Company Information for ABRAHAM BUILDING CONTRACTORS LIMITED
70 TAMNAGHMORE ROAD, TANDRAGEE, CO ARMAGH, BT62 2LS,
|
Company Registration Number
NI049184
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ABRAHAM BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
70 TAMNAGHMORE ROAD TANDRAGEE CO ARMAGH BT62 2LS Other companies in BT62 | |
Company Number | NI049184 | |
---|---|---|
Company ID Number | NI049184 | |
Date formed | 2004-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-04-05 06:52:54 |
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 |
---|---|---|
BARBARA ANN JEFFREY |
||
DAVIS ABRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN THOMAS MEEHAN |
Director | ||
SEAN CAGHEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/16 FULL LIST | |
AR01 | 05/01/16 FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Davis Abraham on 2010-12-31 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVIS ABRAHAM / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEFFREY BARBARA ANN / 01/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 05/01/09 ANNUAL RETURN SHUTTLE | |
371S(NI) | 05/01/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 05/01/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 05/01/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 05/01/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
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 | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due After One Year | 2012-05-01 | £ 84,650 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 15,286 |
Other Creditors Due Within One Year | 2012-04-30 | £ 3,190 |
Other Creditors Due Within One Year | 2011-04-30 | £ 1,450 |
Taxation Social Security Due Within One Year | 2012-04-30 | £ 1,760 |
Taxation Social Security Due Within One Year | 2011-04-30 | £ 12,655 |
Trade Creditors Within One Year | 2012-04-30 | £ 6,700 |
Trade Creditors Within One Year | 2011-04-30 | £ 9,798 |
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 ABRAHAM BUILDING CONTRACTORS LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 12,967 |
Cash Bank In Hand | 2012-04-30 | £ 4,931 |
Cash Bank In Hand | 2011-04-30 | £ 50,965 |
Current Assets | 2012-05-01 | £ 91,144 |
Current Assets | 2012-04-30 | £ 77,341 |
Current Assets | 2011-04-30 | £ 120,277 |
Debtors | 2012-05-01 | £ 73,177 |
Debtors | 2012-04-30 | £ 67,410 |
Debtors | 2011-04-30 | £ 64,312 |
Fixed Assets | 2012-05-01 | £ 8,980 |
Fixed Assets | 2012-04-30 | £ 13,973 |
Fixed Assets | 2011-04-30 | £ 19,899 |
Other Debtors | 2012-04-30 | £ 3,098 |
Shareholder Funds | 2012-05-01 | £ 188 |
Shareholder Funds | 2012-04-30 | £ 154 |
Shareholder Funds | 2011-04-30 | £ 41,674 |
Stocks Inventory | 2012-05-01 | £ 5,000 |
Stocks Inventory | 2012-04-30 | £ 5,000 |
Stocks Inventory | 2011-04-30 | £ 5,000 |
Tangible Fixed Assets | 2012-05-01 | £ 5,980 |
Tangible Fixed Assets | 2012-04-30 | £ 7,973 |
Tangible Fixed Assets | 2011-04-30 | £ 10,899 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ABRAHAM BUILDING CONTRACTORS LIMITED 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. |