liabilities  66 42666 30568 39468 81969 37669 328
Cash Bank In Hand7 69817 073      
Net Assets Liabilities Including Pension Asset Liability53 46261 40466 426     
Tangible Fixed Assets119 821119 617      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve52 46260 404      
Shareholder Funds53 46261 40466 426     
Other
Creditors  59 82458 99852 64753 21756 14560 330
Fixed Assets119 821119 617121 702121 041120 675120 382121 107120 686
Net Current Assets Liabilities-48 868-45 452-47 47951 91352 28151 56351 73151 358
Total Assets Less Current Liabilities70 95374 16574 22369 12868 39468 81969 37669 328
Creditors Due After One Year17 49112 7617 797     
Creditors Due Within One Year56 56662 52559 824     
Number Shares Allotted 1 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Cost Or Valuation124 712124 712      
Tangible Fixed Assets Depreciation4 8915 095      
Tangible Fixed Assets Depreciation Charged In Period 204      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements