You are here: bizstats.co.uk > a-z index > A list > AB list

Abx Fluid Fittings Ltd WORCESTER


Founded in 2008, Abx Fluid Fittings, classified under reg no. 06699732 is an active company. Currently registered at 189, Droitwich Road WR3 7TZ, Worcester the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Lesley G., appointed on 1 January 2011. In addition, a secretary was appointed - Andrew H., appointed on 12 September 2022. As of 28 April 2024, there was 1 ex director - Andrew H.. There were no ex secretaries.

Abx Fluid Fittings Ltd Address / Contact

Office Address 189, Droitwich Road
Office Address2 Fernhill Heath
Town Worcester
Post code WR3 7TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06699732
Date of Incorporation Wed, 17th Sep 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Andrew H.

Position: Secretary

Appointed: 12 September 2022

Lesley G.

Position: Director

Appointed: 01 January 2011

Andrew H.

Position: Director

Appointed: 17 September 2008

Resigned: 12 September 2022

People with significant control

The register of PSCs that own or have control over the company includes 6 names. As BizStats found, there is Lesley G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Claire H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley G.

Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire H.

Notified on 31 January 2022
Ceased on 15 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 19 August 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Adrian M.

Notified on 19 August 2016
Ceased on 8 March 2018
Nature of control: 25-50% shares

Adrian M.

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

Andrew H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth77 92684 020       
Balance Sheet
Cash Bank On Hand  97 495112 26689 87288 568158 714122 33366 483
Current Assets168 722185 819206 507214 183210 595199 379252 631286 477167 216
Debtors77 09068 38788 27978 22491 02085 05272 675137 45975 588
Net Assets Liabilities  95 410112 953120 681121 329123 917132 40267 545
Other Debtors  3 8792 7062 7542 6462 8312 9283 155
Property Plant Equipment  2 6373 8295 2963 88611 48513 34710 150
Total Inventories  20 73323 69329 70325 75921 24226 68525 145
Cash Bank In Hand77 42691 979       
Net Assets Liabilities Including Pension Asset Liability77 92684 020       
Stocks Inventory14 20625 453       
Tangible Fixed Assets7 5614 912       
Reserves/Capital
Called Up Share Capital130100       
Profit Loss Account Reserve77 79683 890       
Shareholder Funds77 92684 020       
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 34222 65424 51126 34124 10827 83031 672
Additions Other Than Through Business Combinations Property Plant Equipment   2 5033 32442013 2305 584645
Average Number Employees During Period      433
Corporation Tax Payable  16 01018 62312 97411 111   
Creditors  113 206104 33194 21081 242138 017164 886107 892
Increase From Depreciation Charge For Year Property Plant Equipment   1 3121 8571 8304 5823 7223 842
Net Current Assets Liabilities71 87880 09193 301109 852116 385118 137114 614121 59159 324
Number Shares Issued Fully Paid     30303030
Other Creditors  2 8322 3963 0162 97142 8472 1932 305
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 815  
Other Disposals Property Plant Equipment      7 864  
Other Taxation Social Security Payable   1 3247 25820 33925 37126 03034 409
Par Value Share 1   1111
Property Plant Equipment Gross Cost  23 98026 48329 80730 22735 59341 17741 822
Provisions For Liabilities Balance Sheet Subtotal  5287281 0006942 1822 5361 929
Taxation Including Deferred Taxation Balance Sheet Subtotal  5287281 0006942 1822 5361 929
Total Assets Less Current Liabilities79 43985 00395 938113 681121 681122 023126 099134 93869 474
Trade Creditors Trade Payables  94 36481 98870 96257 93269 799136 66371 178
Trade Debtors Trade Receivables  84 40075 51888 26682 40669 844134 53172 433
Capital Redemption Reserve 30       
Creditors Due Within One Year96 844105 728       
Number Shares Allotted 30       
Provisions For Liabilities Charges1 513983       
Share Capital Allotted Called Up Paid1030       
Tangible Fixed Assets Additions 241       
Tangible Fixed Assets Cost Or Valuation23 73923 980       
Tangible Fixed Assets Depreciation16 17819 068       
Tangible Fixed Assets Depreciation Charged In Period 2 890       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, August 2023
Free Download (11 pages)

Company search

Advertisements