You are here: bizstats.co.uk > a-z index > A list > AB list

Abj Minimix Limited ROMSEY


Abj Minimix started in year 2004 as Private Limited Company with registration number 05036864. The Abj Minimix company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Romsey at Yokesford Hill Industrial Estate. Postal code: SO51 0PF.

There is a single director in the company at the moment - Nicholas H., appointed on 28 August 2021. In addition, a secretary was appointed - Gail C., appointed on 1 February 2013. At present 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.

This company operates within the SO51 0PF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1038998 . It is located at Kendalls Wharf, Eastern Road, Portsmouth with a total of 16 cars. It has seven locations in the UK.

Abj Minimix Limited Address / Contact

Office Address Yokesford Hill Industrial Estate
Office Address2 Belbins
Town Romsey
Post code SO51 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05036864
Date of Incorporation Fri, 6th Feb 2004
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Nicholas H.

Position: Director

Appointed: 28 August 2021

Gail C.

Position: Secretary

Appointed: 01 February 2013

Stuart B.

Position: Secretary

Appointed: 01 July 2004

Resigned: 01 February 2013

Richard K.

Position: Director

Appointed: 01 June 2004

Resigned: 21 May 2007

Alan C.

Position: Director

Appointed: 14 April 2004

Resigned: 30 October 2004

William C.

Position: Director

Appointed: 06 February 2004

Resigned: 08 August 2021

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 06 February 2004

Resigned: 06 February 2004

Irene H.

Position: Nominee Secretary

Appointed: 06 February 2004

Resigned: 06 February 2004

Gail C.

Position: Secretary

Appointed: 06 February 2004

Resigned: 01 July 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Gail C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is William C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gail C.

Notified on 28 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

William C.

Notified on 6 April 2016
Ceased on 28 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand44 510443 002619 031534 553
Current Assets408 735650 515796 324713 804
Debtors364 225207 513177 293179 251
Net Assets Liabilities-30 25010 773291 533361 951
Property Plant Equipment71 711136 370119 152312 706
Other Debtors  21 48021 480
Other
Accumulated Depreciation Impairment Property Plant Equipment271 823299 821328 290258 374
Additions Other Than Through Business Combinations Property Plant Equipment 92 65711 251 
Average Number Employees During Period12121213
Creditors503 663590 799124 749137 304
Increase From Depreciation Charge For Year Property Plant Equipment 27 99828 46950 226
Net Current Assets Liabilities-94 92859 716315 314261 451
Property Plant Equipment Gross Cost343 534436 191447 442571 080
Provisions For Liabilities Balance Sheet Subtotal6 01622 54618 18474 902
Total Assets Less Current Liabilities-23 217196 086434 466574 157
Amount Specific Advance Or Credit Directors127 230   
Amount Specific Advance Or Credit Repaid In Period Directors 127 230  
Amounts Owed To Group Undertakings   25 315
Bank Borrowings Overdrafts  97 50067 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   120 142
Disposals Property Plant Equipment   127 547
Finance Lease Liabilities Present Value Total  27 24969 804
Other Creditors  31 22817 021
Other Taxation Social Security Payable  55 94338 604
Total Additions Including From Business Combinations Property Plant Equipment   251 185
Trade Creditors Trade Payables  358 539321 074
Trade Debtors Trade Receivables  155 813157 771

Transport Operator Data

Kendalls Wharf
Address Eastern Road
City Portsmouth
Post code PO3 5LY
Vehicles 1
Walton Road
City Portsmouth
Post code PO6 1UJ
Vehicles 1
Concrete Works
Address Yokesford Hill Industrial Estate , Yokesford Hill , Belbins
City Romsey
Post code SO51 0PF
Vehicles 8
Cemex Uk Materials Ltd
Address Belvidere Road
City Southampton
Post code SO14 5RF
Vehicles 1
Lafarge Readymix
Address Imperial Road
City Southampton
Post code SO14 0SH
Vehicles 2
Lafarge Readymix
Address Marchwood Ind Est , Normandy Way , Marchwood
City Southampton
Post code SO40 4PB
Vehicles 2
Pounds Wharf
Address Off Twyford Avenue
City Tipnor
Post code PO2 8WA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 8th, January 2024
Free Download (8 pages)

Company search

Advertisements