Absl Power Solutions Ltd ABINGDON


Founded in 1993, Absl Power Solutions, classified under reg no. 02840892 is an active company. Currently registered at Building F4 Culham Science Centre OX14 3ED, Abingdon the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2005-10-25 Absl Power Solutions Ltd is no longer carrying the name Aea Technology Battery Systems.

The company has 2 directors, namely Mark M., Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 2 February 2017 and Mark M. has been with the company for the least time - from 31 March 2019. At the moment 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.

Absl Power Solutions Ltd Address / Contact

Office Address Building F4 Culham Science Centre
Office Address2 Culham
Town Abingdon
Post code OX14 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840892
Date of Incorporation Fri, 30th Jul 1993
Industry Manufacture of batteries and accumulators
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Mark M.

Position: Director

Appointed: 31 March 2019

Henry S.

Position: Director

Appointed: 02 February 2017

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 03 May 2023

David S.

Position: Director

Appointed: 09 June 2016

Resigned: 31 March 2019

Todd S.

Position: Director

Appointed: 16 December 2015

Resigned: 31 March 2019

Anthony J.

Position: Director

Appointed: 28 February 2014

Resigned: 01 February 2017

Myles J.

Position: Director

Appointed: 28 February 2014

Resigned: 09 June 2016

Eversecretary Limited

Position: Corporate Secretary

Appointed: 25 March 2013

Resigned: 01 February 2021

Nicholas R.

Position: Director

Appointed: 07 July 2011

Resigned: 28 February 2014

Richard Z.

Position: Director

Appointed: 28 February 2011

Resigned: 15 December 2015

Michael M.

Position: Director

Appointed: 28 February 2011

Resigned: 28 February 2014

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2011

Resigned: 25 March 2013

Graham R.

Position: Director

Appointed: 23 November 2007

Resigned: 30 June 2009

John C.

Position: Director

Appointed: 03 July 2006

Resigned: 24 August 2007

J.

Position: Secretary

Appointed: 03 July 2006

Resigned: 28 February 2011

Ralph F.

Position: Director

Appointed: 20 October 2005

Resigned: 28 February 2011

John M.

Position: Director

Appointed: 07 October 2005

Resigned: 17 June 2006

Michael K.

Position: Director

Appointed: 07 October 2005

Resigned: 28 February 2011

David L.

Position: Director

Appointed: 04 July 2005

Resigned: 07 October 2005

Graham W.

Position: Director

Appointed: 17 May 2005

Resigned: 07 April 2006

Catherine M.

Position: Director

Appointed: 17 May 2005

Resigned: 28 February 2011

Peter C.

Position: Director

Appointed: 17 May 2005

Resigned: 31 August 2009

Christopher B.

Position: Director

Appointed: 28 June 2004

Resigned: 19 October 2005

Andrew M.

Position: Director

Appointed: 18 March 2002

Resigned: 04 July 2005

Catherine M.

Position: Secretary

Appointed: 23 March 2001

Resigned: 03 July 2006

Barry S.

Position: Director

Appointed: 15 March 2001

Resigned: 04 April 2005

David L.

Position: Director

Appointed: 15 March 2001

Resigned: 28 June 2004

David C.

Position: Director

Appointed: 18 January 2000

Resigned: 13 September 2000

William L.

Position: Secretary

Appointed: 08 December 1998

Resigned: 23 March 2001

Christopher W.

Position: Director

Appointed: 16 March 1998

Resigned: 18 January 2000

Robin N.

Position: Director

Appointed: 16 March 1998

Resigned: 15 March 2001

Keith R.

Position: Secretary

Appointed: 16 March 1998

Resigned: 08 December 1998

John M.

Position: Director

Appointed: 28 August 1997

Resigned: 16 March 1998

Stephen B.

Position: Director

Appointed: 08 September 1993

Resigned: 16 March 1998

David J.

Position: Director

Appointed: 08 September 1993

Resigned: 11 December 1995

William L.

Position: Secretary

Appointed: 11 August 1993

Resigned: 16 March 1998

William L.

Position: Director

Appointed: 11 August 1993

Resigned: 16 March 1998

Stephen B.

Position: Director

Appointed: 11 August 1993

Resigned: 21 September 2001

Cursitor Nominees Limited

Position: Nominee Director

Appointed: 30 July 1993

Resigned: 11 August 1993

Cursitor Secretarial Services Limited

Position: Nominee Secretary

Appointed: 30 July 1993

Resigned: 11 August 1993

Cursitor Secretarial Services Limited

Position: Nominee Director

Appointed: 30 July 1993

Resigned: 11 August 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Enersys Holdings Uk Ltd from Newport, Wales. The abovementioned PSC is categorised as "a limited by shares", 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.

Enersys Holdings Uk Ltd

Enersys Holdings Uk Ltd Stephenson Street, Newport, Gwent, NP19 4XJ, Wales

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 04388106
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aea Technology Battery Systems October 25, 2005
Dsb Special Batteries November 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand270 000294 000
Current Assets7 739 0008 748 000
Debtors4 572 0004 937 000
Net Assets Liabilities8 926 0009 551 000
Property Plant Equipment599 000371 000
Total Inventories2 897 0003 517 000
Other
Accumulated Depreciation Impairment Property Plant Equipment2 618 0002 917 000
Average Number Employees During Period5154
Creditors4 162 0004 318 000
Fixed Assets5 349 0005 121 000
Increase From Depreciation Charge For Year Property Plant Equipment 299 000
Intangible Assets4 750 0004 750 000
Intangible Assets Gross Cost4 750 0004 750 000
Net Current Assets Liabilities3 577 0004 430 000
Property Plant Equipment Gross Cost3 217 0003 288 000
Total Additions Including From Business Combinations Property Plant Equipment 71 000
Total Assets Less Current Liabilities8 926 0009 551 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Amended full accounts data made up to 2022-03-31
filed on: 27th, March 2024
Free Download (29 pages)

Company search

Advertisements