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

Anbc Solutions Limited WAKEFIELD


Founded in 2012, Anbc Solutions, classified under reg no. 08117840 is an active company. Currently registered at 4 Navigation Court WF2 7BJ, Wakefield the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely Iain T., Richard B. and John D.. Of them, Richard B., John D. have been with the company the longest, being appointed on 23 September 2019 and Iain T. has been with the company for the least time - from 24 August 2021. As of 24 April 2024, there were 2 ex directors - Peter W., Alireza N. and others listed below. There were no ex secretaries.

Anbc Solutions Limited Address / Contact

Office Address 4 Navigation Court
Office Address2 Calder Park
Town Wakefield
Post code WF2 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08117840
Date of Incorporation Mon, 25th Jun 2012
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Iain T.

Position: Director

Appointed: 24 August 2021

Richard B.

Position: Director

Appointed: 23 September 2019

John D.

Position: Director

Appointed: 23 September 2019

Peter W.

Position: Director

Appointed: 24 August 2021

Resigned: 26 October 2023

Alireza N.

Position: Director

Appointed: 25 June 2012

Resigned: 31 December 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Assent Building Control Limited from Wakefield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. 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 Diane N. This PSC owns 25-50% shares. Moving on, there is Alireza N., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Assent Building Control Limited

4 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05311596
Notified on 23 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Diane N.

Notified on 6 April 2016
Ceased on 23 September 2019
Nature of control: 25-50% shares

Alireza N.

Notified on 6 April 2016
Ceased on 23 September 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   277 721139 093304 0371 305
Current Assets216 638242 102236 704287 959384 332540 177550 027
Debtors   13 388245 239236 140548 722
Net Assets Liabilities140 884166 485108 677203 279303 991413 023501 616
Other Debtors    3 766 47
Property Plant Equipment   15 908972  
Other
Accrued Liabilities   36 07548 47584 6471 400
Accrued Liabilities Not Expressed Within Creditors Subtotal-61 914-67 850-42 450-36 075   
Accumulated Depreciation Impairment Property Plant Equipment   25 3818 567  
Amounts Owed By Related Parties    219 600236 005548 675
Average Number Employees During Period 222334
Creditors33 08537 369108 484103 73881 313127 15448 411
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -17 687-8 567 
Disposals Property Plant Equipment    -31 750-9 539 
Fixed Assets17 76628 07521 21015 908   
Increase From Depreciation Charge For Year Property Plant Equipment    873  
Net Current Assets Liabilities185 032206 260129 917187 371303 019413 023 
Number Shares Issued Fully Paid   100100100100
Other Creditors   26 059 21 
Par Value Share    111
Prepayments   3 1502 100135 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4791 5271 6973 150   
Property Plant Equipment Gross Cost   41 2899 539  
Taxation Social Security Payable   40 87132 81542 43647 011
Total Assets Less Current Liabilities202 798234 335151 127239 354   
Trade Creditors Trade Payables   7332350 
Trade Debtors Trade Receivables   10 23819 773  
Amount Specific Advance Or Credit Directors   -26 029243  
Amount Specific Advance Or Credit Made In Period Directors    27 070  
Amount Specific Advance Or Credit Repaid In Period Directors    -798  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 21st, December 2023
Free Download (9 pages)

Company search