A.b.m. Limited (registration number 01975736) is a private limited company established on 1986-01-08. This company can be found at Pitt Street, Widnes, Cheshire WA8 0TG. A.b.m. Limited is operating under SIC: 74909 which stands for "other professional, scientific and technical activities not elsewhere classified".

Company details

Name A.b.m. Limited
Number 01975736
Date of Incorporation: Wed, 8th Jan 1986
End of financial year: 31 March
Address: Pitt Street, Widnes, Cheshire, WA8 0TG
SIC code: 74909 - Other professional, scientific and technical activities not elsewhere classified

When it comes to the 2 directors that can be found in this company, we can name: Andrew R. (appointed on 17 May 2023), Christopher A. (appointment date: 17 May 2023). 1 secretary is there as well: Andrew R. (appointed on 26 June 1998). The official register reports 4 persons of significant control, namely: Acm Projects & Automation Ltd is located at Pitt Street, WA8 0TG Widnes. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Allan R. owns over 1/2 to 3/4 of shares , Patricia R. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2012-09-30 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 681,759 622,530 587,733 824,215 1,961,978 696,915 1,023,485 1,102,885 1,615,358 1,195,694 1,513,619
Number Shares Allotted - 2,500 1,375 1,375 - - - - - - -
Shareholder Funds 218,529 416,951 271,862 255,053 - - - - - - -
Tangible Fixed Assets 3,013 33,983 21,726 12,268 - - - - - - -
Total Assets Less Current Liabilities 218,529 416,951 271,862 255,053 352,479 306,788 456,674 620,686 1,291,275 851,616 1,030,330

People with significant control

Acm Projects & Automation Ltd
17 May 2023
Address 1 Pitt Street, Widnes, WA8 0TG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Cardiff
Registration number 14793299
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Allan R.
30 June 2016 - 17 May 2023
Nature of control: 50,01-75% shares
Patricia R.
30 June 2016 - 17 May 2023
Nature of control: 25-50% shares
Christopher L.
30 June 2016 - 13 July 2020
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, June 2023 | accounts
Free Download (8 pages)