ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abrahams Recovery & Repairs Limited

Abrahams Recovery & Repairs Limited is an active company incorporated on 8 November 2023 with the registered office located in Sheffield, South Yorkshire. Abrahams Recovery & Repairs Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15268662
Private limited company
Age
1 year 10 months
Incorporated 8 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 January 2025 (8 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 8 Nov30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
137 Laughton Road
Dinnington
Sheffield
S25 2PP
England
Address changed on 30 Apr 2025 (4 months ago)
Previous address was 75 Church Street Bentley Doncaster DN5 0QE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Sep 1996
PSC • Director • British • Lives in England • Born in Mar 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Oct30 Nov 2024
Traded for 13 months
Cash in Bank
£37.04K
Turnover
Unreported
Employees
3
Total Assets
£188.88K
Total Liabilities
-£154.19K
Net Assets
£34.69K
Debt Ratio (%)
82%
Latest Activity
Registered Address Changed
4 Months Ago on 30 Apr 2025
Full Accounts Submitted
7 Months Ago on 20 Jan 2025
Confirmation Submitted
8 Months Ago on 10 Jan 2025
Registered Address Changed
11 Months Ago on 10 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 7 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Chloe Margaret Abrahams (PSC) Appointed
1 Year 8 Months Ago on 1 Jan 2024
Miss Chloe Abrahams Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Carl Simonds (PSC) Appointed
1 Year 8 Months Ago on 1 Jan 2024
Alan Herbert Abrahams Resigned
1 Year 8 Months Ago on 1 Jan 2024
Get Credit Report
Discover Abrahams Recovery & Repairs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 75 Church Street Bentley Doncaster DN5 0QE England to 137 Laughton Road Dinnington Sheffield S25 2PP on 30 April 2025
Submitted on 30 Apr 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 20 Jan 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 10 Jan 2025
Registered office address changed from 69 Darcy Road Eckington Sheffield S21 4BN England to 75 Church Street Bentley Doncaster DN5 0QE on 10 October 2024
Submitted on 10 Oct 2024
Notification of Chloe Margaret Abrahams as a person with significant control on 1 January 2024
Submitted on 11 Mar 2024
Notification of Carl Simonds as a person with significant control on 1 January 2024
Submitted on 7 Jan 2024
Registered office address changed from , the Lawns, 27 Moat Lane, Wickersley, Rotherham, S66 1DZ, England to 69 Darcy Road Eckington Sheffield S21 4BN on 7 January 2024
Submitted on 7 Jan 2024
Director's details changed for Miss Chloe Abrahams on 1 January 2024
Submitted on 7 Jan 2024
Cessation of Alan Herbert Abrahams as a person with significant control on 1 January 2024
Submitted on 3 Jan 2024
Confirmation statement made on 3 January 2024 with updates
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year