Abc Delikatesy Ltd NEWPORT


Founded in 2015, Abc Delikatesy, classified under reg no. 09700497 is an active company. Currently registered at 148-152 Chepstow Road NP19 8EG, Newport the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Hanna R., Aleksander R.. Of them, Hanna R., Aleksander R. have been with the company the longest, being appointed on 23 July 2015. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Abc Delikatesy Ltd Address / Contact

Office Address 148-152 Chepstow Road
Town Newport
Post code NP19 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09700497
Date of Incorporation Thu, 23rd Jul 2015
Industry
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Hanna R.

Position: Director

Appointed: 23 July 2015

Aleksander R.

Position: Director

Appointed: 23 July 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we established, there is Aleksander R. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Hanna R. This PSC has significiant influence or control over the company, owns 25-50% shares. Then there is Aleksander R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 50,01-75% voting rights.

Aleksander R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Hanna R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Aleksander R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Hanna R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-4 351       
Balance Sheet
Cash Bank On Hand25 70640 93694 768112 352401 119379 348503 565559 823
Current Assets58 87499 835163 201160 998449 592458 324555 825638 199
Debtors1 1684 39929 9837 5968 42318 88012 1658 596
Net Assets Liabilities-4 35131 36156 850115 749331 737424 328455 369478 945
Other Debtors1 1694 39929 9837 5968 42318 8803 9138 596
Property Plant Equipment26 00738 12074 831107 04785 927111 46093 02292 541
Total Inventories32 00054 50038 45041 05040 05060 09540 095 
Cash Bank In Hand25 706       
Net Assets Liabilities Including Pension Asset Liability-4 351       
Stocks Inventory32 000       
Tangible Fixed Assets26 007       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-4 451       
Shareholder Funds-4 351       
Other
Accumulated Depreciation Impairment Property Plant Equipment6 50216 03234 74062 34185 42192 342114 935120 650
Additions Other Than Through Business Combinations Property Plant Equipment 21 64355 41959 8171 96049 2454 15543 899
Amounts Owed To Related Parties53 75281 456139 31491 97815 00865 254130 570 
Average Number Employees During Period 6102119192320
Creditors89 233100 170167 722132 572187 954124 452175 943234 324
Depreciation Expense Property Plant Equipment 9 53018 708     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -10 075  
Disposals Property Plant Equipment     -16 791  
Financial Commitments Other Than Capital Commitments 136 000119 000314 000271 000225 000176 000 
Increase From Depreciation Charge For Year Property Plant Equipment 9 53018 70827 60123 08116 99622 59414 092
Net Current Assets Liabilities-30 358-335-4 52128 426261 638333 871379 882403 875
Other Creditors3 3957 85618 26330 051125 25538 66936 260174 202
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 377
Other Disposals Property Plant Equipment       38 665
Other Inventories32 00054 50038 45041 05040 05060 09540 095 
Other Taxation Social Security Payable      32 49636 780
Prepayments     7 6778 252 
Property Plant Equipment Gross Cost32 50954 152109 571169 388171 348203 802207 957213 191
Provisions For Liabilities Balance Sheet Subtotal 6 42413 46019 72415 82821 00317 53517 471
Taxation Social Security Payable2 1933 24972310 54333 5831234 169 
Total Assets Less Current Liabilities-4 35137 78570 310135 473347 565445 331472 904496 416
Trade Creditors Trade Payables29 8937 6099 422 14 10820 4064 94423 342
Consideration For Shares Issued100       
Creditors Due Within One Year89 232       
Fixed Assets26 007       
Nominal Value Shares Issued100       
Number Shares Allotted100       
Number Shares Issued100       
Par Value Share1       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 6th, March 2024
Free Download (11 pages)

Company search

Advertisements