Abbey Build Conversions Limited MILTON KEYNES


Founded in 2016, Abbey Build Conversions, classified under reg no. 10210661 is an active company. Currently registered at 44 Olympic Crescent MK10 7LE, Milton Keynes the company has been in the business for 8 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 3rd May 2023 Abbey Build Conversions Limited is no longer carrying the name Boilers 4 Britain.

The company has 2 directors, namely Jason C., Tj B.. Of them, Tj B. has been with the company the longest, being appointed on 2 June 2016 and Jason C. has been with the company for the least time - from 14 March 2023. As of 26 April 2024, there was 1 ex director - Joseph G.. There were no ex secretaries.

Abbey Build Conversions Limited Address / Contact

Office Address 44 Olympic Crescent
Office Address2 Brooklands
Town Milton Keynes
Post code MK10 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10210661
Date of Incorporation Thu, 2nd Jun 2016
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Jason C.

Position: Director

Appointed: 14 March 2023

Tj B.

Position: Director

Appointed: 02 June 2016

Joseph G.

Position: Director

Appointed: 01 December 2016

Resigned: 01 September 2022

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Jason C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Tj B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joseph G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason C.

Notified on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Tj B.

Notified on 2 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joseph G.

Notified on 30 November 2021
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Boilers 4 Britain May 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets20 17619 87426 34126 34530 19185 909
Net Assets Liabilities    448756
Other
Average Number Employees During Period444553
Creditors30 70627 11645 80142 14841 96547 322
Fixed Assets16 43312 39221 60916 25012 2229 194
Net Current Assets Liabilities-10 530-7 242-19 460-15 803-11 77438 884
Total Assets Less Current Liabilities5 9035 1502 14944744848 078

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed boilers 4 britain LIMITEDcertificate issued on 03/05/23
filed on: 3rd, May 2023
Free Download (3 pages)
Resolution of change of name

Company search