Abc Digital Solutions (midlands) Ltd CONGLETON


Founded in 2001, Abc Digital Solutions (midlands), classified under reg no. 04199198 is an active company. Currently registered at No 1 Technology House CW12 1LB, Congleton the company has been in the business for 23 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 25th July 2007 Abc Digital Solutions (midlands) Ltd is no longer carrying the name Abc Print Solutions.

The company has 3 directors, namely Christopher M., Sara H. and Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 27 June 2002 and Christopher M. has been with the company for the least time - from 3 June 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Diane S. who worked with the the company until 13 March 2014.

Abc Digital Solutions (midlands) Ltd Address / Contact

Office Address No 1 Technology House
Office Address2 Alexandria Way Congleton Business Park
Town Congleton
Post code CW12 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04199198
Date of Incorporation Thu, 12th Apr 2001
Industry Repair of computers and peripheral equipment
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Christopher M.

Position: Director

Appointed: 03 June 2013

Sara H.

Position: Director

Appointed: 12 July 2007

Stephen B.

Position: Director

Appointed: 27 June 2002

Ian M.

Position: Director

Appointed: 12 July 2007

Resigned: 17 April 2012

Craig D.

Position: Director

Appointed: 12 July 2007

Resigned: 17 August 2016

Diane S.

Position: Secretary

Appointed: 27 June 2002

Resigned: 13 March 2014

Grindco Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2001

Resigned: 27 June 2002

Grindco Directors Limited

Position: Corporate Director

Appointed: 12 April 2001

Resigned: 27 June 2002

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Abc Digital Holdings Limited from Congleton. This PSC is categorised as "a private 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 Burgess Property Solutions Limited that entered Congleton as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Abc Managed Contracts Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Abc Digital Holdings Limited

No 1 Technology House Alexandria Way, Congleton Business Park, Congleton, Cheshire, CW12 1LB

Legal authority The Companies Act 2006
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 10643446
Notified on 3 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Burgess Property Solutions Limited

No 1 Technology House Alexandria Way, Congleton Business Park, Congleton, Cheshire, CW12 1LB

Legal authority The Companies Act 2006
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 10643364
Notified on 11 July 2017
Ceased on 3 October 2017
Nature of control: 75,01-100% shares

Abc Managed Contracts Limited

Technology House Unit 1, Congleton Business Park, Congleton, Cheshire, CW12 1LB

Legal authority The Companies Act 2006
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 08183672
Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: 75,01-100% shares

Company previous names

Abc Print Solutions July 25, 2007
Yorkshire Office Solutions September 2, 2005
Abc Print Solutions March 16, 2005
Abc Recruitment Solutions April 30, 2002
Abc Telecommunications February 15, 2002
Grindco 349 April 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302020-09-302021-09-302022-09-30
Net Worth27 62225 511   
Balance Sheet
Cash Bank On Hand  260847728
Current Assets  378 469211 704265 532
Debtors15 711226 636378 209210 857264 804
Net Assets Liabilities  253 27311 99115 508
Other Debtors  5 6015 6725 600
Property Plant Equipment  2 3142 7022 520
Tangible Fixed Assets2 698854   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve27 52225 411   
Shareholder Funds27 62225 511   
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 56216 38318 232
Additions Other Than Through Business Combinations Property Plant Equipment   2 2092 397
Amounts Owed By Related Parties  362 653205 185259 204
Average Number Employees During Period  216
Corporation Tax Payable   50 32040 256
Corporation Tax Recoverable  9 955  
Creditors  127 095201 926251 939
Dividends Paid   262 102177 530
Fixed Assets2 7238792 3392 7272 545
Increase From Depreciation Charge For Year Property Plant Equipment   1 8211 990
Investments Fixed Assets  252525
Investments In Group Undertakings Participating Interests  252525
Net Current Assets Liabilities24 89924 632251 3749 77813 593
Number Shares Issued Fully Paid  100100100
Other Creditors  68 399128 421160 683
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    141
Other Disposals Property Plant Equipment    730
Other Taxation Social Security Payable  54 90923 12150 460
Par Value Share 1 1 
Property Plant Equipment Gross Cost  16 87619 08520 752
Provisions For Liabilities Balance Sheet Subtotal  440514630
Total Assets Less Current Liabilities27 62225 511253 71312 50516 138
Trade Creditors Trade Payables  3 78764540
Called Up Share Capital Not-paid Current Asset100100   
Cash Bank102 63633 705   
Creditors Due Within One Year93 448235 709   
Number Shares Allotted100100   
Number Shares Authorised 5   
Percentage Associate Held 25   
Share Capital Allotted Called Up Paid-5-5   
Share Capital Authorised-100-100   
Tangible Fixed Assets Additions 915   
Tangible Fixed Assets Cost Or Valuation9 29110 206   
Tangible Fixed Assets Depreciation6 5939 352   
Tangible Fixed Assets Depreciation Charged In Period 2 759   
Value Shares Allotted100100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 11th, May 2023
Free Download (11 pages)

Company search

Advertisements