Abc Builders Limited RUSHDEN


Founded in 1999, Abc Builders, classified under reg no. 03860503 is an active company. Currently registered at 155 Wellingborough Road NN10 9TB, Rushden the company has been in the business for 25 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has 4 directors, namely Andrew H., Sheila H. and Kenneth W. and others. Of them, Andrew W. has been with the company the longest, being appointed on 2 November 1999 and Andrew H. has been with the company for the least time - from 21 July 2002. At the moment there is 1 former director listed by the firm - Anthony H., who left the firm on 21 December 2020. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Abc Builders Limited Address / Contact

Office Address 155 Wellingborough Road
Town Rushden
Post code NN10 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03860503
Date of Incorporation Mon, 18th Oct 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Andrew H.

Position: Director

Appointed: 21 July 2002

Sheila H.

Position: Director

Appointed: 17 July 2002

Kenneth W.

Position: Director

Appointed: 20 November 2001

Andrew W.

Position: Director

Appointed: 02 November 1999

Anthony H.

Position: Secretary

Appointed: 24 October 2006

Resigned: 21 December 2020

Anthony H.

Position: Director

Appointed: 17 July 2002

Resigned: 21 December 2020

Julie W.

Position: Secretary

Appointed: 02 November 1999

Resigned: 24 October 2006

Kevin B.

Position: Nominee Director

Appointed: 18 October 1999

Resigned: 02 November 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 18 October 1999

Resigned: 02 November 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Andrew W. This PSC. The second one in the PSC register is Kenneth W. This PSC . Then there is Anthony H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Andrew W.

Notified on 1 October 2016
Nature of control: right to appoint and remove directors

Kenneth W.

Notified on 1 October 2016
Nature of control: right to appoint and remove directors

Anthony H.

Notified on 1 October 2016
Ceased on 21 December 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth74 34074 072       
Balance Sheet
Cash Bank In Hand15 15818 087       
Cash Bank On Hand 18 08717 86620 915     
Current Assets15 82018 78618 60321 77625 36030 17920 56730 63726 640
Debtors662699737861     
Other Debtors 699737861     
Property Plant Equipment 116 130113 760111 390     
Tangible Fixed Assets118 500116 130       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve74 24073 972       
Shareholder Funds74 34074 072       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 3704 7407 110     
Average Number Employees During Period   555544
Creditors 60 84560 84462 16963 06063 91561 81865 17064 743
Creditors Due Within One Year59 98060 844       
Fixed Assets   111 390109 020106 650104 280101 91099 540
Increase From Depreciation Charge For Year Property Plant Equipment  2 3702 370     
Net Current Assets Liabilities-44 160-42 059-42 241-40 393     
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100     
Other Creditors 58 32158 96459 862     
Other Taxation Social Security Payable 2 5241 8802 307     
Par Value Share 111     
Property Plant Equipment Gross Cost 118 500118 500      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation118 500        
Tangible Fixed Assets Depreciation 2 370       
Tangible Fixed Assets Depreciation Charged In Period 2 370       
Total Assets Less Current Liabilities74 34074 07271 51970 997     
Total Liabilities   133 166134 380136 829124 847132 547126 180

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st October 2023
filed on: 24th, January 2024
Free Download (5 pages)

Company search

Advertisements