General information

Name:

Abcell Ltd

Office Address:

The Silverworks 67-71 Northwood Street B3 1TX Birmingham

Number: 02525063

Incorporation date: 1990-07-24

End of financial year: 28 February

Category: Private Limited Company

Status: In Administration

Contact information

Phones:

Faxes:

  • 01213443816
  • 01213567240

Emails:

  • judes.lomas@abcell.co.uk
  • martin.bishop@abcell.co.uk
  • paul.ford@abcell.co.uk

Websites

abcell.co.uk
www.abcell.co.uk

Description

Data updated on:

This particular business is registered in Birmingham under the ID 02525063. The firm was set up in 1990. The main office of the firm is located at The Silverworks 67-71 Northwood Street. The post code for this place is B3 1TX. The company's principal business activity number is 22230 and has the NACE code: Manufacture of builders ware of plastic. Its most recent annual accounts were submitted for the period up to 2022-02-28 and the latest confirmation statement was released on 2023-07-24.

The information regarding the company's MDs shows a leadership of two directors: Donna F. and Paul F. who assumed their respective positions on 2000-02-01 and 1991-07-24. Additionally, the director's efforts are regularly assisted with by a secretary - Paul F., who joined this firm twenty five years ago.

Executives who have control over the firm are as follows: Donna F. owns over 3/4 of company shares and has 3/4 to full of voting rights. Paul F. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Donna F.

Role: Director

Appointed: 01 February 2000

Latest update: 24 April 2024

Paul F.

Role: Secretary

Appointed: 09 November 1999

Latest update: 24 April 2024

Paul F.

Role: Director

Appointed: 24 July 1991

Latest update: 24 April 2024

People with significant control

Donna F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 May 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 April 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 21 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 28th February 2022 (AA)
filed on: 18th, November 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

89 Brookvale Road Witton

Post code:

B6 7AR

City / Town:

Birmingham

HQ address,
2014

Address:

89 Brookvale Road Witton

Post code:

B6 7AR

City / Town:

Birmingham

HQ address,
2015

Address:

89 Brookvale Road Witton

Post code:

B6 7AR

City / Town:

Birmingham

HQ address,
2016

Address:

89 Brookvale Road Witton

Post code:

B6 7AR

City / Town:

Birmingham

Accountant/Auditor,
2013 - 2014

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 22230 : Manufacture of builders ware of plastic
33
Company Age

Closest Companies - by postcode