Abtech Limited SHEFFIELD


Abtech started in year 2006 as Private Limited Company with registration number 05842845. The Abtech company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Sheffield at 199 + 201 Newhall Road. Postal code: S9 2QJ. Since Tuesday 7th November 2006 Abtech Limited is no longer carrying the name Hlw 299.

Currently there are 4 directors in the the company, namely Gareth B., Austin L. and Patricia F. and others. In addition one secretary - Neil J. - is with the firm. Currently 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.

Abtech Limited Address / Contact

Office Address 199 + 201 Newhall Road
Office Address2 Lower Don Valley
Town Sheffield
Post code S9 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05842845
Date of Incorporation Fri, 9th Jun 2006
Industry Manufacture of electric lighting equipment
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Gareth B.

Position: Director

Appointed: 12 April 2023

Austin L.

Position: Director

Appointed: 02 January 2020

Neil J.

Position: Secretary

Appointed: 17 July 2015

Patricia F.

Position: Director

Appointed: 01 January 2011

Michael L.

Position: Director

Appointed: 11 August 2006

Mark G.

Position: Director

Appointed: 01 January 2011

Resigned: 12 August 2016

Ian B.

Position: Secretary

Appointed: 27 October 2006

Resigned: 17 July 2015

Antony M.

Position: Director

Appointed: 27 October 2006

Resigned: 21 June 2018

Stephen H.

Position: Director

Appointed: 27 October 2006

Resigned: 27 July 2023

Avril L.

Position: Secretary

Appointed: 11 August 2006

Resigned: 27 October 2006

Hlwcommerciallawyers Llp

Position: Corporate Director

Appointed: 09 June 2006

Resigned: 11 August 2006

Sarah L.

Position: Secretary

Appointed: 09 June 2006

Resigned: 11 August 2006

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Michael L. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Drishaun Holdings Limited that put Sheffield, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Michael L.

Notified on 9 June 2016
Nature of control: significiant influence or control

Drishaun Holdings Limited

199 Newhall Road Newhall Road, Sheffield, S9 2QJ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 05840865
Notified on 9 June 2016
Nature of control: 75,01-100% shares

Company previous names

Hlw 299 November 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand77 34858 608110 92834 30115 573
Current Assets3 184 8013 307 6633 306 2103 219 4204 005 649
Debtors1 562 7361 803 1901 644 8811 509 9212 226 759
Net Assets Liabilities1 007 4671 026 0571 174 4421 187 641 
Other Debtors102 644128 15977 460111 240109 507
Property Plant Equipment340 739310 975234 247210 202166 046
Total Inventories1 544 7171 445 8651 550 4011 675 198 
Other
Accumulated Depreciation Impairment Property Plant Equipment647 829681 133695 750731 350768 167
Additions Other Than Through Business Combinations Property Plant Equipment 62 1358 58050 78414 975
Amounts Owed By Related Parties430 198510 408554 836451 979817 112
Amounts Owed To Group Undertakings8 896701 926319 28825 74828 713
Average Number Employees During Period6363535054
Corporation Tax Recoverable56 51226 560126 09110 84810 442
Creditors28922 4767 2422 241 9812 838 989
Deferred Tax Asset Debtors   51 0002 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases385 808287 109222 636560 270518 596
Increase From Depreciation Charge For Year Property Plant Equipment 84 46381 28768 55259 131
Net Current Assets Liabilities667 017737 558947 437977 4391 166 660
Other Creditors28922 4767 242668 3921 025 505
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 15966 67032 95222 314
Other Disposals Property Plant Equipment 58 59570 69139 22922 314
Other Taxation Social Security Payable63 37694 195136 96190 514162 224
Property Plant Equipment Gross Cost988 568992 108929 997941 552934 213
Total Assets Less Current Liabilities1 007 7561 048 5331 181 6841 187 6411 332 706
Trade Creditors Trade Payables1 596 2031 044 5621 268 5611 457 3271 622 547
Trade Debtors Trade Receivables973 3821 138 063886 494884 8541 287 698

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements