Abstract Limited LEICESTER


Abstract started in year 1988 as Private Limited Company with registration number 02303219. The Abstract company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Leicester at Park House. Postal code: LE1 3RW. Since Tue, 20th Aug 2002 Abstract Limited is no longer carrying the name Britcel.

There is a single director in the firm at the moment - Michael H., appointed on 7 October 1992. In addition, a secretary was appointed - Helen H., appointed on 1 November 1992. Currenlty, the firm lists one former director, whose name is Graham H. and who left the the firm on 1 November 1992. In addition, there is one former secretary - Joyce H. who worked with the the firm until 1 November 1992.

Abstract Limited Address / Contact

Office Address Park House
Office Address2 37 Clarence Street
Town Leicester
Post code LE1 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02303219
Date of Incorporation Fri, 7th Oct 1988
Industry Architectural activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Helen H.

Position: Secretary

Appointed: 01 November 1992

Michael H.

Position: Director

Appointed: 07 October 1992

Joyce H.

Position: Secretary

Appointed: 07 October 1992

Resigned: 01 November 1992

Graham H.

Position: Director

Appointed: 07 October 1992

Resigned: 01 November 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Michael H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael H.

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

Britcel August 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-7 827-13 008-8 675686        
Balance Sheet
Cash Bank In Hand  1 4335 973        
Current Assets2 392352 5307 53526 48314 90113 29420 45315 59415 94217 53422 481
Debtors2 392351 0971 562        
Net Assets Liabilities   1 0804 0956433714665521861
Net Assets Liabilities Including Pension Asset Liability-7 827-13 008-8 675686        
Tangible Fixed Assets7986384081 969        
Reserves/Capital
Called Up Share Capital5555        
Profit Loss Account Reserve-7 832-13 013-8 680681        
Shareholder Funds-7 827-13 008-8 675686        
Other
Amount Specific Advance Or Credit Directors    2 9052 317 5 4255 9201 75612 39614 052
Amount Specific Advance Or Credit Made In Period Directors    2 9052 317 5 4255 92020 80816 98116 544
Amount Specific Advance Or Credit Repaid In Period Directors     2 9052 317 5 42524 9726 34114 888
Accrued Liabilities Not Expressed Within Creditors Subtotal   9901 0321 1521 1401 2001 2901 2901 1701 170
Average Number Employees During Period     1111111
Creditors   7 43422 84615 96813 5446 6032 95117 43818 38423 069
Creditors Due Within One Year11 01713 68111 6138 424        
Fixed Assets798638 1 9691 4902 2831 7271 3353 4572 8382 0381 819
Net Current Assets Liabilities-8 625-13 646-9 0831013 637-1 067-2506 614849-1 496-850-588
Number Shares Allotted   5        
Par Value Share   1        
Provisions For Liabilities Charges   394        
Share Capital Allotted Called Up Paid  55        
Tangible Fixed Assets Additions   1 755        
Tangible Fixed Assets Cost Or Valuation3 3963 3963 3965 151        
Tangible Fixed Assets Depreciation2 5982 7582 9883 182        
Tangible Fixed Assets Depreciation Charged In Period 160 194        
Total Assets Less Current Liabilities-7 827-13 008-8 6751 0805 1271 2161 4777 9494 3061 3421 1881 231

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 23rd, March 2023
Free Download (5 pages)

Company search

Advertisements