Andrew Boulton Properties Limited ABERTILLERY


Founded in 2014, Andrew Boulton Properties, classified under reg no. 09072668 is an active company. Currently registered at 49 Somerset Street NP13 1DL, Abertillery the company has been in the business for ten years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Katie B., Pamela B. and David B.. Of them, David B. has been with the company the longest, being appointed on 5 June 2014 and Katie B. and Pamela B. have been with the company for the least time - from 22 October 2019. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Andrew Boulton Properties Limited Address / Contact

Office Address 49 Somerset Street
Town Abertillery
Post code NP13 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09072668
Date of Incorporation Thu, 5th Jun 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Katie B.

Position: Director

Appointed: 22 October 2019

Pamela B.

Position: Director

Appointed: 22 October 2019

David B.

Position: Director

Appointed: 05 June 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Katie B. This PSC. Another entity in the persons with significant control register is David B. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Katie B.

Notified on 20 May 2020
Nature of control: right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 20 May 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-04-302023-04-30
Net Worth-5 8975 467       
Balance Sheet
Current Assets36 63543 1321 72126 41811 19926 35646 925271 669250 947
Net Assets Liabilities  66 514113 436220 793263 394338 955647 103924 760
Property Plant Equipment   926 4361 129 121    
Cash Bank In Hand36 63543 132       
Net Assets Liabilities Including Pension Asset Liability-5 8975 467       
Tangible Fixed Assets126 500126 500       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-5 8985 466       
Shareholder Funds-5 8975 467       
Other
Version Production Software    1 111
Accrued Liabilities Not Expressed Within Creditors Subtotal   32 8502 050    
Accumulated Depreciation Impairment Property Plant Equipment   54     
Additions Other Than Through Business Combinations Property Plant Equipment    202 900    
Average Number Employees During Period     3332
Creditors  681 457807 418318 700278 582353 719573 935405 030
Disposals Decrease In Depreciation Impairment Property Plant Equipment    54    
Disposals Property Plant Equipment    269    
Fixed Assets126 500126 500778 250926 4361 129 1211 324 5351 539 0731 938 0251 935 629
Net Current Assets Liabilities-100 397-89 033679 736781 000307 501252 226306 794302 266154 083
Property Plant Equipment Gross Cost   926 4901 129 121    
Total Assets Less Current Liabilities26 10337 46798 514145 436821 6201 072 3091 232 2791 635 7591 781 546
Accruals Deferred Income32 00032 000       
Creditors Due Within One Year137 032132 165       
Number Shares Allotted11       
Par Value Share11       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions126 500        
Tangible Fixed Assets Cost Or Valuation126 500126 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (4 pages)

Company search

Advertisements