Absolute Building Limited MIDDLESEX


Absolute Building started in year 2006 as Private Limited Company with registration number 05972554. The Absolute Building company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Middlesex at 2 Mountside. Postal code: HA7 2DT.

At present there are 2 directors in the the firm, namely Jaroslav K. and Brett M.. In addition one secretary - Jaroslav K. - is with the company. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Absolute Building Limited Address / Contact

Office Address 2 Mountside
Office Address2 Stanmore
Town Middlesex
Post code HA7 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05972554
Date of Incorporation Fri, 20th Oct 2006
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Jaroslav K.

Position: Director

Appointed: 20 October 2006

Jaroslav K.

Position: Secretary

Appointed: 20 October 2006

Brett M.

Position: Director

Appointed: 20 October 2006

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2006

Resigned: 20 October 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 2006

Resigned: 20 October 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Jaroslav K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Brett M. This PSC owns 25-50% shares and has 25-50% voting rights.

Jaroslav K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brett M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth69912 66437 132128 835156 22890 781       
Balance Sheet
Cash Bank In Hand36 711101 58057 834109 552157 322135 855       
Cash Bank On Hand     135 85512 3162 920121 729109 53161 705243 936229 342
Current Assets63 711146 49599 225228 213180 642259 547613 506928 873564 540636 046510 543600 334660 044
Debtors27 00044 91523 458118 66123 320123 692601 190925 953442 811526 515448 838356 398430 702
Net Assets Liabilities     90 78150 231151 44979 44948 59136 88952 154207 244
Net Assets Liabilities Including Pension Asset Liability69912 66437 132128 835156 22890 781       
Property Plant Equipment     33 26625 21619 34115 25056 21842 90320 285 
Stocks Inventory  17 933          
Tangible Fixed Assets9 6727 74623 10233 95139 79533 266       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve59912 56437 032128 735156 12890 681       
Shareholder Funds69912 66437 132128 835156 22890 781       
Other
Accumulated Depreciation Impairment Property Plant Equipment     46 69856 89057 89857 56525 45439 89633 91736 730
Average Number Employees During Period     33444443
Creditors     195 379583 448793 090497 574632 99241 66732 500443 244
Creditors Due Within One Year 141 57780 575126 53956 250195 379       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 1496 52651 7721 20814 0003 021
Disposals Property Plant Equipment       9 0948 12262 9671 20829 0013 415
Future Minimum Lease Payments Under Non-cancellable Operating Leases          18 00018 00031 500
Increase From Depreciation Charge For Year Property Plant Equipment      10 1928 1576 19319 66115 6508 0215 834
Net Current Assets Liabilities-8 9734 91818 650101 674124 39264 16830 058135 78366 9663 05443 80568 223216 800
Number Shares Allotted  100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Par Value Share  11111111111
Property Plant Equipment Gross Cost     79 96482 10677 23972 81581 67282 79954 20252 711
Provisions For Liabilities Balance Sheet Subtotal     6 6535 0433 6752 76710 6818 1523 8543 037
Provisions For Liabilities Charges  4 6206 7907 9596 653       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 88325 33926 16719 9915 934       
Tangible Fixed Assets Cost Or Valuation29 74730 63047 63954 84374 83479 964       
Tangible Fixed Assets Depreciation20 07522 88424 53720 89235 03946 698       
Tangible Fixed Assets Depreciation Charged In Period  8 00611 94314 14712 463       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 35315 588 804       
Tangible Fixed Assets Disposals  8 33018 963 804       
Total Additions Including From Business Combinations Property Plant Equipment      2 1424 2273 69871 8242 3354041 924
Total Assets Less Current Liabilities69912 66441 752135 625164 18797 43455 274155 12482 21659 27286 70888 508232 781
Creditors Due Within One Year Total Current Liabilities72 684141 577           
Fixed Assets9 6727 746           
Tangible Fixed Assets Depreciation Charge For Period 2 809           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements