Abus Crane Systems Limited YATELEY


Founded in 1991, Abus Crane Systems, classified under reg no. 02591463 is an active company. Currently registered at Unit 1 Business Village GU46 6GA, Yateley the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 29th Apr 1994 Abus Crane Systems Limited is no longer carrying the name Svabus Crane Systems.

There is a single director in the firm at the moment - Klaus K., appointed on 1 August 1996. In addition, a secretary was appointed - Alison S., appointed on 24 February 2004. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abus Crane Systems Limited Address / Contact

Office Address Unit 1 Business Village
Office Address2 Blackbushe Business Park
Town Yateley
Post code GU46 6GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02591463
Date of Incorporation Thu, 14th Mar 1991
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 33 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 Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Alison S.

Position: Secretary

Appointed: 24 February 2004

Klaus K.

Position: Director

Appointed: 01 August 1996

Klaus K.

Position: Secretary

Appointed: 08 May 2002

Resigned: 24 February 2004

Michael B.

Position: Director

Appointed: 29 March 1994

Resigned: 31 October 1999

Karl V.

Position: Director

Appointed: 29 March 1994

Resigned: 17 December 2009

Brent W.

Position: Secretary

Appointed: 02 April 1991

Resigned: 01 July 2002

Brent W.

Position: Director

Appointed: 02 April 1991

Resigned: 01 July 2002

Stig M.

Position: Director

Appointed: 02 April 1991

Resigned: 29 March 1994

Jan S.

Position: Director

Appointed: 02 April 1991

Resigned: 01 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1991

Resigned: 02 April 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 March 1991

Resigned: 02 April 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Lothar B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lothar B.

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

Svabus Crane Systems April 29, 1994

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 Hand2 382 4603 179 7053 300 8472 961 3881 600 431
Current Assets4 374 0115 539 3215 051 4965 944 4904 314 291
Debtors1 091 8501 253 8731 094 7341 941 1791 681 922
Net Assets Liabilities3 042 3143 200 7343 377 2203 599 8742 371 550
Other Debtors40 52043 93744 45053 104102 807
Property Plant Equipment1 162 2901 068 2401 104 6581 067 553994 302
Total Inventories899 7011 105 743655 9151 041 923 
Other
Accumulated Depreciation Impairment Property Plant Equipment960 1581 047 0491 100 2051 133 6811 236 031
Amounts Owed By Related Parties 466   
Amounts Owed To Group Undertakings1 125 5831 324 433816 769983 651834 881
Average Number Employees During Period2930313030
Corporation Tax Payable45 28972 26660 10960 44956 884
Creditors2 334 7473 223 4152 560 9553 225 5962 758 040
Increase From Depreciation Charge For Year Property Plant Equipment 121 077129 547128 595129 685
Net Current Assets Liabilities2 039 2642 315 9062 490 5412 718 8941 556 251
Other Creditors797 4201 373 208915 3031 618 5581 361 455
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 18676 39195 11927 335
Other Disposals Property Plant Equipment 45 18776 39196 24452 761
Other Taxation Social Security Payable307 479400 355739 329425 335408 578
Property Plant Equipment Gross Cost2 122 4482 115 2892 204 8632 201 2342 230 333
Provisions For Liabilities Balance Sheet Subtotal159 240183 412217 979186 573179 003
Total Additions Including From Business Combinations Property Plant Equipment 38 028165 96592 61581 860
Total Assets Less Current Liabilities3 201 5543 384 1463 595 1993 786 4472 550 553
Trade Creditors Trade Payables58 97653 15329 445137 60396 242
Trade Debtors Trade Receivables1 051 3301 209 4701 050 2841 888 0751 579 115

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements