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

A.b.s. International Limited SOUTHPORT


A.b.s. International started in year 1993 as Private Limited Company with registration number 02839551. The A.b.s. International company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Southport at 29 Aughton Road. Postal code: PR8 2AG.

There is a single director in the firm at the moment - Mehdi Y., appointed on 27 July 1993. In addition, a secretary was appointed - Carolyn Y., appointed on 1 May 2001. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mehdi Y. who worked with the the firm until 1 May 2001.

A.b.s. International Limited Address / Contact

Office Address 29 Aughton Road
Town Southport
Post code PR8 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839551
Date of Incorporation Tue, 27th Jul 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Carolyn Y.

Position: Secretary

Appointed: 01 May 2001

Mehdi Y.

Position: Director

Appointed: 27 July 1993

Benjamin Y.

Position: Director

Appointed: 03 November 2010

Resigned: 14 July 2015

Abbas Y.

Position: Director

Appointed: 03 November 2010

Resigned: 14 July 2015

Abdollah Y.

Position: Director

Appointed: 23 August 2003

Resigned: 07 July 2009

Violet C.

Position: Nominee Director

Appointed: 27 July 1993

Resigned: 27 July 1993

Harold W.

Position: Director

Appointed: 27 July 1993

Resigned: 04 January 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 27 July 1993

Resigned: 27 July 1993

Mehdi Y.

Position: Secretary

Appointed: 27 July 1993

Resigned: 01 May 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Carolyn Y. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mehdi Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Carolyn Y.

Notified on 10 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mehdi Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth119 609141 516       
Balance Sheet
Cash Bank On Hand  2 170624629144 429   
Current Assets143 650100 93582 33272 69134 858235 341214 627207 682198 296
Debtors46 34942 56948 16240 06731 22990 912   
Net Assets Liabilities  95 66650 16999 333248 163246 456256 951280 169
Other Debtors   16 82219 275    
Property Plant Equipment  640 463639 553638 813356 086   
Total Inventories  32 00032 0003 000    
Cash Bank In Hand1 9952 060       
Net Assets Liabilities Including Pension Asset Liability119 609141 516       
Stocks Inventory95 30656 306       
Tangible Fixed Assets644 465641 812       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve21 16643 073       
Shareholder Funds119 609141 516       
Other
Accrued Liabilities   5 0781 800    
Accumulated Depreciation Impairment Property Plant Equipment  45 37346 28347 02311 596   
Average Number Employees During Period   43    
Bank Borrowings Overdrafts   118 59794 822    
Capital Reserves 141 51695 666      
Creditors  438 049434 804434 910287 120280 420274 027266 434
Creditors Due After One Year397 243401 234438 049      
Creditors Due Within One Year271 263199 997189 080      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     35 427   
Disposals Property Plant Equipment     318 154   
Fixed Assets644 465641 812640 463  356 086355 893355 748355 639
Increase From Depreciation Charge For Year Property Plant Equipment   910740    
Net Assets Liability Excluding Pension Asset Liability 141 51695 666      
Net Current Assets Liabilities-127 613-99 062-106 748-154 580-104 570179 197170 983175 230190 964
Other Creditors   116 079145 655    
Other Taxation Social Security Payable   8 187565    
Property Plant Equipment Gross Cost  685 836685 836685 836367 682   
Total Assets Less Current Liabilities516 852542 750533 715484 973534 243535 283526 876530 978546 603
Trade Creditors Trade Payables   133 70543 563    
Trade Debtors Trade Receivables   23 24511 954    
Number Shares Allotted 100       
Par Value Share 1       
Revaluation Reserve98 34398 343       
Secured Debts163 529134 904       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation698 797686 781       
Tangible Fixed Assets Depreciation54 33244 969       
Tangible Fixed Assets Depreciation Charged In Period 1 471       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 834       
Tangible Fixed Assets Disposals 12 016       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 15th, June 2023
Free Download (5 pages)

Company search