Ac Group Projects Ltd LIVERPOOL


Founded in 2016, Ac Group Projects, classified under reg no. 10300008 is an active company. Currently registered at Hanover Buildings L1 3DN, Liverpool the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 22nd February 2021 Ac Group Projects Ltd is no longer carrying the name The Abbey Group Projects.

The firm has 2 directors, namely Adam M., Sandra B.. Of them, Sandra B. has been with the company the longest, being appointed on 4 January 2017 and Adam M. has been with the company for the least time - from 1 September 2017. As of 28 April 2024, there was 1 ex director - Christopher J.. There were no ex secretaries.

Ac Group Projects Ltd Address / Contact

Office Address Hanover Buildings
Office Address2 11-13 Hanover Street
Town Liverpool
Post code L1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10300008
Date of Incorporation Thu, 28th Jul 2016
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Adam M.

Position: Director

Appointed: 01 September 2017

Sandra B.

Position: Director

Appointed: 04 January 2017

Christopher J.

Position: Director

Appointed: 28 July 2016

Resigned: 04 January 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Adam M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sandra B. This PSC owns 75,01-100% shares.

Adam M.

Notified on 23 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandra B.

Notified on 28 July 2016
Ceased on 23 January 2019
Nature of control: 75,01-100% shares

Company previous names

The Abbey Group Projects February 22, 2021
The Abbey Group Of Companies January 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-09-302019-09-30
Net Worth10  
Balance Sheet
Cash Bank On Hand 48 302111 756
Current Assets 558 616554 331
Debtors 510 314442 575
Net Assets Liabilities 26 683100 023
Other Debtors 126 728202 015
Property Plant Equipment 36 54329 234
Net Assets Liabilities Including Pension Asset Liability10  
Reserves/Capital
Shareholder Funds10  
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 55211 861
Additions Other Than Through Business Combinations Property Plant Equipment 41 095 
Administrative Expenses 182 046 
Average Number Employees During Period 33
Comprehensive Income Expense 65 937 
Corporation Tax Payable 10 70325 454
Cost Sales 1 545 085 
Creditors 428 888356 417
Depreciation Expense Property Plant Equipment 4 552 
Depreciation Rate Used For Property Plant Equipment 2020
Distribution Costs 18 719 
Gross Profit Loss 293 479 
Increase From Depreciation Charge For Year Property Plant Equipment 4 5527 309
Interest Payable Similar Charges Finance Costs 9 131 
Net Current Assets Liabilities 129 728197 914
Operating Profit Loss 92 714 
Other Creditors 208 722109 054
Other Taxation Social Security Payable 83 22650 364
Profit Loss 65 937 
Profit Loss On Ordinary Activities Before Tax 83 583 
Property Plant Equipment Gross Cost 41 09541 095
Provisions For Liabilities Balance Sheet Subtotal 6 9435 262
Tax Tax Credit On Profit Or Loss On Ordinary Activities 17 646 
Total Assets Less Current Liabilities 166 271227 148
Trade Creditors Trade Payables 126 237171 545
Trade Debtors Trade Receivables 383 586240 560
Turnover Revenue 1 838 564 
Called Up Share Capital Not Paid Not Expressed As Current Asset10  
Number Shares Allotted10  
Par Value Share1  
Share Capital Allotted Called Up Paid10  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 5th December 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements