Abmas Engineering Limited NEWCASTLE UPON TYNE


Abmas Engineering started in year 2004 as Private Limited Company with registration number SC261696. The Abmas Engineering company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 9 Collingwood Court. Postal code: .

At the moment there are 2 directors in the the company, namely Joan M. and Paul M.. In addition one secretary - Joan M. - is with the firm. As of 26 April 2024, there was 1 ex director - Robert M.. There were no ex secretaries.

Abmas Engineering Limited Address / Contact

Office Address 9 Collingwood Court
Office Address2 Ponteland
Town Newcastle Upon Tyne
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261696
Date of Incorporation Fri, 9th Jan 2004
Industry Manufacture of other electrical equipment
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Joan M.

Position: Director

Appointed: 01 March 2006

Paul M.

Position: Director

Appointed: 01 March 2006

Joan M.

Position: Secretary

Appointed: 09 January 2004

Robert M.

Position: Director

Appointed: 09 January 2004

Resigned: 26 July 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Joan M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paul M. This PSC has significiant influence or control over the company,. Then there is Robert M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Joan M.

Notified on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 5 April 2017
Nature of control: significiant influence or control

Robert M.

Notified on 1 May 2016
Ceased on 26 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand672 238615 074493 555277 893167 578111 8441 403453
Current Assets810 219647 856580 107432 315292 277232 63264 900511 449
Debtors136 02430 72784 497152 36753 24448 98548 094500 996
Net Assets Liabilities1 223 8401 122 9831 078 064958 419837 237604 718454 106326 105
Other Debtors55 07425 48432 69923 95624 19519 65419 163375 000
Property Plant Equipment731 484744 269734 200735 757721 272705 738677 748 
Total Inventories1 9572 0552 0552 05571 45571 80315 40310 000
Other
Amount Specific Advance Or Credit Directors 4 557      
Amount Specific Advance Or Credit Made In Period Directors 8 741      
Amount Specific Advance Or Credit Repaid In Period Directors 13 298      
Accumulated Depreciation Impairment Property Plant Equipment171 163159 881175 169190 971208 402187 708139 6851 821
Amounts Recoverable On Contracts   16 67610 7832 0617 0618 648
Average Number Employees During Period55433322
Bank Borrowings270 080237 207203 301169 190134 662   
Bank Borrowings Overdrafts238 235205 362171 456137 34596 262243 937177 26034 997
Creditors238 235205 362171 456137 34596 262243 937177 26082 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 3785 9508 094 33 98652 049138 852
Disposals Property Plant Equipment 62 1038 38118 501 39 22176 013814 441
Fixed Assets732 207744 992734 923736 480721 995706 461678 4711 894
Increase From Depreciation Charge For Year Property Plant Equipment 28 09621 23823 89517 43113 2924 026988
Investments Fixed Assets723723723723723723723723
Net Current Assets Liabilities729 868583 353514 597359 284211 504142 194-47 105429 076
Other Creditors4 7236 2796 3749 66223 83916 9939 41911 929
Other Investments Other Than Loans    723723723723
Other Taxation Social Security Payable4 42017 13120 68530 80518 45924 79527 58635 447
Property Plant Equipment Gross Cost902 647904 150909 369926 728929 674893 446817 4332 992
Total Additions Including From Business Combinations Property Plant Equipment 63 60613 60035 8602 9462 993  
Total Assets Less Current Liabilities1 462 0751 328 3451 249 5201 095 764933 499848 655631 366430 970
Trade Creditors Trade Payables39 3639 2486 60671975   
Trade Debtors Trade Receivables80 9505 24351 798111 73518 26627 27021 87024 403

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search