Abm (lancashire) Limited ROCHDALE


Founded in 2004, Abm (lancashire), classified under reg no. 05180302 is an active company. Currently registered at Unit 10 Alma Industrial Estate OL12 0HQ, Rochdale the company has been in the business for twenty years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

There is a single director in the company at the moment - Stewart A., appointed on 8 June 2011. In addition, a secretary was appointed - Gillian A., appointed on 4 October 2018. At the moment 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.

Abm (lancashire) Limited Address / Contact

Office Address Unit 10 Alma Industrial Estate
Office Address2 Regent Street
Town Rochdale
Post code OL12 0HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05180302
Date of Incorporation Thu, 15th Jul 2004
Industry Other building completion and finishing
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Gillian A.

Position: Secretary

Appointed: 04 October 2018

Stewart A.

Position: Director

Appointed: 08 June 2011

Robert C.

Position: Secretary

Appointed: 15 August 2007

Resigned: 19 July 2018

Grace C.

Position: Director

Appointed: 15 August 2007

Resigned: 19 July 2018

Margaret C.

Position: Director

Appointed: 15 July 2004

Resigned: 15 August 2007

Robert C.

Position: Director

Appointed: 15 July 2004

Resigned: 19 July 2018

Lesley G.

Position: Nominee Director

Appointed: 15 July 2004

Resigned: 15 July 2004

Dorothy G.

Position: Nominee Secretary

Appointed: 15 July 2004

Resigned: 15 July 2004

Margaret C.

Position: Secretary

Appointed: 15 July 2004

Resigned: 15 August 2007

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Abm (Lancashire) Holdings Limited from Rochdale, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Grace C. This PSC owns 25-50% shares. Then there is Robert C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Abm (Lancashire) Holdings Limited

Unit 10, Alma Industrial Estate Regent Street, Rochdale, Lancashire, OL12 0HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06271128
Notified on 14 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grace C.

Notified on 14 July 2016
Ceased on 19 July 2018
Nature of control: 25-50% shares

Robert C.

Notified on 14 July 2016
Ceased on 19 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand164 592111 725147 002305 355348 049370 867484 824
Current Assets1 255 172613 494561 008778 540730 305833 476856 656
Debtors1 076 527412 169321 492401 475333 531451 609313 893
Net Assets Liabilities315 258337 093376 409411 978456 023539 706 
Other Debtors20 87422 96011 01412 53611 29844 7749 127
Property Plant Equipment110 82296 95080 12857 80244 20847 53673 285
Total Inventories14 05389 60092 51471 71048 72511 00057 939
Other
Accumulated Amortisation Impairment Intangible Assets165 000165 000165 000165 000165 000165 000 
Accumulated Depreciation Impairment Property Plant Equipment113 011126 840125 516133 592146 424142 525141 643
Amounts Owed By Group Undertakings72 634171 627170 517170 351167 332167 332167 332
Average Number Employees During Period17201616151715
Creditors17 78812 179264 72746 85837 273341 306276 775
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 23025 07210 93971917 20716 211
Disposals Property Plant Equipment 13 99530 18014 2501 13718 76717 055
Finance Lease Liabilities Present Value Total17 78812 17912 177    
Fixed Assets110 82296 95080 12857 80244 20847 53673 285
Increase From Depreciation Charge For Year Property Plant Equipment 7 2425 43119 01513 55113 30815 329
Intangible Assets Gross Cost165 000165 000165 000165 000165 000165 000 
Net Current Assets Liabilities222 224252 322296 281401 034449 088492 170579 881
Other Creditors178 044159 09080 75890 89493 57894 58297 558
Other Taxation Social Security Payable119 91298 99387 009119 957129 44098 026123 505
Property Plant Equipment Gross Cost223 83343 957205 644191 394190 632190 061214 928
Total Additions Including From Business Combinations Property Plant Equipment 13 95212 034 37518 19641 922
Total Assets Less Current Liabilities333 046349 272376 409458 836493 296539 706653 166
Trade Creditors Trade Payables728 81797 48084 783163 51348 614148 69855 712
Trade Debtors Trade Receivables983 019217 582139 961218 588154 901239 503137 434
Bank Borrowings    46 858  
Bank Borrowings Overdrafts   46 85837 273  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 26th, April 2023
Free Download (11 pages)

Company search

Advertisements