G Abella (installation And Maintenance Engineers) Limited MILTON KEYNES


G Abella (installation And Maintenance Engineers) started in year 2015 as Private Limited Company with registration number 09602756. The G Abella (installation And Maintenance Engineers) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Milton Keynes at Ground Floor, Baird House Seebeck Place. Postal code: MK5 8FR. Since 9th February 2016 G Abella (installation And Maintenance Engineers) Limited is no longer carrying the name Xyz2015.

The firm has 3 directors, namely Alfonso A., Jacqueline A. and Gaetano A.. Of them, Jacqueline A., Gaetano A. have been with the company the longest, being appointed on 21 May 2015 and Alfonso A. has been with the company for the least time - from 22 May 2015. As of 11 February 2026, there was 1 ex director - Alfonso A.. There were no ex secretaries.

G Abella (installation And Maintenance Engineers) Limited Address / Contact

Office Address Ground Floor, Baird House Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09602756
Date of Incorporation Thu, 21st May 2015
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (499 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Alfonso A.

Position: Director

Appointed: 22 May 2015

Jacqueline A.

Position: Director

Appointed: 21 May 2015

Gaetano A.

Position: Director

Appointed: 21 May 2015

Alfonso A.

Position: Director

Appointed: 21 May 2015

Resigned: 21 May 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Alfonso A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alfonso A.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Xyz2015 February 9, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth100         
Balance Sheet
Cash Bank On Hand 38 63727 69912 3327 2492 3859 47727 0887 57728 786
Current Assets10048 69637 77115 57010 3756 86812 12628 60829 41350 742
Debtors10010 05910 0723 2383 1264 4832 6491 52021 83621 956
Net Assets Liabilities  110 72292 91981 93575 66572 643   
Other Debtors        20 39411 118
Property Plant Equipment 81 10079 80079 81878 07876 83875 60075 50187 40384 643
Net Assets Liabilities Including Pension Asset Liability100         
Reserves/Capital
Shareholder Funds100         
Other
Accrued Liabilities 5001 5001 2003 8503 8506 5601 4001 5001 575
Accumulated Depreciation Impairment Property Plant Equipment 9002 2003 9405 6806 9208 1589 19114 53719 307
Average Number Employees During Period 421111111
Called Up Share Capital Not Paid100100100100      
Corporation Tax Payable 9 3674 7951569521 6971305 6001 5604 391
Creditors 22 5756 8492 1246 3517 95815 08312 62913 01017 212
Dividends Paid 6 700        
Increase From Depreciation Charge For Year Property Plant Equipment 9001 3001 7401 7401 2401 2381 0335 3464 770
Net Current Assets Liabilities10026 12130 92213 4464 024-1 090-2 95715 97916 40333 530
Number Shares Issued Fully Paid 100100100100100100100100100
Other Taxation Social Security Payable 25650475  3792681221 558
Par Value Share1111111111
Profit Loss 113 821        
Property Plant Equipment Gross Cost 82 00082 00083 75883 75883 75883 75884 692101 940103 950
Provisions For Liabilities Balance Sheet Subtotal   34516783    
Total Additions Including From Business Combinations Property Plant Equipment 82 000 1 758   93417 2482 010
Total Assets Less Current Liabilities100107 221110 72293 26482 10275 74872 64391 480103 806118 173
Trade Creditors Trade Payables 580  2101 6501 3201 5121 138 
Trade Debtors Trade Receivables 9 9599 0122 1781 5122 8862 6491 5201 44210 838
Additional Provisions Increase From New Provisions Recognised    -178-84    
Provisions   3451678383   
Recoverable Value-added Tax    654637    
Called Up Share Capital Not Paid Not Expressed As Current Asset100         
Number Shares Allotted100         
Share Capital Allotted Called Up Paid100         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2024
filed on: 29th, September 2025
Free Download (7 pages)

Company search