Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABEX POWER COMPONENTS LTD.
Company Information for

ABEX POWER COMPONENTS LTD.

THE WAREHOUSE, LAMBERHEAD IND ESTATE, OFF SMETHURST LANE PEMBERTON, WIGAN, WN5 8EG,
Company Registration Number
01905949
Private Limited Company
Active

Company Overview

About Abex Power Components Ltd.
ABEX POWER COMPONENTS LTD. was founded on 1985-04-17 and has its registered office in Off Smethurst Lane Pemberton. The organisation's status is listed as "Active". Abex Power Components Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABEX POWER COMPONENTS LTD.
 
Legal Registered Office
THE WAREHOUSE
LAMBERHEAD IND ESTATE
OFF SMETHURST LANE PEMBERTON
WIGAN
WN5 8EG
Other companies in WN5
 
Filing Information
Company Number 01905949
Company ID Number 01905949
Date formed 1985-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB374294333  
Last Datalog update: 2024-02-07 02:18:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABEX POWER COMPONENTS LTD.
Is this data useful to you?
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.

Company Officers of ABEX POWER COMPONENTS LTD.

Current Directors
Officer Role Date Appointed
ANNE BARRETT
Company Secretary 1995-12-31
ANNE BARRETT
Director 1995-01-01
MICHAEL NORMAN BARRETT
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT HARDY
Director 1997-09-01 2008-08-26
WAYNE EDWARDS
Director 1993-04-05 2005-07-08
MICHAEL JOHN KEEGAN
Director 1997-09-01 2005-02-28
RAYMOND THOMAS JOHNSON
Director 1991-12-31 2004-03-25
DONALD VINCENT BILLINGSLEY
Director 1993-04-05 1997-09-01
HELEN SONIA WESTALL
Company Secretary 1992-09-01 1994-12-31
HELEN SONIA WESTALL
Director 1992-09-01 1994-12-31
ARTHUR WESTALL
Company Secretary 1991-12-31 1992-08-31
ARTHUR WESTALL
Director 1991-12-31 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL NORMAN BARRETT SHIRE TRACTORS LTD Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2016-04-05
MICHAEL NORMAN BARRETT SERVICE UNITED LIMITED Director 2008-09-19 CURRENT 2008-09-18 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-1230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23Director's details changed for Mr Michael Norman Barrett on 2023-01-19
2023-01-23Director's details changed for Mrs Anne Barrett on 2023-01-19
2023-01-23Change of details for Mr Michael Norman Barrett as a person with significant control on 2023-01-19
2023-01-23Change of details for Mrs Anne Barrett as a person with significant control on 2023-01-19
2023-01-19CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-10Change of details for Mr Michael Norman Barrett as a person with significant control on 2023-01-10
2023-01-10Director's details changed for Mr Michael Norman Barrett on 2023-01-10
2022-10-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21PSC04Change of details for Mr Michael Norman Barrett as a person with significant control on 2021-10-19
2021-10-21CH01Director's details changed for Mr Michael Norman Barrett on 2021-10-19
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-21PSC04Change of details for Mrs Anne Barrett as a person with significant control on 2020-04-06
2021-01-20PSC04Change of details for Mrs Anne Barrett as a person with significant control on 2020-12-09
2021-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE BARRETT on 2020-12-09
2021-01-20CH01Director's details changed for Mrs Anne Barrett on 2020-12-09
2020-12-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-17AP01DIRECTOR APPOINTED MRS JANICE SPARGO
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 6000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-05SH0101/11/15 STATEMENT OF CAPITAL GBP 6000
2015-11-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24SH03Purchase of own shares
2012-04-02RES01ADOPT ARTICLES 02/04/12
2012-04-02SH0118/03/12 STATEMENT OF CAPITAL GBP 5000
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-08AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-27GAZ1FIRST GAZETTE
2010-04-24DISS40DISS40 (DISS40(SOAD))
2010-04-21AR0131/12/09 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMAN BARRETT / 01/12/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARRETT / 01/12/2009
2010-01-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRETT / 26/03/2009
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR COLIN HARDY
2009-02-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-08-08288bDIRECTOR RESIGNED
2005-06-30288bDIRECTOR RESIGNED
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-30288bDIRECTOR RESIGNED
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-02363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-13288cDIRECTOR'S PARTICULARS CHANGED
1999-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-26288cDIRECTOR'S PARTICULARS CHANGED
1998-02-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-26288cDIRECTOR'S PARTICULARS CHANGED
1998-02-26363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-11288aNEW DIRECTOR APPOINTED
1997-11-11288bDIRECTOR RESIGNED
1997-11-11288aNEW DIRECTOR APPOINTED
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-02288NEW SECRETARY APPOINTED
1996-04-02363bRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABEX POWER COMPONENTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against ABEX POWER COMPONENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-06-29 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2003-10-02 Outstanding ROYAL BANK INVOICE FINANCE LIMITED S
CREDIT AGREEMENT 1992-12-23 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1989-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Creditors
Creditors Due After One Year 2013-04-30 £ 41,602
Creditors Due After One Year 2012-04-30 £ 59,430
Creditors Due Within One Year 2013-04-30 £ 785,410
Creditors Due Within One Year 2012-04-30 £ 734,971
Provisions For Liabilities Charges 2013-04-30 £ 5,400
Provisions For Liabilities Charges 2012-04-30 £ 8,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 ABEX POWER COMPONENTS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 5,000
Called Up Share Capital 2012-04-30 £ 5,000
Cash Bank In Hand 2013-04-30 £ 107,958
Cash Bank In Hand 2012-04-30 £ 114,636
Current Assets 2013-04-30 £ 1,004,125
Current Assets 2012-04-30 £ 961,269
Debtors 2013-04-30 £ 576,269
Debtors 2012-04-30 £ 501,341
Secured Debts 2013-04-30 £ 375,455
Secured Debts 2012-04-30 £ 365,628
Shareholder Funds 2013-04-30 £ 416,230
Shareholder Funds 2012-04-30 £ 399,523
Stocks Inventory 2013-04-30 £ 319,898
Stocks Inventory 2012-04-30 £ 345,292
Tangible Fixed Assets 2013-04-30 £ 244,517
Tangible Fixed Assets 2012-04-30 £ 241,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABEX POWER COMPONENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ABEX POWER COMPONENTS LTD.
Trademarks
We have not found any records of ABEX POWER COMPONENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABEX POWER COMPONENTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ABEX POWER COMPONENTS LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ABEX POWER COMPONENTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABEX POWER COMPONENTS LTD.Event Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABEX POWER COMPONENTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABEX POWER COMPONENTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.