You are here: bizstats.co.uk > a-z index > O list > OB list

Obp Abergavenny Limited PONTYPRIDD


Founded in 2016, Obp Abergavenny, classified under reg no. 09988095 is an active company. Currently registered at Highdale House 7 Centre Court CF37 5YR, Pontypridd the company has been in the business for 8 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has one director. Lewis V., appointed on 1 May 2021. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Gareth F., Mark A. and others listed below. There were no ex secretaries.

Obp Abergavenny Limited Address / Contact

Office Address Highdale House 7 Centre Court
Office Address2 Treforest Industrial Estate
Town Pontypridd
Post code CF37 5YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09988095
Date of Incorporation Thu, 4th Feb 2016
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Lewis V.

Position: Director

Appointed: 01 May 2021

Gareth F.

Position: Director

Appointed: 04 February 2016

Resigned: 31 March 2018

Mark A.

Position: Director

Appointed: 04 February 2016

Resigned: 31 March 2018

Lewis E.

Position: Director

Appointed: 04 February 2016

Resigned: 31 March 2018

Dafydd J.

Position: Director

Appointed: 04 February 2016

Resigned: 30 April 2021

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Aob Group Limited from Pontypridd, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Dafydd J. This PSC owns 75,01-100% shares. Moving on, there is Aob Group Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Aob Group Limited

Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 06729101
Notified on 1 February 2021
Nature of control: 75,01-100% shares

Dafydd J.

Notified on 31 March 2018
Ceased on 31 January 2021
Nature of control: 75,01-100% shares

Aob Group Limited

Legal authority Companies House
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 06729101
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 3898 3383 2325 0016 3405895 461
Current Assets28 88753 31320 12768 111101 67597 36910 940
Debtors27 49844 97516 89563 11095 33596 7805 479
Net Assets Liabilities7822 2718761 072-53 269-95 641-114 897
Other Debtors5 3455 910 49 59075 00083 9365 479
Property Plant Equipment 2375362 26723 87016 1148 501
Other
Amount Specific Advance Or Credit Directors5 3452 17570449 588   
Amount Specific Advance Or Credit Made In Period Directors22 03233 89256 28770 08184 723  
Amount Specific Advance Or Credit Repaid In Period Directors16 68737 06259 16619 789134 311  
Accumulated Amortisation Impairment Intangible Assets14 00035 00056 00077 000105 000105 000 
Accumulated Depreciation Impairment Property Plant Equipment 131917177 15314 90922 522
Average Number Employees During Period22222  
Bank Borrowings Overdrafts  4 75111 97848 55135 49524 409
Creditors102 33178 91121 64741 265105 663135 187108 818
Fixed Assets91 00070 23749 53630 26723 87016 1148 501
Increase From Amortisation Charge For Year Intangible Assets14 00021 00021 00021 00028 000  
Increase From Depreciation Charge For Year Property Plant Equipment 131785267 9577 7567 613
Intangible Assets91 00070 00049 00028 000   
Intangible Assets Gross Cost105 000105 000105 000105 000105 000105 000 
Net Current Assets Liabilities12 11310 945-27 01312 07033 05926 494-12 965
Other Creditors102 33178 91121 64741 26541 08987 97772 693
Other Taxation Social Security Payable15 85635 81338 73824 9168 903 1 297
Property Plant Equipment Gross Cost 2507272 98431 02331 023 
Total Additions Including From Business Combinations Intangible Assets105 000      
Total Additions Including From Business Combinations Property Plant Equipment 2504772 25730 961  
Total Assets Less Current Liabilities103 11381 18222 52342 33756 92942 608-4 464
Trade Creditors Trade Payables9175 9702 0673 7822 2021 713 
Trade Debtors Trade Receivables22 15339 06516 89513 52020 33512 844 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 521  
Disposals Property Plant Equipment    2 922  
Finance Lease Liabilities Present Value Total    16 02311 71511 716
Provisions For Liabilities Balance Sheet Subtotal    4 5353 0621 615

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, February 2024
Free Download (8 pages)

Company search