Abtus Limited SUFFOLK


Abtus started in year 2001 as Private Limited Company with registration number 04204030. The Abtus company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Suffolk at Falconer Road. Postal code: CB9 7XU. Since Wednesday 1st August 2001 Abtus Limited is no longer carrying the name Evengrove.

Currently there are 5 directors in the the company, namely Hayley C., Samuel P. and Christopher W. and others. In addition one secretary - Russell O. - is with the firm. As of 29 April 2024, there were 3 ex directors - Christopher D., Ashley M. and others listed below. There were no ex secretaries.

Abtus Limited Address / Contact

Office Address Falconer Road
Office Address2 Haverhill
Town Suffolk
Post code CB9 7XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04204030
Date of Incorporation Mon, 23rd Apr 2001
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Hayley C.

Position: Director

Appointed: 18 November 2013

Samuel P.

Position: Director

Appointed: 18 November 2013

Christopher W.

Position: Director

Appointed: 31 July 2001

Peter C.

Position: Director

Appointed: 27 June 2001

Russell O.

Position: Secretary

Appointed: 23 April 2001

Russell O.

Position: Director

Appointed: 23 April 2001

Christopher D.

Position: Director

Appointed: 01 June 2008

Resigned: 31 August 2009

Ashley M.

Position: Director

Appointed: 27 June 2001

Resigned: 23 September 2005

Colin M.

Position: Director

Appointed: 23 April 2001

Resigned: 10 October 2006

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 23 April 2001

Resigned: 23 April 2001

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2001

Resigned: 23 April 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Russell O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Chris W. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Chris W.

Notified on 2 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Evengrove August 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth428 209382 556312 369385 458332 791       
Balance Sheet
Cash Bank In Hand280 722360 736339 657339 846410 808       
Cash Bank On Hand    410 808361 788150 54184 234622 718253 421208 407194 399
Current Assets651 754725 626791 747846 322731 799763 571548 3931 117 7211 407 067718 237895 487884 749
Debtors263 987266 829360 693407 663206 493285 316329 989452 101647 455334 326439 496471 230
Net Assets Liabilities    332 791358 742253 086441 2861 148 1491 037 4891 138 4931 162 530
Net Assets Liabilities Including Pension Asset Liability  312 369385 458332 791       
Other Debtors      7 35047 753221 42399 27041 47019 388
Property Plant Equipment    34 76555 06230 81215 4281 059 2041 044 4271 028 7221 028 000
Stocks Inventory107 04598 06191 39798 813114 498       
Tangible Fixed Assets13 2857 8753 52549 56534 765       
Total Inventories    114 498116 46767 863581 386136 894130 490247 584219 120
Reserves/Capital
Called Up Share Capital11 00011 00011 00011 00011 000       
Profit Loss Account Reserve78 209371 556301 369374 458321 791       
Shareholder Funds428 209382 556312 369385 458332 791       
Other
Accrued Liabilities    85 97297 904      
Accumulated Amortisation Impairment Intangible Assets    90 59290 59290 59290 59290 59290 59290 592 
Accumulated Depreciation Impairment Property Plant Equipment    278 463258 109282 359299 428315 233330 010345 715361 921
Average Number Employees During Period     40403538363635
Capital Redemption Reserve9 000           
Corporation Tax Payable    59 85351 444      
Creditors    658451 188322 100690 470539 834485 958430 174372 470
Creditors Due After One Year   1 786658       
Creditors Due Within One Year236 830350 945482 903502 629428 928       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     36 876      
Disposals Property Plant Equipment     36 876      
Fixed Assets13 2857 8753 52549 56534 76555 06230 81215 4281 059 2041 044 4271 028 7221 028 000
Government Grants Payable    658658      
Increase From Depreciation Charge For Year Property Plant Equipment     16 52224 25017 06915 80514 77715 70516 206
Intangible Assets Gross Cost    90 59290 59290 59290 59290 59290 59290 592 
Intangible Fixed Assets Aggregate Amortisation Impairment90 59290 59290 59290 592        
Intangible Fixed Assets Cost Or Valuation90 59290 59290 59290 592        
Net Current Assets Liabilities414 924374 681308 844343 693302 871312 383226 293427 251628 779479 020539 945508 803
Number Shares Allotted 11 00011 00011 00011 000       
Other Creditors    714713119 919175 973310 92334 60655 21621 688
Other Taxation Social Security Payable    18 34119 374112 61578 722295 32152 01680 202104 488
Par Value Share 1111       
Prepayments    359       
Property Plant Equipment Gross Cost    313 228313 171313 171314 8561 374 4371 374 4371 374 4371 389 921
Provisions For Liabilities Balance Sheet Subtotal    4 1878 7034 0191 393   1 803
Provisions For Liabilities Charges   6 0144 187       
Share Capital Allotted Called Up Paid11 00011 00011 00011 00011 000       
Share Premium Account330 000           
Tangible Fixed Assets Additions 2 9962 34955 672        
Tangible Fixed Assets Cost Or Valuation291 244279 540257 556313 228        
Tangible Fixed Assets Depreciation277 959271 665254 031263 663278 463       
Tangible Fixed Assets Depreciation Charged In Period 7 8066 6999 63214 800       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 10024 333         
Tangible Fixed Assets Disposals 14 70024 333         
Total Additions Including From Business Combinations Property Plant Equipment     36 819 1 6851 059 581  15 484
Total Assets Less Current Liabilities428 209382 556312 369393 258337 636367 445257 105442 6791 687 9831 523 4471 568 6671 536 803
Trade Creditors Trade Payables    142 799160 85289 566435 775120 13498 718164 341192 066
Trade Debtors Trade Receivables    206 134285 316322 639404 348426 032235 056398 026451 842
Advances Credits Directors5 273           
Bank Borrowings        591 744539 835485 957430 174
Bank Borrowings Overdrafts        539 834485 958430 174372 470

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements