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

A.b.r. (specialist Welding) Limited WEST MIDLANDS


Founded in 1984, A.b.r. (specialist Welding), classified under reg no. 01795984 is an active company. Currently registered at 2 Haines Street, B70 7DS, West Midlands the company has been in the business for fourty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Adam H. and Rory H.. In addition one secretary - Adam H. - is with the firm. As of 6 May 2024, there were 2 ex directors - Jillian H., William H. and others listed below. There were no ex secretaries.

A.b.r. (specialist Welding) Limited Address / Contact

Office Address 2 Haines Street,
Office Address2 West Bromwich,
Town West Midlands
Post code B70 7DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01795984
Date of Incorporation Wed, 29th Feb 1984
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Adam H.

Position: Secretary

Appointed: 02 May 2017

Adam H.

Position: Director

Appointed: 02 May 2017

Rory H.

Position: Director

Appointed: 02 May 2017

Jillian H.

Position: Director

Resigned: 02 May 2017

William H.

Position: Director

Resigned: 02 May 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Adam H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rory H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jillian H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam H.

Notified on 2 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Rory H.

Notified on 2 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Jillian H.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 25-50% voting rights
25-50% shares

William H.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 138 2002 414 8212 543 691       
Balance Sheet
Cash Bank On Hand  2 399 8562 453 013513 879748 407933 717970 0831 029 2091 175 067
Current Assets2 213 5892 506 8702 586 2342 691 034776 877995 8671 117 7131 110 8151 207 6681 326 453
Debtors223 670239 621182 797234 919260 119243 095179 856136 327175 609148 969
Net Assets Liabilities  2 543 6912 708 000708 910920 1991 064 6851 158 5221 281 4971 335 493
Other Debtors      2 211 10 91211 087
Property Plant Equipment  61 290106 70082 19057 38278 83998 581154 61685 396
Cash Bank In Hand1 985 1192 262 7732 399 856       
Net Assets Liabilities Including Pension Asset Liability2 138 2002 414 8212 543 691       
Stocks Inventory4 8004 4763 581       
Tangible Fixed Assets48 76629 16661 290       
Total Inventories  3 5813 1022 8794 3654 1404 4052 850 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 138 1002 414 7212 543 591       
Shareholder Funds2 138 2002 414 8212 543 691       
Other
Accumulated Depreciation Impairment Property Plant Equipment  580 921607 188655 200693 608687 095724 675770 528839 748
Average Number Employees During Period   7776656
Corporation Tax Payable  8 66722 94082 35022 22326 82012 8154 26618 832
Creditors  92 32882 958146 419132 645130 00344 11562 37168 249
Deferred Tax Liabilities        18 4168 107
Finished Goods  3 5813 1022 8794 3654 1404 4052 8502 417
Increase From Depreciation Charge For Year Property Plant Equipment   35 56248 012 36 00337 58061 17169 220
Net Current Assets Liabilities2 091 8302 387 9482 493 9062 608 076630 458863 222987 7101 066 7001 145 2971 258 204
Nominal Value Allotted Share Capital        2020
Number Shares Allotted 100100     2020
Other Creditors      -36 19 22717 134
Other Taxation Social Security Payable  32 60940 52039 30737 75019 74415 20729 89429 260
Property Plant Equipment Gross Cost  642 211713 888737 390750 990765 934823 256925 144 
Provisions For Liabilities Balance Sheet Subtotal  11 5056 7763 7384051 8646 75918 4168 107
Total Assets Less Current Liabilities2 140 5962 417 1142 555 1962 714 776712 648920 6041 066 5491 165 2811 299 9131 343 600
Trade Creditors Trade Payables  39 45411 0739 7847 65732 8078 7918 9843 023
Trade Debtors Trade Receivables  163 589214 472195 392202 796167 230117 843164 697137 882
Accrued Liabilities Deferred Income  5 0588 3819 0079 5627 1076 0486 876 
Creditors Due Within One Year121 759118 92292 328       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 295 -38 40842 516 15 318 
Disposals Property Plant Equipment   9 2957 885 46 381 15 318 
Nominal Value Shares Issued Specific Share Issue    1     
Number Shares Issued Fully Paid   1002020202020 
Number Shares Issued Specific Share Issue    9     
Par Value Share 11111111 
Prepayments  19 20814 79720 55910 29110 41518 47610 904 
Provisions   6 7763 7384051 8646 75918 416 
Provisions For Liabilities Charges2 3962 29311 505       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 81969 933       
Tangible Fixed Assets Cost Or Valuation570 459572 278642 211       
Tangible Fixed Assets Depreciation521 693543 112580 921       
Tangible Fixed Assets Depreciation Charged In Period 21 41937 809       
Total Additions Including From Business Combinations Property Plant Equipment   80 97231 38713 60061 32557 322117 206 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
Free Download (10 pages)

Company search

Advertisements