Abil Office Solutions Limited ASCOT


Founded in 2008, Abil Office Solutions, classified under reg no. 06613529 is an active company. Currently registered at 2 Crossways London Road SL5 0PL, Ascot the company has been in the business for 16 years. Its financial year was closed on 28th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Paul B., appointed on 1 July 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abil Office Solutions Limited Address / Contact

Office Address 2 Crossways London Road
Office Address2 Sunninghill
Town Ascot
Post code SL5 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06613529
Date of Incorporation Fri, 6th Jun 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 28th June
Company age 16 years old
Account next due date Thu, 28th Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 01 July 2013

Gregory H.

Position: Director

Appointed: 29 January 2013

Resigned: 01 November 2020

Marion H.

Position: Director

Appointed: 06 June 2008

Resigned: 01 November 2020

Sameday Company Services Limited

Position: Secretary

Appointed: 06 June 2008

Resigned: 06 June 2008

Damien W.

Position: Secretary

Appointed: 06 June 2008

Resigned: 29 January 2013

Wildman & Battell Limited

Position: Director

Appointed: 06 June 2008

Resigned: 06 June 2008

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Paul B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gregory H. This PSC owns 25-50% shares.

Paul B.

Notified on 1 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory H.

Notified on 1 July 2016
Ceased on 1 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-28
Balance Sheet
Cash Bank On Hand254 48559 240
Current Assets433 407403 414
Debtors178 922344 174
Net Assets Liabilities68 41992 556
Other Debtors 3 325
Property Plant Equipment11 44810 526
Other
Version Production Software 2 023
Accrued Liabilities5 789 
Accumulated Depreciation Impairment Property Plant Equipment23 78027 760
Additions Other Than Through Business Combinations Property Plant Equipment 3 058
Average Number Employees During Period108
Bank Borrowings122 26267 471
Bank Borrowings Overdrafts36 66744 028
Creditors254 174253 913
Increase From Depreciation Charge For Year Property Plant Equipment 3 980
Loans From Directors -8 557
Net Current Assets Liabilities179 233149 501
Other Creditors8 6451 217
Prepayments Accrued Income76 87992 280
Property Plant Equipment Gross Cost35 22838 286
Taxation Social Security Payable96 72490 358
Total Assets Less Current Liabilities190 681160 027
Trade Creditors Trade Payables106 349126 867
Trade Debtors Trade Receivables102 043248 569

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 6th June 2023
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements