Absolute Calibration Limited FAREHAM


Founded in 1998, Absolute Calibration, classified under reg no. 03493012 is an active company. Currently registered at 14 Murrills Estate PO16 9RD, Fareham the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 19th February 1998 Absolute Calibration Limited is no longer carrying the name Poststripe.

At the moment there are 2 directors in the the firm, namely Graham M. and David A.. In addition one secretary - David A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew G. who worked with the the firm until 4 February 1999.

Absolute Calibration Limited Address / Contact

Office Address 14 Murrills Estate
Office Address2 Portchester
Town Fareham
Post code PO16 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03493012
Date of Incorporation Thu, 15th Jan 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

David A.

Position: Secretary

Appointed: 04 February 1999

Graham M.

Position: Director

Appointed: 03 February 1998

David A.

Position: Director

Appointed: 03 February 1998

Adrian F.

Position: Director

Appointed: 01 April 2004

Resigned: 15 June 2021

Andrew G.

Position: Director

Appointed: 03 February 1998

Resigned: 24 September 2003

Adrian F.

Position: Director

Appointed: 03 February 1998

Resigned: 24 September 2003

Andrew G.

Position: Secretary

Appointed: 03 February 1998

Resigned: 04 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1998

Resigned: 03 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 January 1998

Resigned: 03 February 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is David A. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Graham M. This PSC owns 25-50% shares. Then there is Adrian F., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

David A.

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

Graham M.

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

Adrian F.

Notified on 6 April 2016
Ceased on 15 June 2021
Nature of control: 25-50% shares

Company previous names

Poststripe February 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand85 566168 354302 672466 029698 514384 924443 897
Current Assets503 330580 201661 260846 8561 106 438787 275843 476
Debtors410 367402 492349 924373 272392 623395 305389 802
Net Assets Liabilities345 464420 311596 604705 951805 623633 589629 525
Other Debtors81 07882 42546 29047 66050 01754 73438 078
Property Plant Equipment190 581185 986225 081197 315153 913193 775164 702
Total Inventories7 3979 3558 6647 55515 3017 0469 777
Other
Accumulated Depreciation Impairment Property Plant Equipment837 733861 743897 218950 132996 7591 032 2701 084 057
Additions Other Than Through Business Combinations Property Plant Equipment   25 1484 23676 87322 714
Average Number Employees During Period30282826262224
Bank Borrowings Overdrafts    44 86441 66736 111
Creditors26 26435 92424 34117 80444 86484 82357 643
Finance Lease Payments Owing Minimum Gross   24 34017 803  
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 85642 71249 16437 920755 808678 696641 440
Increase From Depreciation Charge For Year Property Plant Equipment 56 68455 61752 91447 63837 01151 787
Net Current Assets Liabilities206 679295 148430 173557 699722 987564 016557 301
Other Creditors1 96155 33459 90617 80480 84443 15621 532
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 0111 500 
Other Disposals Property Plant Equipment    1 0111 500 
Other Taxation Social Security Payable95 385102 86654 463121 306185 74076 21892 301
Property Plant Equipment Gross Cost1 028 3141 047 7291 122 2991 147 4471 150 6721 226 0451 248 759
Provisions For Liabilities Balance Sheet Subtotal25 53324 90034 30931 25926 41339 37934 835
Total Assets Less Current Liabilities397 261481 135655 254755 014876 900757 791722 003
Trade Creditors Trade Payables86 268112 828105 136103 875111 73194 057126 648
Trade Debtors Trade Receivables329 289320 067303 634325 612342 606340 571351 724
Amounts Owed To Group Undertakings50 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 67420 142    
Disposals Property Plant Equipment 32 67420 142    
Finance Lease Liabilities Present Value Total24 30335 92424 341    
Fixed Assets190 582185 987225 081    
Investments Fixed Assets11     
Investments In Group Undertakings11-1    
Other Remaining Borrowings7 6211 961     
Total Additions Including From Business Combinations Property Plant Equipment 52 08994 712    
Total Borrowings49 88151 91035 923    
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -1 532     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, July 2023
Free Download (13 pages)

Company search

Advertisements