Abran Tools Limited STAFFORD


Abran Tools started in year 1981 as Private Limited Company with registration number 01556369. The Abran Tools company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Stafford at Unit 14D Raleigh Hall Industrial Estate. Postal code: ST21 6JL. Since Wednesday 14th June 2000 Abran Tools Limited is no longer carrying the name Abrantools.

The company has 2 directors, namely Richard W., Timothy M.. Of them, Richard W., Timothy M. have been with the company the longest, being appointed on 30 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abran Tools Limited Address / Contact

Office Address Unit 14D Raleigh Hall Industrial Estate
Office Address2 Eccleshall
Town Stafford
Post code ST21 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01556369
Date of Incorporation Wed, 15th Apr 1981
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 43 years old
Account next due date Mon, 31st Mar 2025 (312 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Richard W.

Position: Director

Appointed: 30 November 2023

Timothy M.

Position: Director

Appointed: 30 November 2023

Kim A.

Position: Secretary

Appointed: 16 April 2007

Resigned: 30 November 2023

Mark R.

Position: Director

Appointed: 01 April 2006

Resigned: 12 June 2017

Kim A.

Position: Director

Appointed: 04 January 2005

Resigned: 30 November 2023

George E.

Position: Director

Appointed: 12 February 1994

Resigned: 30 November 2023

Michael P.

Position: Director

Appointed: 22 September 1992

Resigned: 03 June 1995

Gerald W.

Position: Director

Appointed: 30 April 1991

Resigned: 06 June 2006

Gladys W.

Position: Secretary

Appointed: 30 April 1991

Resigned: 16 April 2007

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Trent (Fasteners & Fixings) Limited from Market Drayton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kim A. This PSC owns 25-50% shares. The third one is George E., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Trent (Fasteners & Fixings) Limited

Western Way Western Road, Market Drayton, Shropshire, TF9 3UY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02997787
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kim A.

Notified on 12 June 2017
Ceased on 30 November 2023
Nature of control: 25-50% shares

George E.

Notified on 30 April 2017
Ceased on 30 November 2023
Nature of control: 50,01-75% shares

Company previous names

Abrantools June 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth146 158172 800170 708260 041230 289216 679313 524      
Balance Sheet
Current Assets263 828298 220353 486434 039467 700403 066488 847435 359391 092316 545375 250400 184387 526
Net Assets Liabilities      260 879221 850191 669148 870124 727121 717130 221
Cash Bank In Hand69 055116 48096 279163 445165 428154 707       
Debtors130 548122 650171 226171 414211 455154 856       
Net Assets Liabilities Including Pension Asset Liability146 158172 800170 708260 041280 677216 679313 524      
Stocks Inventory64 22559 09078 84799 180147 81593 503       
Tangible Fixed Assets27 49620 91531 33424 62746 45758 709       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve146 058172 700215 608259 941280 577216 579       
Shareholder Funds146 158172 800170 708260 041230 289216 679313 524      
Other
Average Number Employees During Period        77667
Creditors      216 279251 658224 459187 852265 676290 836267 293
Fixed Assets27 49620 91523 64324 62746 79358 70946 09438 14930 90924 91018 70715 27012 469
Net Current Assets Liabilities127 703160 926169 956240 008240 001167 644271 049183 701166 633128 693109 574109 348120 233
Total Assets Less Current Liabilities155 199181 841229 417264 635236 406226 353317 143221 850197 542153 603128 281124 618132 702
Creditors Due After One Year9 0419 04113 7094 5946 1179 6743 619      
Creditors Due Within One Year136 125137 294154 663194 031227 699235 422217 798      
Number Shares Allotted100100100100100        
Par Value Share11111        
Tangible Fixed Assets Additions  19 64539533 49027 302       
Tangible Fixed Assets Cost Or Valuation71 96371 96391 60892 003125 493129 893       
Tangible Fixed Assets Depreciation44 46751 04860 27467 37678 64171 184       
Tangible Fixed Assets Depreciation Charged In Period 6 58116 9177 10211 2659 950       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     17 466       
Tangible Fixed Assets Disposals     22 902       
Share Capital Allotted Called Up Paid100100100100100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search