ASSA ABLOY LIMITED

PORTOBELLO, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW

Company Number: 02096505
Incorporation date: 04-Feb-1987
Status: Active
Entity type: Private Limited Company

SIC codes:
25120 Manufacture of doors and windows of metal
25720 Manufacture of locks and hinges




SUMMARY

This company is 37.2 years old and is currently active. It is controlled by Assa Abloy Ab. The company has positive equity (net assets) of GBP 213.1 million which has increased from GBP 0 in the previous year. The latest reported revenue figure is GBP 242.6 million which is up 10% on previous year's figure of GBP 227.8 million. The company has 6 active officers (directors or partners) who are or were officers of 53 other companies, 30 (56.6%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 242,595,000 27,815,000 2,938,000 4,657,000 22,647,000
31-Dec-2018 GBP 227,796,000 27,851,000 1,560,000 4,951,000 22,513,000
31-Dec-2017 GBP 203,987,000 24,643,000 1,466,000 4,599,000 22,644,000
31-Dec-2016 GBP 177,897,000 12,028,000 1,454,000 3,822,000 8,690,000
31-Dec-2015 GBP 169,514,000 18,671,000 1,641,000 3,929,000 10,601,000
31-Dec-2014 GBP 160,478,000 8,927,000 8,155,000 7,755,000 3,241,000 5,597,000
31-Dec-2013 GBP 132,004,000 6,074,000 7,144,000 7,724,000 3,687,000 1,807,000
31-Dec-2012 GBP 133,054,000 2,974,000 6,510,000 8,195,000 -8,386,000 -1,001,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 12,209,000 118,064,000 76,304,000 71,042,000 1,330,000 954,000 209,652,000 213,140,000
31-Dec-2018 GBP 14,041,000 120,654,000 122,520,000 30,006,000 1,330,000 954,000 184,408,000
31-Dec-2017 GBP 35,293,000 125,136,000 48,601,000 40,006,000 1,330,000 954,000 187,251,000 189,535,000
31-Dec-2016 GBP 9,536,000 104,854,000 37,904,000 40,000,000 1,330,000 954,000 169,418,000 171,702,000
31-Dec-2015 GBP 26,081,000 112,226,000 40,963,000 37,000,000 1,330,000 954,000 164,822,000 167,106,000
31-Dec-2014 GBP 49,710,000 104,713,000 29,695,000 110,481,000 1,330,000 954,000 -117,678,000 156,606,000
31-Dec-2013 GBP 30,483,000 94,130,000 28,174,000 106,930,000 1,330,000 954,000 -115,909,000 158,375,000
31-Dec-2012 GBP 17,240,000 93,800,000 29,365,000 110,449,000 1,330,000 954,000 -117,398,000 156,886,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Neil James MARTIN 25 May 2016 29 Mar 2024 1 - 0
Resigned Graham PENTER 11 Dec 2013 25 May 2016 0 - 1
Resigned Alexander Paul STERN 01 Apr 2013 30 Aug 2013 0 - 1
Resigned Claire Louise BAILEY 27 May 2005 31 Mar 2013 Chartered Accountant British 6 - 43
Resigned Martyn Gordon David WAKEMAN 19 Dec 2000 27 May 2005 2 - 84
Resigned Javed AFZAL 15 May 1997 19 Dec 2000 0 - 6
Resigned David Greenhalgh WOOLLEY 25 Aug 1993 15 May 1997 0 - 6
Resigned SECRETARIAL SERVICES LIMITED 25 Aug 1993 4 - 257

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Jeanette MCFARLAND 24 Jun 2022 Chief Operating Officer British 5 - 20 (0.0%)
Active Richard Graham BROMLEY 24 Jun 2022 Chief Technology Officer British 5 - 11 (16.7%)
Active Harry John WARRENDER 03 Dec 2018 Company Director British 14 - 66 (30.0%)
Resigned Martin John MARRON 20 Mar 2018 06 May 2022 Company Director British 2 - 169 (50.0%)
Active Wendy WESTON 11 Dec 2017 Company Director British 1 - 00 (0.0%)
Resigned Paul Amiel BROWNE 08 Sep 2015 30 Apr 2021 Director British 2 - 32 (40.0%)
Resigned Lee PHILP 08 Sep 2015 03 Dec 2018 Director British 0 - 10 (0.0%)
Active Neil Arthur VANN 01 Jul 2014 Director British 5 - 2521 (70.0%)
Active Christopher David BROWNING 01 Apr 2013 Director British 1 - 1514 (87.5%)
Resigned John Linley MIDDLETON 05 Mar 2009 30 Jun 2014 Director South Africian 0 - 2319 (82.6%)
Resigned Neil Arthur VANN 14 Jan 2009 05 Apr 2012 Director British 5 - 2521 (70.0%)
Resigned David Robert PERRY 26 Mar 2008 10 Oct 2008 Director British 0 - 32 (66.7%)
Resigned Allan David TALBOT-COOPER 26 Mar 2008 11 Dec 2017 Director British 0 - 31 (33.3%)
Resigned Claire Louise BAILEY 26 Mar 2008 31 Mar 2013 Director British 6 - 4325 (51.0%)
Resigned Patrik Christian VON SYDOW 02 Jan 2007 31 Jan 2009 Director Swedish 0 - 2924 (82.8%)
Resigned Justin Andrew SASSE 05 Oct 2005 31 Aug 2022 Operations Director British 0 - 2218 (81.8%)
Resigned Carl Ulf SODERGREN 03 Feb 2005 17 Dec 2009 Executive Swedish 0 - 20 (0.0%)
Resigned Hans JOHANSSON 09 Jul 2004 14 Jan 2005 Executive Swedish 0 - 42 (50.0%)
Resigned Itzhak WIESENFELD 23 Jun 2004 29 Jun 2018 Executive Israeli 0 - 1915 (78.9%)
Resigned SSA ABLOY MANAGEMENT SERVICES LIMITED 28 Oct 2002 21 Nov 2014 0 - 86 (75.0%)
Resigned Michael RAYNER 16 May 2001 30 Apr 2002 Executive British 1 - 1813 (68.4%)
Resigned Geoffrey NORCOTT 16 May 2001 09 Jul 2004 Executive Australian 1 - 1916 (80.0%)
Resigned Robert STERNICK 19 Dec 2000 30 Apr 2001 Director French 0 - 1512 (80.0%)
Resigned Ake SUND 01 Dec 1999 09 Jul 2004 Group Vice President Swedish 0 - 10 (0.0%)
Resigned Duncan Roger HORTON 23 Dec 1996 24 Apr 2001 Managing Director British 0 - 85 (62.5%)
Resigned Otto HANSEN 23 Dec 1996 30 Jun 2001 President Danish 0 - 43 (75.0%)
Resigned John Gunnar Michael FANT 29 Jan 1996 23 Dec 1996 Financial Director Swedish 0 - 21 (50.0%)
Resigned Matti Tapani VIRTAALA 12 Jan 1995 29 Jan 1996 General Manager Finnish 0 - 32 (66.7%)
Resigned Jouni PITKO 12 Jan 1995 29 Jan 1996 Company Director Finnish 0 - 43 (75.0%)
Resigned Jarmo Olavi TURTIAINEN 13 Apr 1993 18 Dec 1994 Company Director Finnish 0 - 21 (50.0%)
Resigned Risto Matti Ilmari SUKAPAA 13 Apr 1993 05 Apr 1995 Company Director Finnish 0 - 10 (0.0%)
Resigned Jorma Kalervo SIREN 07 Mar 1995 Vp Corporate Development Finnish 0 - 43 (75.0%)
Resigned Robin Christopher RICE 23 Dec 1996 Company Director British 0 - 75 (71.4%)
Resigned Derek Brian EASTELL 29 Jan 1996 Company Director British 0 - 31 (33.3%)
Number of active directors: 6
Average tenure of active directors: 6.0 years
Average tenure of resigned directors: 4.0 years
Average active director Dissolution Rate: 34.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
ARRAN ISLE HOLDINGS LIMITED (00109354) - Active
EATON LIMITED (00155621) - Active
EXIDOR LIMITED (00253697) - Liquidation
C. E. MARSHALL LIMITED (00321244) - Liquidation
SUNRAY DOORS LTD (00362708) - Active
YALE DOOR AND WINDOW SOLUTIONS LIMITED (00400718) - Dissolved
CALDWELL HARDWARE (UK) LIMITED (00517067) - Active
JOSIAH PARKES & SONS LIMITED (00704809) - Active
P.C. HENDERSON INTERNATIONAL SALES LIMITED (01188467) - Dissolved
ADAMS RITE EUROPE LIMITED (01217948) - Liquidation
DITEC ENTREMATIC UK LTD (01368008) - Dissolved
SECURISTYLE LIMITED (01381767) - Liquidation
SECURITY PRODUCTS UK LIMITED (01403050) - Active
LORIENT POLYPRODUCTS LIMITED (01441058) - Active
SUNRAY ENGINEERING LIMITED (01480389) - Active
IDENTRUST IDENTITIES LIMITED (01526540) - Active
PLANET OVERSEAS HOLDINGS LIMITED (01747198) - Active
CARLISLE BRASS LIMITED (02022858) - Active
ASSA LIMITED (02066014) - Dissolved
ABLOY SECURITY LIMITED (02078532) - Liquidation
ASSA ABLOY LIMITED (02096505) - Active
PICKERSGILL-KAYE LIMITED (02293373) - Liquidation
INTELLIGENT LOCKING SYSTEMS LIMITED (02419887) - Dissolved
HEYWOOD WILLIAMS COMPONENTS LIMITED (02523354) - Active
MUL-T-LOCK (UK) LIMITED (02571152) - Dissolved
LORIENT OVERSEAS LIMITED (02745198) - Liquidation
LORIENT GROUP LIMITED (02993498) - Liquidation
MILLENCO HARDWARE LTD. (03075676) - Dissolved
TRAKA LIMITED (03088893) - Dissolved
PRIMA DOORS LIMITED (03191384) - Liquidation
TROJAN MANUFACTURING GROUP LIMITED (03293512) - Active
TROJAN DIECASTING LIMITED (03640143) - Active
PADDOCK FABRICATIONS LIMITED (03697765) - Liquidation
CHELTENHAM ARCHITECTURAL HARDWARE LIMITED (03942490) - Dissolved
CHUBB LOCKS CUSTODIAL SERVICES LIMITED (04007574) - Dissolved
SUNRAY ENGINEERING GROUP LIMITED (04121973) - Active
DAWNFOREST LIMITED (04517238) - Active
MILLENCO HOLDINGS LIMITED (04568583) - Dissolved
EATON ELECTRIC LIMITED (04617032) - Active
SECURISTYLE HOLDINGS LIMITED (04907552) - Dissolved
ETAG SOLUTIONS LIMITED (05084093) - Dissolved
PADDOCK HOLDINGS LIMITED (05667992) - Dissolved
SECURISTYLE GROUP HOLDINGS LIMITED (05879071) - Dissolved
MJT LENTUS LIMITED (06416545) - Liquidation
TROJAN HARDWARE & DESIGN LIMITED (06570996) - Active
TROJAN HOLDINGS LIMITED (06830142) - Active
PRESTIGE FIRE DOOR SERVICES LIMITED (07151739) - Active
APPLETON HARDWARE LIMITED (07535456) - Dissolved
JABCO CAPITAL LIMITED (08673067) - Active
LIDDLE SUNRAY LIMITED (11179070) - Active - Proposal to Strike off
SUNRAY COMBAT LIMITED (11839604) - Active - Proposal to Strike off
WINDOW WARE LIMITED (14196745) - Active
POWERSHIELD DOORS LTD (NI026027) - Dissolved
COVEBAY TRADING LIMITED (NI065952) - Dissolved

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-05-252015-05-252014-05-252013-05-252012-05-25
ASSA ABLOY ABORDINARY A1,280,000
96.2%
1,280,000
96.2%
1,280,000
96.2%
1,280,000
96.2%
1,280,000
96.2%
ASSA ABLOY ABORDINARY B50,000
3.76%
50,000
3.76%
50,000
3.76%
50,000
3.76%
50,000
3.76%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-08-022019-11-022019-09-252019-07-062019-05-09
ASSA ABLOY LIMITEDORDINARY100
100%
2,940,000
100%
1,000
100%
1,000
100%
250,001
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

ASSA ABLOY LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2020-07-01 2020-12-31 51 34% 78% 42455
2020-01-01 2020-06-30 52 41% 68% 32635
2019-07-01 2019-12-31 51 36% 79% 25778
2019-01-01 2019-06-30 49 33% 55% 18198
2018-07-01 2018-12-31 49 39% 72% 12043
2018-01-01 2018-06-30 49 39% 76% 2539


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Letter plate apparatus 2016-12-07 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2557332
Door manufacturing method 2016-11-16 Pending GB2556064
Lock cylinder guard 2016-09-27 Granted GB2548177
Lock handle assembly 2016-08-02 Awaiting Re-examination GB2552667
Door handle assembly 2016-08-02 Awaiting Re-examination GB2553276
Lock handle assembly 2016-08-02 Awaiting Re-examination GB2553275
Lock assembly 2016-08-02 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2552677
Letter plate apparatus 2016-06-28 Awaiting First Examination GB2551969
Lock actuator assembly 2016-06-17 Pending GB2548170
Lock actuator assembly with cam 2016-06-17 Awaiting Re-examination GB2555767
A hinge 2016-03-24 Awaiting First Examination GB2547728
A Hinge 2016-02-25 Awaiting First Examination GB2547682
Restrictor assembly 2016-02-10 Awaiting Re-examination GB2547213
Handle arrangement 2015-09-09 Awaiting First Examination GB2542157
Tamper-evident ring assemblies 2014-06-13 Granted GB2527123
A handle and a button therefor 2014-02-17 Awaiting First Examination GB2523172
Improvements in or relating to letter plate arrangements 2013-12-20 Granted GB2521449
Handle assembly 2013-12-11 Granted GB2522610
Latch releasing mechanism 2013-03-13 Awaiting First Examination GB2511800
Latch bolt and latch assembly 2013-02-14 Awaiting First Examination GB2510847
Transmission mechanism 2013-02-04 Awaiting First Examination GB2511293
Improvements in or relating to hinge arrangements 2012-12-17 Awaiting First Examination GB2511282
A door handle arrangement with anti-tampering means 2012-09-25 Granted GB2507476
Latch releasing mechanism 2012-06-29 Granted GB2503659
Latch releasing mechanism 2012-06-29 Awaiting First Examination GB2504264
Letter plate constructions 2012-06-07 Terminated GB2502809
Latch assembly and latchbolt 2012-02-21 Terminated GB2499605
Improvements in or relating to door latch mechanisms 2011-11-26 Granted GB2496911
Lock assemblies 2011-11-11 Awaiting Re-examination GB2496430
Adjustable strike or keep assembly 2011-11-11 Granted GB2484838
Security apparatus 2011-02-24 Granted GB2488543
A handle arrangement 2010-11-24 Granted GB2485794
Hinge arrangement with adjustable hinge axis position 2010-10-06 Granted GB2484306
Reconfigurable door lock for use on right hand and left hand side of doors 2010-05-10 Terminated GB2480258
Latch assembly having linear actuator and pivoting latch 2009-12-17 Terminated GB2476280
A locking mechanism with various control arrangements 2009-01-15 Terminated GB2466962
Lock and handle assemblies 2008-12-24 Granted GB2466518
Lock and handle assembly having selective handing 2008-12-24 Granted GB2496993
Lock assembly having pivotal lock bolt with tapered cross section 2008-12-24 Granted GB2496992
Cylinder assemblies 2008-09-03 Granted GB2453623
Keys for cylinder assemblies 2008-09-03 Granted GB2453625
Key comprising projecting portion for engaging telescopic tumbler pin 2008-09-03 Granted GB2453626
Cylinder assembly comprising telescopic tumbler pin 2008-09-03 Granted GB2453624
Drive mechanism for a hinge 2008-08-22 Granted GB2462687
Lock having drive plate blocked following release of trigger member held by cylinder barrel 2008-04-08 Granted GB2459094
Sliding Rod Locking Mechanism 2008-01-22 Terminated GB2456762
Lock cylinder guard with reducible distance between opposing portions 2008-01-16 Granted GB2456530
Lock assembly 2008-01-10 Ceased GB2456214
Lock assembly 2008-01-10 Ceased GB2488055
A slider and a hinge incorporating a slider 2007-11-26 Granted GB2454940
A cam lock for a window or a door 2007-09-05 Granted GB2452514
Cylinder lock with restrained driver pin 2007-06-25 Terminated GB2441400
Two bar stays 2007-03-09 Ceased GB2447300
A lock with a latch bolt operable from one side 2006-12-15 Ceased GB2444730
Door Restrictor 2006-08-25 Terminated GB2441176
Foot operated bolt assembly 2006-07-12 Terminated GB2440009
Two-bar stay with track comprising an at least partially closed channel 2006-07-04 Ceased GB2430010
Cylinder plug 2006-07-04 Granted GB2439781
Hinge with support block between track and link 2006-06-15 Granted GB2427650
Cylinder lock assembly selectively rotatable in first or second directions only 2006-06-07 Granted GB2438927
A parallel hinge with drive mechanism 2006-03-16 Granted GB2436122
Lock assembly with flange projecting over staple and projection there between 2006-02-21 Terminated GB2435297
Espagnolette locking mechanism 2006-02-13 Granted GB2423792
Bolt arrangement suitable for a window handle 2005-12-24 Granted GB2433545
Lock assembly with increased bolt throw 2005-09-08 Terminated GB2430005
Emergency exit device 2005-08-31 Ceased GB2429746
Lock assembly 2005-08-12 Granted GB2429036
Lock assembly and method of fitting thereof 2005-08-12 Granted GB2429037
Lock assembly casing fastening 2005-08-12 Terminated GB2429035
Lock assembly with removable sensor module 2005-08-12 Granted GB2429038
Lock assembly with first and second return spring assemblies acting on handle 2005-08-12 Terminated GB2429039
Lock with trigger responsive to opening of door 2005-05-17 Ceased GB2426280
Handle packaging assembly 2005-04-15 Terminated GB2425105
Padlock with security fastener engaging shackle 2005-03-10 Terminated GB2424032
Adjustable hinge arrangement 2004-12-24 Granted GB2414512
An espagnolette lock mechanism with additional security pin 2004-12-24 Granted GB2421541
Hinge with pivotally mounted cover 2004-12-24 Granted GB2444418
Hinge with leaf and spindle blocking access to fixing screws 2004-12-24 Granted GB2444419
Padlock 2004-12-23 Granted GB2421540
Lock assembly 2004-12-23 Ceased GB2410979
Window stay arrangement 2004-11-19 Granted GB2435766
Window stay arrangement 2004-11-19 Granted GB2424038
Shoot bolt drive mechanism 2004-03-11 Granted GB2399596
Adjustable shoot bolt arms lockable by operation of driving mechanism 2004-02-24 Granted GB2398830
Shoot bolt mechanism 2004-02-24 Granted GB2421978
Locking arrangement with multiple locks and anti-jamming construction 2003-10-30 Ceased GB2407841
Lock with handle which variably moves levers 2003-10-02 Ceased GB2406610
Restricting device 2003-06-27 Granted GB2407340
Hinge 2003-02-05 Granted GB2398831
Drive mechanism for shoot bolts 2002-08-22 Granted GB2378982
Shoot bolt mechanism 2002-08-22 Granted GB2378981
A reinforced slide for a hinge 2002-05-10 Granted GB2388401
Shoot bolt mechanism 2001-10-05 Granted GB2368092
Drive track and hinging means for vent or window 2001-09-04 Granted GB2379248
Letter flap assembly 2001-06-23 Granted GB2376718
Key and lock arrangement 2001-05-10 Granted GB2375371
A security system 2001-05-10 Granted GB2362188
A mobile security system 2000-12-22 Granted GB2357878
Security device 2000-10-06 Granted GB2355042
A locking mechanism 2000-05-02 Ceased GB2351119
Shoot bolt mechanism 1998-11-27 Granted GB2335229
Adjuster for a vent hinge 1996-05-23 Granted GB2313405
Pivot bolt with slidable drive member 1996-02-07 Granted GB2309996
Letter plate assembly 1995-07-24 Ceased GB2291680
Anti-rubbing block for a friction stay 1994-04-14 Granted GB2288434
Stays 1993-10-26 Granted GB2283278
A slider 1993-08-20 Granted GB2281098

COMPETITORS

(Based on Sic code: 25120 Manufacture of doors and windows of metal)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ASSA ABLOY LIMITED PORTOBELLO, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW 02096505 2017-12-31 203,987,000 22,644,000 25720-Manufacture of locks and hinges
GRAHAM HOLMES ASTRASEAL LIMITED ASTRASEAL HOUSE, PATERSON ROAD, FINEDON ROAD IND. EST., WELLINGBOROUGH, NORTHANTS, NN8 4EX 02593809 2018-03-31 19,570,328 0 43342-Glazing
JANEX LIMITED UNIT 6 UNIT 6, CALLENDAR BUSINESS PARK, CALLENDAR ROAD, FALKIRK, SCOTLAND, FK1 1XR SC141253 2017-09-30 10,311,781 0
MTW ARCHITECTURAL LIMITED 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX 05386495 2018-03-31 8,998,162 0
GRANADA GLAZING LIMITED QUANTUM HOUSE CAMPBELL WAY, DINNINGTON, SHEFFIELD, SOUTH YORKSHIRE, S25 3QD 08720307 2018-03-31 8,764,712 0
ARCHITECTURAL BRONZE LIMITED C/O BELTON PARK, LONDONTHORPE ROAD, GRANTHAM, LINCOLNSHIRE, NG31 9SJ 09288067 2018-03-31 5,095,139 0
MC DIAMONDS LIMITED UNIT 4, 90 QUEENSBURY ROAD, WEMBLEY, MIDDLESEX, HA0 1QG 04281486 2017-09-30 846,568 0
DIMPLE SERVICES (UK) LTD UNIT 5 THE ARGENT CENTRE, SILVERDALE ROAD, HAYES, ENGLAND, UB3 3BS 06272036 2018-07-31 422,706 0 43342-Glazing
REDGWICK INDUSTRIES LTD 201 HENHURST HILL, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 9SX 09232458 2018-09-30 372,273 0
KENSAL WINDOWS (LONDON) LTD C/O HBACS 205 BRITANNIA HOUSE 11 GLENTHORNE ROAD, HAMMERSMITH, LONDON, ENGLAND, W6 0LH 10605077 2018-07-31 183,176 0 43342-Glazing
CONTRACT SERVICES NEXT DOORS.COM LIMITED UNIT 3 BIRCHWOOD TRADE ESTATE, LONDON ROAD, SWANLEY, KENT, BR8 7QD 08454015 2018-03-31 121,289 0
ANGEL SS LTD 919 YEOVIL ROAD, SLOUGH, ENGLAND, SL1 4NH 09038867 2018-05-31 58,906 0
STARLIGHT WINDOWS LIMITED STARLIGHT HOUSE LEASIDE NORTH, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, ENGLAND, DL5 6DU 03468757 2018-12-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
ASSA ABLOY LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 1.7% 2.9% 9.1% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public