Absco Limited HAVERHILL


Absco started in year 2002 as Private Limited Company with registration number 04395868. The Absco company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Haverhill at Weavers. Postal code: CB9 8EE.

The firm has 2 directors, namely Christa G., Paul B.. Of them, Christa G., Paul B. have been with the company the longest, being appointed on 1 December 2020. 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 - Fiona B. who worked with the the firm until 1 December 2020.

Absco Limited Address / Contact

Office Address Weavers
Office Address2 6 Hamlet Road
Town Haverhill
Post code CB9 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395868
Date of Incorporation Fri, 15th Mar 2002
Industry Agents specialized in the sale of other particular products
Industry Wholesale of metals and metal ores
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Christa G.

Position: Director

Appointed: 01 December 2020

Paul B.

Position: Director

Appointed: 01 December 2020

Anthony B.

Position: Director

Appointed: 19 March 2002

Resigned: 01 December 2020

Fiona B.

Position: Director

Appointed: 19 March 2002

Resigned: 01 December 2020

Fiona B.

Position: Secretary

Appointed: 19 March 2002

Resigned: 01 December 2020

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2002

Resigned: 19 March 2002

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 15 March 2002

Resigned: 19 March 2002

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Paul B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Christa G. This PSC has significiant influence or control over the company,. The third one is Anthony B., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paul B.

Notified on 11 November 2020
Nature of control: significiant influence or control

Christa G.

Notified on 11 November 2020
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Ceased on 11 November 2020
Nature of control: significiant influence or control

Fiona B.

Notified on 6 April 2016
Ceased on 11 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 333 6701 462 6111 485 927       
Balance Sheet
Cash Bank On Hand   1 424 601739 926801 558518 664267 562268 638334 371
Current Assets1 796 9621 559 6051 534 1741 561 2591 390 111920 788701 836411 211468 023478 148
Debtors267 691105 59154 748114 849618 17581 121123 992110 069155 74188 179
Net Assets Liabilities   1 490 122873 138879 363571 48063 107120 396166 680
Other Debtors   5 3182 0212 9931 6331 5021 3733 627
Property Plant Equipment   1 3252 3494 1644 2283 1712 378 
Total Inventories   21 80932 01038 10959 18033 58043 64455 598
Cash Bank In Hand1 170 8131 407 2951 425 525       
Net Assets Liabilities Including Pension Asset Liability1 333 6701 462 6111 485 927       
Stocks Inventory358 45846 71953 901       
Tangible Fixed Assets1 0001 3341 265       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 333 5701 462 5111 485 827       
Shareholder Funds1 333 6701 462 6111 485 927       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 2751 5222 9104 3205 3776 1707 151
Amounts Owed To Group Undertakings       260 000  
Amounts Owed To Group Undertakings Participating Interests       260 000240 000 
Average Number Employees During Period   3355333
Comprehensive Income Expense      22 11731 627112 569 
Corporation Tax Payable   13 56919 30215 1945 17612 79526 576 
Creditors   72 197518 87644 798133 781350 673349 553313 854
Depreciation Rate Used For Property Plant Equipment    2525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    537     
Disposals Property Plant Equipment    929     
Dividends Paid      330 000280 00055 280 
Fixed Assets333 0621 3341 2651 3252 3494 1644 2283 1712 378 
Income Expense Recognised Directly In Equity      -330 000-540 000-55 280 
Increase From Depreciation Charge For Year Property Plant Equipment    7841 3881 4101 057793981
Net Current Assets Liabilities1 614 0111 461 5441 484 9151 489 062871 235875 990568 05560 538118 470164 294
Other Creditors   2 22513 0472 35822 11122 791245 692225 422
Other Taxation Social Security Payable   11 1525 2771 8857 8706 34443 09548 235
Profit Loss      22 11731 627112 569 
Property Plant Equipment Gross Cost   2 6003 8717 0748 5488 5488 54810 096
Provisions For Liabilities Balance Sheet Subtotal   265446791803602452559
Redemption Shares Decrease In Equity       260 000  
Total Assets Less Current Liabilities1 947 0731 462 8781 486 1801 490 387873 584880 154572 28363 709120 848167 239
Trade Creditors Trade Payables   45 251481 25025 36198 62448 74360 76640 197
Trade Debtors Trade Receivables   109 531616 15478 128122 359108 567154 36884 552
Total Additions Including From Business Combinations Property Plant Equipment         1 548
Creditors Due After One Year613 367         
Creditors Due Within One Year182 95198 06149 259       
Investments Fixed Assets332 062         
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges36267253       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 779319       
Tangible Fixed Assets Cost Or Valuation1 0001 7792 098       
Tangible Fixed Assets Depreciation 445833       
Tangible Fixed Assets Depreciation Charged In Period 445388       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements