ABS ELECTRICAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ABS ELECTRICAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06823419

Incorporation date

18/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit A4 Enterprise Estate, Crowhurst Road Hollingbury, Brighton, East Sussex BN1 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2009)
dot icon23/12/2025
Satisfaction of charge 068234190002 in full
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon16/10/2025
Registration of charge 068234190003, created on 2025-10-09
dot icon28/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon10/10/2024
Satisfaction of charge 1 in full
dot icon30/04/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon19/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon08/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon06/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon14/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon11/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon07/06/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon20/10/2016
Micro company accounts made up to 2016-03-31
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Registration of charge 068234190002
dot icon24/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon16/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon26/11/2011
Director's details changed for Mr Richard Mcbrayne on 2010-09-17
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Registered office address changed from Carlton House 28-29 Carlton Terrace Brighton East Sussex BN41 1UR on 2011-06-24
dot icon23/11/2010
Termination of appointment of Peter Turner as a director
dot icon12/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon02/09/2010
Appointment of Mr Richard Mcbrayne as a director
dot icon17/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon04/08/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon11/05/2010
Termination of appointment of Richard Mcbrayne as a secretary
dot icon11/05/2010
Termination of appointment of Richard Mcbrayne as a director
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon20/10/2009
Appointment of Richard Mcbrayne as a secretary
dot icon20/10/2009
Appointment of Peter James Turner as a director
dot icon20/10/2009
Appointment of Richard Mcbrayne as a director
dot icon24/02/2009
Appointment terminated director barbara kahan
dot icon18/02/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

7
2024
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
89.69K
-
0.00
11.28K
-
2023
7
100.68K
-
0.00
100.00
-
2024
7
127.75K
-
0.00
100.00
-
2024
7
127.75K
-
0.00
100.00
-

Employees

2024

Employees

7 Ascended0 % *

Net Assets(GBP)

127.75K £Ascended26.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbrayne, Richard Brian
Director
02/09/2010 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABS ELECTRICAL SUPPLIES LIMITED

ABS ELECTRICAL SUPPLIES LIMITED is an(a) Active company incorporated on 18/02/2009 with the registered office located at Unit A4 Enterprise Estate, Crowhurst Road Hollingbury, Brighton, East Sussex BN1 8AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ABS ELECTRICAL SUPPLIES LIMITED?

toggle

ABS ELECTRICAL SUPPLIES LIMITED is currently Active. It was registered on 18/02/2009 .

Where is ABS ELECTRICAL SUPPLIES LIMITED located?

toggle

ABS ELECTRICAL SUPPLIES LIMITED is registered at Unit A4 Enterprise Estate, Crowhurst Road Hollingbury, Brighton, East Sussex BN1 8AF.

What does ABS ELECTRICAL SUPPLIES LIMITED do?

toggle

ABS ELECTRICAL SUPPLIES LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does ABS ELECTRICAL SUPPLIES LIMITED have?

toggle

ABS ELECTRICAL SUPPLIES LIMITED had 7 employees in 2024.

What is the latest filing for ABS ELECTRICAL SUPPLIES LIMITED?

toggle

The latest filing was on 23/12/2025: Satisfaction of charge 068234190002 in full.