Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. B. P. PLASTERERS LIMITED
Company Information for

A. B. P. PLASTERERS LIMITED

16 Moorland Drive, Birkenshaw, Bradford, BD11 2BU,
Company Registration Number
03353881
Private Limited Company
Active

Company Overview

About A. B. P. Plasterers Ltd
A. B. P. PLASTERERS LIMITED was founded on 1997-04-16 and has its registered office in Bradford. The organisation's status is listed as "Active". A. B. P. Plasterers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A. B. P. PLASTERERS LIMITED
 
Legal Registered Office
16 Moorland Drive
Birkenshaw
Bradford
BD11 2BU
Other companies in BD19
 
Filing Information
Company Number 03353881
Company ID Number 03353881
Date formed 1997-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB687080212  
Last Datalog update: 2024-04-09 11:56:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. B. P. PLASTERERS LIMITED

Current Directors
Officer Role Date Appointed
KAY BARKER
Company Secretary 1997-04-16
ANDREW DEREK BARKER
Director 1997-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-04-16 1997-04-16
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-04-16 1997-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 26 Ashbourne Avenue Cleckheaton BD19 5JJ England
2024-04-09Director's details changed for Mr Andrew Derek Barker on 2024-04-09
2024-04-09Change of details for Mr Andrew Derek Barker as a person with significant control on 2024-04-09
2024-04-09Change of details for Mrs Kay Rosemary Barker as a person with significant control on 2024-04-09
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-01CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY ROSEMARY BARKER
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR KAY BARKER on 2020-03-13
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR KAY BARKER on 2020-03-13
2020-03-13CH01Director's details changed for Mr Andrew Derek Barker on 2020-03-13
2020-03-13CH01Director's details changed for Mr Andrew Derek Barker on 2020-03-13
2020-03-13PSC04Change of details for Mr Andrew Derek Barker as a person with significant control on 2020-03-13
2020-03-13PSC04Change of details for Mr Andrew Derek Barker as a person with significant control on 2020-03-13
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM 26 Upper Lane Gomersal Cleckheaton BD19 4JD England
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM 26 Upper Lane Gomersal Cleckheaton BD19 4JD England
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-30LATEST SOC30/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0116/04/16 ANNUAL RETURN FULL LIST
2016-03-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0116/04/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0116/04/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0116/04/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-13AR0116/04/12 ANNUAL RETURN FULL LIST
2012-05-13CH01Director's details changed for Andrew Derek Barker on 2010-09-17
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0116/04/11 ANNUAL RETURN FULL LIST
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/12 FROM 41 New Park Street Morley Leeds LS27 0PT
2012-01-24CH03SECRETARY'S DETAILS CHNAGED FOR KAY BARKER on 2010-09-19
2012-01-24CH01Director's details changed for Andrew Derek Barker on 2010-09-19
2012-01-20RT01Administrative restoration application
2011-11-29GAZ2Final Gazette dissolved via compulsory strike-off
2011-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0116/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEREK BARKER / 10/04/2010
2010-02-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-03-26AA30/06/08 TOTAL EXEMPTION FULL
2008-07-07363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-25363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-31363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-16363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/04
2004-06-14363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 15 SCHOOL STREET ROBERTTOWN LIVERSEDGE WF15 7LG
2002-05-16363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/01
2001-04-25363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-16363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-10363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-15363sRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-05-1588(2)RAD 31/03/98--------- £ SI 1@1
1998-04-03225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98
1997-07-01287REGISTERED OFFICE CHANGED ON 01/07/97 FROM: TASKER COURT 223A KING CROSS ROAD KING CROSS HALIFAX WEST YORKSHIRE HX1 3JL
1997-04-27288bSECRETARY RESIGNED
1997-04-27288aNEW SECRETARY APPOINTED
1997-04-27287REGISTERED OFFICE CHANGED ON 27/04/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-04-27288aNEW DIRECTOR APPOINTED
1997-04-27288bDIRECTOR RESIGNED
1997-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering




Licences & Regulatory approval
We could not find any licences issued to A. B. P. PLASTERERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-16
Fines / Sanctions
No fines or sanctions have been issued against A. B. P. PLASTERERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A. B. P. PLASTERERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due After One Year 2011-07-01 £ 4,958
Creditors Due Within One Year 2012-07-01 £ 17,717
Creditors Due Within One Year 2011-07-01 £ 22,210
Provisions For Liabilities Charges 2012-07-01 £ 1,590
Provisions For Liabilities Charges 2011-07-01 £ 1,993

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. B. P. PLASTERERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 3,329
Cash Bank In Hand 2011-07-01 £ 1,698
Current Assets 2012-07-01 £ 10,838
Current Assets 2011-07-01 £ 19,523
Debtors 2012-07-01 £ 7,509
Debtors 2011-07-01 £ 17,825
Fixed Assets 2012-07-01 £ 7,949
Fixed Assets 2011-07-01 £ 9,963
Shareholder Funds 2012-07-01 £ 520
Shareholder Funds 2011-07-01 £ 325
Tangible Fixed Assets 2012-07-01 £ 7,949
Tangible Fixed Assets 2011-07-01 £ 9,963

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. B. P. PLASTERERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. B. P. PLASTERERS LIMITED
Trademarks
We have not found any records of A. B. P. PLASTERERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. B. P. PLASTERERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43310 - Plastering) as A. B. P. PLASTERERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. B. P. PLASTERERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA. B. P. PLASTERERS LIMITEDEvent Date2011-08-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. B. P. PLASTERERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. B. P. PLASTERERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3