Abracore Limited LONDON


Abracore started in year 2004 as Private Limited Company with registration number 05285024. The Abracore company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 72 Fielding Road. Postal code: W4 1DB.

At present there are 2 directors in the the firm, namely Harant S. and Panayis P.. In addition one secretary - Grainne T. - 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 - Harant S. who worked with the the firm until 25 January 2005.

Abracore Limited Address / Contact

Office Address 72 Fielding Road
Office Address2 Chiswick
Town London
Post code W4 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05285024
Date of Incorporation Fri, 12th Nov 2004
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Harant S.

Position: Director

Appointed: 09 March 2006

Grainne T.

Position: Secretary

Appointed: 25 January 2005

Panayis P.

Position: Director

Appointed: 24 November 2004

Richard K.

Position: Director

Appointed: 28 August 2009

Resigned: 13 November 2017

Timothy B.

Position: Director

Appointed: 12 April 2007

Resigned: 13 November 2008

Harant S.

Position: Secretary

Appointed: 24 November 2004

Resigned: 25 January 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 November 2004

Resigned: 24 November 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2004

Resigned: 24 November 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Harant S. This PSC has significiant influence or control over the company,.

Harant S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-1 270 004-1 211 742-1 143 028       
Balance Sheet
Cash Bank On Hand   37 513699296
Current Assets3 933 7394 108 9294 265 0844 438 0514 577 9244 708 2555 307 1867 149 06010 171 64410 362 161
Debtors11 3326 8749 4667 1017 1159 23121 35415 49222 61320 301
Net Assets Liabilities   -1 088 139-1 034 509-974 914-956 956-926 761-1 129 105-1 070 742
Property Plant Equipment   1 422 4191 422 4191 422 4191 422 4191 422 4191 422 4191 422 419
Total Inventories   4 430 9474 570 8024 699 0245 285 7817 133 53210 148 93210 341 564
Cash Bank In Hand4         
Net Assets Liabilities Including Pension Asset Liability-1 270 004-1 211 742-1 143 028       
Stocks Inventory3 922 4034 102 0554 255 618       
Tangible Fixed Assets1 422 4191 422 4191 422 419       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-1 270 006-1 211 744-1 143 030       
Shareholder Funds-1 270 004-1 211 742-1 143 028       
Other
Comprehensive Income Expense   54 88953 63059 59517 95830 195-202 34458 363
Creditors   2 185 6412 271 8842 415 5772 831 3464 899 4398 552 8668 685 020
Fixed Assets1 422 4201 422 4201 422 4201 422 4201 422 4201 422 4201 422 4201 422 4201 422 4201 422 420
Investments   1111111
Investments Fixed Assets1111111111
Net Current Assets Liabilities2 640 3392 567 3292 717 7672 252 4102 306 0402 292 6782 475 8402 249 6211 618 7781 677 141
Profit Loss   54 88953 63059 59517 95830 195-202 34458 363
Property Plant Equipment Gross Cost    1 422 4191 422 4191 422 4191 422 4191 422 4191 422 419
Total Assets Less Current Liabilities4 062 7593 989 7494 140 1873 674 8303 728 4603 715 0983 898 2603 672 0413 041 1983 099 561
Creditors Due After One Year5 332 7635 201 4915 283 215       
Creditors Due Within One Year1 293 4001 541 6001 547 317       
Instalment Debts Due After5 Years963 091884 664804 776       
Number Shares Allotted 22       
Par Value Share 11       
Secured Debts97 48899 41097 644       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation1 422 4191 422 4191 422 419       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Mon, 13th Nov 2017 - the day director's appointment was terminated
filed on: 11th, January 2018
Free Download (1 page)

Company search

Advertisements