Company Information for ABELGLASS TRADE SUPPLIES LTD
VANTAGE HOUSE EUXTON LANE, EUXTON, CHORLEY, LANCASHIRE, PR7 6TB,
|
Company Registration Number
06793928
Private Limited Company
Active |
Company Name | ||
---|---|---|
ABELGLASS TRADE SUPPLIES LTD | ||
Legal Registered Office | ||
VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB Other companies in PR7 | ||
Previous Names | ||
|
Company Number | 06793928 | |
---|---|---|
Company ID Number | 06793928 | |
Date formed | 2009-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-07 02:17:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PHILIP KAYE |
||
LYNDSEY KAYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ELIZABETH LEES |
Company Secretary | ||
SARAH ELIZABETH LEES |
Director | ||
MARY CATHERINE KAYE |
Director | ||
SARAH ELIZABETH LEES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABELGLASS CO. (THORNTON) LIMITED | Director | 1992-01-16 | CURRENT | 1981-01-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 1010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 1010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/12 TO 31/12/11 | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/12 STATEMENT OF CAPITAL GBP 1010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/12 FROM 361 Blackpool Old Road Blackpool Lancashire FY3 7LX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LEES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH LEES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/11 FROM 60 Sheringham Way Poulton-Le-Fylde Lancashire FY6 7EE England | |
AP01 | DIRECTOR APPOINTED SARAH ELIZABETH LEES | |
AP01 | DIRECTOR APPOINTED DAVID PHILIP KAYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY KAYE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 24 HASTINGS ROAD THORNTON-CLEVELEYS LANCASHIRE FY5 5JA ENGLAND | |
SH01 | 24/05/11 STATEMENT OF CAPITAL GBP 2 | |
AP03 | SECRETARY APPOINTED SARAH ELIZABETH LEES | |
AP01 | DIRECTOR APPOINTED LYNDSEY KAYE | |
AR01 | 16/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
RES15 | CHANGE OF NAME 01/06/2010 | |
CERTNM | COMPANY NAME CHANGED FOGS GONE LIMITED CERTIFICATE ISSUED ON 11/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOLLY KAYE / 07/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 153 BLACKPOOL ROAD CARLETON POULTON LE FYLDE LANCASHIRE FY6 7QH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LEES | |
AP01 | DIRECTOR APPOINTED MOLLY KAYE | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH LEES / 16/01/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 23110 - Manufacture of flat glass
Creditors Due After One Year | 2012-12-31 | £ 149,908 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 159,218 |
Creditors Due Within One Year | 2012-12-31 | £ 66,051 |
Creditors Due Within One Year | 2011-12-31 | £ 38,539 |
Provisions For Liabilities Charges | 2012-12-31 | £ 2,990 |
Provisions For Liabilities Charges | 2011-12-31 | £ 3,662 |
Creditors and other liabilities
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 ABELGLASS TRADE SUPPLIES LTD
Called Up Share Capital | 2012-12-31 | £ 1,010 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 9,583 |
Cash Bank In Hand | 2011-12-31 | £ 16,521 |
Current Assets | 2012-12-31 | £ 153,050 |
Current Assets | 2011-12-31 | £ 96,661 |
Debtors | 2012-12-31 | £ 96,645 |
Debtors | 2011-12-31 | £ 37,574 |
Fixed Assets | 2012-12-31 | £ 113,420 |
Fixed Assets | 2011-12-31 | £ 127,024 |
Shareholder Funds | 2012-12-31 | £ 47,521 |
Shareholder Funds | 2011-12-31 | £ 22,266 |
Stocks Inventory | 2012-12-31 | £ 46,822 |
Stocks Inventory | 2011-12-31 | £ 42,566 |
Tangible Fixed Assets | 2012-12-31 | £ 89,420 |
Tangible Fixed Assets | 2011-12-31 | £ 97,024 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23110 - Manufacture of flat glass) as ABELGLASS TRADE SUPPLIES LTD are:
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. |