Abp Retail Limited NOTTINGHAM


Founded in 2006, Abp Retail, classified under reg no. 06009028 is an active company. Currently registered at Terence House NG7 3GX, Nottingham the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Andrew J. and Raymond A.. In addition one secretary - Stephen B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard L. who worked with the the firm until 31 May 2012.

Abp Retail Limited Address / Contact

Office Address Terence House
Office Address2 Denman Street East
Town Nottingham
Post code NG7 3GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06009028
Date of Incorporation Fri, 24th Nov 2006
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Andrew J.

Position: Director

Appointed: 11 July 2022

Stephen B.

Position: Secretary

Appointed: 15 November 2013

Raymond A.

Position: Director

Appointed: 06 January 2012

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 22 December 2014

Resigned: 25 November 2015

Stephen C.

Position: Director

Appointed: 11 April 2014

Resigned: 13 May 2022

David P.

Position: Director

Appointed: 03 June 2011

Resigned: 11 April 2014

Alastair R.

Position: Director

Appointed: 03 September 2009

Resigned: 18 December 2014

Paul J.

Position: Director

Appointed: 16 January 2007

Resigned: 06 October 2010

Peter C.

Position: Director

Appointed: 16 January 2007

Resigned: 26 October 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 November 2006

Resigned: 24 November 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2006

Resigned: 24 November 2006

Richard L.

Position: Secretary

Appointed: 24 November 2006

Resigned: 31 May 2012

Kay C.

Position: Director

Appointed: 24 November 2006

Resigned: 31 January 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is The Parachute Regiment and Airborne Forces Charity from Colchester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Parachute Regiment And Airborne Forces Charity

Merville Barracks Circular Road South, Colchester, CO2 7UT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07005997
Notified on 6 April 2016
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 Hand86 51591 93075 53393 334130 996151 427118 56789 681
Current Assets155 812148 705135 243147 621191 283221 846192 233167 212
Debtors6 0921 4055 7961 1874031 2802811 182
Other Debtors82822 312828282  
Property Plant Equipment882911653351222944728
Total Inventories63 20555 37053 91453 10059 88469 13973 38576 349
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5721 9432 3432 6452 8242 9522 9993 018
Amounts Owed To Group Undertakings35 68531 34329 31330 90550 79162 28946 71934 368
Creditors101 74394 66580 94593 021136 554166 989137 329112 289
Increase From Depreciation Charge For Year Property Plant Equipment 371 3021791284719
Net Current Assets Liabilities54 06954 04054 29854 60054 72954 85754 90454 923
Other Creditors41 76538 90436 69138 89659 09671 87555 60243 985
Other Taxation Social Security Payable7 69010 3566 0447 1566 8949 30612 3845 688
Property Plant Equipment Gross Cost2 4542 8542 9962 9963 0463 0463 046 
Total Additions Including From Business Combinations Property Plant Equipment 400  50   
Total Assets Less Current Liabilities54 95154 95154 95154 95154 95154 95154 95154 951
Trade Creditors Trade Payables16 60314 0628 89716 06419 77323 51922 62428 248
Trade Debtors Trade Receivables6 0101 3233 4841 1053211 1982811 182

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements