Abracs Limited LEEDS


Founded in 1999, Abracs, classified under reg no. 03721755 is an active company. Currently registered at C/o Rema Tip Top Holdings, Westland Square, Leeds LS11 5XS, Leeds the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Mark I. and Robert J.. In addition one secretary - Victoria R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abracs Limited Address / Contact

Office Address C/o Rema Tip Top Holdings, Westland Square, Leeds
Office Address2 Westland Square
Town Leeds
Post code LS11 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03721755
Date of Incorporation Fri, 26th Feb 1999
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Victoria R.

Position: Secretary

Appointed: 23 January 2023

Mark I.

Position: Director

Appointed: 23 January 2023

Robert J.

Position: Director

Appointed: 05 April 2013

Robin W.

Position: Secretary

Appointed: 05 April 2013

Resigned: 23 January 2023

Robin W.

Position: Director

Appointed: 05 April 2013

Resigned: 23 January 2023

Ivan E.

Position: Director

Appointed: 08 December 2003

Resigned: 05 April 2013

Rodney E.

Position: Director

Appointed: 08 December 2003

Resigned: 09 January 2009

Andrew E.

Position: Secretary

Appointed: 26 February 1999

Resigned: 05 April 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 February 1999

Resigned: 26 February 1999

Andrew E.

Position: Director

Appointed: 26 February 1999

Resigned: 05 April 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1999

Resigned: 26 February 1999

David E.

Position: Director

Appointed: 26 February 1999

Resigned: 05 April 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Abracs 2013 Limited from York, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert J. This PSC has significiant influence or control over the company,.

Abracs 2013 Limited

Abracs House Unit 3 George Cayley Drive, York, YO30 4XE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08460696
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert J.

Notified on 6 April 2016
Ceased on 6 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand294 879330 815242 483429 163108 8311 220 676286 437
Current Assets3 212 9563 869 8433 951 1675 055 9656 077 6727 720 02410 690 497
Debtors1 865 8452 524 7692 328 7743 241 3894 082 0914 839 6807 596 050
Net Assets Liabilities2 705 7193 298 4663 330 9824 331 1435 343 7826 672 5078 195 385
Property Plant Equipment79 97170 41662 37256 64161 80666 33878 371
Total Inventories1 052 2321 014 2591 379 9101 385 4131 886 7501 659 6682 808 010
Other
Accrued Liabilities13 64618 41415 88740 23382 369102 328240 704
Accumulated Depreciation Impairment Property Plant Equipment75 86099 589123 056139 780158 729177 481205 174
Amounts Owed By Group Undertakings602 2701 098 824753 8591 377 6211 972 7622 690 4785 359 697
Average Number Employees During Period27293030303335
Corporation Tax Payable128 393157 700102 281    
Creditors575 916631 961674 085773 968785 9081 103 0822 559 655
Future Minimum Lease Payments Under Non-cancellable Operating Leases143 816143 816143 816146 980156 118149 653146 294
Increase From Depreciation Charge For Year Property Plant Equipment 23 72923 46716 72418 94918 75227 693
Net Current Assets Liabilities2 637 0403 237 8823 277 0824 281 9975 291 7646 616 9428 130 842
Number Shares Issued Fully Paid 757575757575
Other Taxation Social Security Payable180 743171 151251 990290 872386 916608 453534 430
Par Value Share 111111
Prepayments138 567100 105146 242129 496222 674142 51094 438
Property Plant Equipment Gross Cost155 831170 005185 428196 421220 535243 819283 545
Provisions11 2929 8328 4727 4959 78810 77313 828
Provisions For Liabilities Balance Sheet Subtotal11 2929 8328 4727 4959 78810 77313 828
Total Additions Including From Business Combinations Property Plant Equipment 14 17415 42310 99324 11423 28439 726
Total Assets Less Current Liabilities2 717 0113 308 2983 339 4544 338 6385 353 5706 683 2808 209 213
Trade Creditors Trade Payables253 134284 696406 208442 863316 623392 301243 147
Trade Debtors Trade Receivables1 125 0081 325 8401 428 6731 734 2721 886 6552 006 6922 141 915

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (23 pages)

Company search