Aabc Group Ltd STEVENAGE


Founded in 2014, Aabc Group, classified under reg no. 08932242 is an active company. Currently registered at Unit 9A Meadway Court SG1 2EF, Stevenage the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2015-09-21 Aabc Group Ltd is no longer carrying the name Equitec.

The company has 2 directors, namely Barry D., Paul E.. Of them, Paul E. has been with the company the longest, being appointed on 1 May 2015 and Barry D. has been with the company for the least time - from 1 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aabc Group Ltd Address / Contact

Office Address Unit 9A Meadway Court
Office Address2 Rutherford Close
Town Stevenage
Post code SG1 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08932242
Date of Incorporation Tue, 11th Mar 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Barry D.

Position: Director

Appointed: 01 August 2023

Paul E.

Position: Director

Appointed: 01 May 2015

Jacqueline H.

Position: Secretary

Appointed: 09 June 2014

Resigned: 04 September 2020

Jacqueline H.

Position: Director

Appointed: 09 June 2014

Resigned: 04 September 2020

Ricky F.

Position: Director

Appointed: 29 April 2014

Resigned: 17 December 2021

Stephen A.

Position: Secretary

Appointed: 11 March 2014

Resigned: 09 June 2014

Stephen A.

Position: Director

Appointed: 11 March 2014

Resigned: 27 March 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Aabc Topco Limited from Stevenage, England. This PSC is categorised as "a 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 entity in the persons with significant control register is Paul E. This PSC has significiant influence or control over the company,. The third one is Stephen A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Aabc Topco Limited

Unit 9a, Meadway Court Rutherford Close, Stevenage, SG1 2EF, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 13786479
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul E.

Notified on 26 May 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Stephen A.

Notified on 6 April 2016
Ceased on 27 March 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Ricky F.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Equitec September 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36143 55653 9212 2212 241 310980 678703 792
Current Assets116 2301 355 311111 11270 9712 376 9192 408 0252 495 901
Debtors115 8691 311 75557 19168 750135 6091 427 3471 792 109
Other Debtors 15 00015 000  165 000165 000
Net Assets Liabilities   325 275345 495559 883915 639
Property Plant Equipment      5 065
Other
Accrued Liabilities1 2001 200 1 5951 80017 44716 755
Amounts Owed By Group Undertakings 609 75442 191 66 859  
Amounts Owed To Group Undertakings952 0102 003 500468 854387 502 284 795798 877
Comprehensive Income Expense81 487524 4711 389 065772 166600 960718 713654 996
Corporation Tax Payable2 27046 03955 363106 46291 25489 67013 097
Creditors1 035 3002 134 686629 217578 7952 062 5001 500 000937 500
Dividends Paid75 000384 7751 236 990761 885580 740504 325299 240
Fixed Assets942 293942 294833 099833 099833 099833 099838 164
Investments Fixed Assets942 293942 294833 099833 099833 099833 099833 099
Investments In Group Undertakings942 293942 294833 099833 099833 099833 099833 099
Net Current Assets Liabilities-919 070-779 375-518 105-507 8241 574 8961 226 7841 016 241
Other Creditors38 6109 7229 721496911 304 
Other Taxation Social Security Payable41 21074 22595 18683 187521 400215 52584 553
Profit Loss814 182524 471760 639772 166600 960718 713654 996
Total Assets Less Current Liabilities23 223162 919314 994325 2752 407 9952 059 8831 854 405
Accumulated Depreciation Impairment Property Plant Equipment      175
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      1 266
Amounts Owed By Directors      354 088
Amounts Owed By Group Undertakings Participating Interests     1 253 7501 253 750
Amounts Owed To Directors  9349  13
Average Number Employees During Period   57565761
Bank Borrowings    187 500562 500562 500
Bank Borrowings Overdrafts    2 062 5001 500 000937 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases     36 39745 975
Increase From Depreciation Charge For Year Property Plant Equipment      175
Prepayments Accrued Income   68 75068 7508 59719 271
Property Plant Equipment Gross Cost      5 240
Provisions      1 266
Provisions For Liabilities Balance Sheet Subtotal      1 266
Total Additions Including From Business Combinations Property Plant Equipment      5 240
Total Borrowings    2 250 0002 062 5001 500 000
Trade Creditors Trade Payables      3 865

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Unit 9a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF to Unit 11 Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP on 2024-03-25
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements