Aber Roof Truss Limited ENGINEERS PARK SANDYCROFT


Aber Roof Truss started in year 1998 as Private Limited Company with registration number 03521094. The Aber Roof Truss company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Engineers Park Sandycroft at Adjacent To Go Kart Site. Postal code: CH5 2QB.

At present there are 4 directors in the the firm, namely Christopher E., David H. and Stuart B. and others. In addition one secretary - William H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CH5 2QB postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1008952 . It is located at Off Babbage Road, Engineer Park, Deeside with a total of 1 cars.

Aber Roof Truss Limited Address / Contact

Office Address Adjacent To Go Kart Site
Office Address2 Off Babbage Road
Town Engineers Park Sandycroft
Post code CH5 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03521094
Date of Incorporation Tue, 3rd Mar 1998
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Christopher E.

Position: Director

Appointed: 02 November 2020

David H.

Position: Director

Appointed: 02 December 2002

Stuart B.

Position: Director

Appointed: 02 December 2002

William H.

Position: Secretary

Appointed: 20 November 2002

William H.

Position: Director

Appointed: 03 March 1998

Christopher E.

Position: Director

Appointed: 15 September 2014

Resigned: 29 March 2019

Keith D.

Position: Secretary

Appointed: 31 January 2004

Resigned: 31 March 2011

Keith D.

Position: Director

Appointed: 01 January 2000

Resigned: 18 November 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1998

Resigned: 03 March 1998

Jill H.

Position: Secretary

Appointed: 03 March 1998

Resigned: 20 November 2002

Jill H.

Position: Director

Appointed: 03 March 1998

Resigned: 05 July 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 March 1998

Resigned: 03 March 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is William H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

William H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand793 535928 511
Current Assets1 219 4251 263 445
Debtors240 722138 046
Net Assets Liabilities1 315 6461 635 460
Other Debtors132 31017 428
Property Plant Equipment499 200818 487
Total Inventories185 168196 888
Other
Accumulated Depreciation Impairment Property Plant Equipment370 111412 752
Average Number Employees During Period1919
Creditors336 490322 915
Increase From Depreciation Charge For Year Property Plant Equipment 89 337
Net Current Assets Liabilities882 935940 530
Other Creditors77 1102 953
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 696
Other Disposals Property Plant Equipment 53 707
Other Taxation Social Security Payable214 776108 318
Property Plant Equipment Gross Cost869 3111 231 239
Provisions For Liabilities Balance Sheet Subtotal66 489123 557
Total Additions Including From Business Combinations Property Plant Equipment 415 635
Total Assets Less Current Liabilities1 382 1351 759 017
Trade Creditors Trade Payables44 604211 644
Trade Debtors Trade Receivables108 412120 618

Transport Operator Data

Off Babbage Road
Address Engineer Park , Sandycroft
City Deeside
Post code CH5 2QB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, April 2023
Free Download (13 pages)

Company search

Advertisements