Abec Ltd TEWKESBURY


Founded in 2007, Abec, classified under reg no. 06143642 is an active company. Currently registered at 7 Miller Court Severn Drive GL20 8DN, Tewkesbury the company has been in the business for eighteen years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 2nd Jul 2020 Abec Ltd is no longer carrying the name Automated Building & Energy Controls (service & Maintenance).

The firm has 2 directors, namely Matthew L., Matthew M.. Of them, Matthew M. has been with the company the longest, being appointed on 9 February 2009 and Matthew L. has been with the company for the least time - from 1 July 2020. 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.

Abec Ltd Address / Contact

Office Address 7 Miller Court Severn Drive
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06143642
Date of Incorporation Wed, 7th Mar 2007
Industry Repair of other equipment
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (383 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Matthew L.

Position: Director

Appointed: 01 July 2020

Matthew M.

Position: Director

Appointed: 09 February 2009

Andrew D.

Position: Director

Appointed: 09 February 2009

Resigned: 31 July 2016

Andrew D.

Position: Secretary

Appointed: 12 June 2008

Resigned: 31 July 2016

Mayfair Company Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 2007

Resigned: 12 June 2008

Paul M.

Position: Director

Appointed: 07 March 2007

Resigned: 01 July 2020

Sophie H.

Position: Secretary

Appointed: 07 March 2007

Resigned: 19 September 2007

Sophie H.

Position: Director

Appointed: 07 March 2007

Resigned: 19 September 2007

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats researched, there is Abec (Group) Ltd from Tewkesbury, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Automated Building & Energy Controls (Group) Limited that put Tewkesbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Automated Building & Energy Controls (Holdings) Ltd, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Abec (Group) Ltd

7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13152619
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Automated Building & Energy Controls (Group) Limited

7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07287820
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Automated Building & Energy Controls (Holdings) Ltd

7 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13152864
Notified on 31 March 2021
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew M.

Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control: 25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% shares

Company previous names

Automated Building & Energy Controls (service & Maintenance) July 2, 2020
Automated Building Controls (service & Maintenance) January 20, 2014
C. I. Consult September 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand  50 05651 720
Current Assets1 904 6262 953 8723 046 7652 866 043
Debtors1 475 6902 805 1142 677 9772 773 997
Net Assets Liabilities309 229715 8541 043 441793 913
Other Debtors  136 17867 305
Property Plant Equipment  61 88375 876
Total Inventories428 936148 758318 73240 326
Reserves/Capital
Called Up Share Capital    
Profit Loss Account Reserve    
Other
Accumulated Depreciation Impairment Property Plant Equipment   30 264
Additions Other Than Through Business Combinations Property Plant Equipment  61 88344 257
Amounts Owed By Related Parties5 719434 078704 409175 903
Amounts Owed To Related Parties 82 689366 364 
Average Number Employees During Period223934
Corporation Tax Payable 48 27161 255 
Creditors277 500294 376134 09283 802
Deferred Tax Liabilities  9363 291
Financial Liabilities114 796201 876134 09283 802
Future Minimum Lease Payments Under Non-cancellable Operating Leases  126 93480 776
Gross Amount Due From Customers For Construction Contract Work As Asset155 776463 3581 012 897821 110
Increase From Depreciation Charge For Year Property Plant Equipment   30 264
Minimum Operating Lease Payments Recognised As Expense  46 15846 158
Net Current Assets Liabilities 1 010 2301 116 586805 130
Nominal Value Allotted Share Capital    
Number Shares Issued Fully Paid    
Other Creditors15 38543 956 23 103
Other Payables Accrued Expenses371 878636 288388 959538 457
Other Remaining Borrowings277 50092 50092 50030 124
Par Value Share    
Prepayments  402 254233 692
Property Plant Equipment Gross Cost  61 883106 140
Taxation Social Security Payable  41 44595 284
Total Assets Less Current Liabilities701 5251 010 2301 178 469881 006
Total Borrowings277 50092 50092 50030 124
Trade Creditors Trade Payables723 338947 438979 6561 227 863
Trade Debtors Trade Receivables1 271 0261 145 676422 239616 922
Unpaid Contributions To Pension Schemes   8 381
Number Shares Allotted    
Value Shares Allotted    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Mar 2024
filed on: 20th, December 2024
Free Download (13 pages)

Company search

Advertisements