Abika Trading Limited ALTON


Abika Trading Limited is a private limited company situated at Unit 11 Farringdon Business Park Farringdon Business Park, Lower Farringdon, Alton GU34 3DZ. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-07-22, this 4-year-old company is run by 1 director.
Director Graham S., appointed on 22 July 2019.
The company is classified as "retail sale via mail order houses or via internet" (Standard Industrial Classification code: 47910).
The latest confirmation statement was filed on 2020-07-21 and the date for the subsequent filing is 2021-08-04. Moreover, the statutory accounts were filed on 31 July 2020 and the next filing is due on 30 April 2022.

Abika Trading Limited Address / Contact

Office Address Unit 11 Farringdon Business Park Farringdon Business Park
Office Address2 Lower Farringdon
Town Alton
Post code GU34 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12114569
Date of Incorporation Mon, 22nd Jul 2019
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st July
Company age 5 years old
Account next due date Sat, 30th Apr 2022 (724 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Wed, 4th Aug 2021 (2021-08-04)
Last confirmation statement dated Tue, 21st Jul 2020

Company staff

Graham S.

Position: Director

Appointed: 22 July 2019

Jason E.

Position: Director

Appointed: 22 July 2019

Resigned: 07 April 2021

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Graham S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jason E. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham S.

Notified on 22 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason E.

Notified on 22 July 2019
Ceased on 7 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-31
Balance Sheet
Cash Bank On Hand569
Current Assets62 254
Debtors61 685
Net Assets Liabilities-33 905
Other Debtors23 401
Property Plant Equipment2 850
Other
Accumulated Depreciation Impairment Property Plant Equipment950
Additions Other Than Through Business Combinations Property Plant Equipment3 800
Average Number Employees During Period2
Bank Borrowings50 000
Creditors49 009
Increase From Depreciation Charge For Year Property Plant Equipment950
Net Current Assets Liabilities13 245
Other Creditors13 578
Other Taxation Social Security Payable33 999
Property Plant Equipment Gross Cost3 800
Total Assets Less Current Liabilities16 095
Trade Creditors Trade Payables317
Trade Debtors Trade Receivables38 284
Amount Specific Advance Or Credit Made In Period Directors4 611

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
Free Download (1 page)

Company search