true false true For the year ending 28 February 2014 the company was entitled to exemption under section 480 of the Companies Act 2006 relating to dormant companies. true 2013-03-01 2014-02-28 2014-02-28 true 06098519 2013-03-01 2014-02-28 06098519 2012-03-01 2013-02-28 06098519 2014-02-28 06098519 2013-02-28 06098519 2013-02-28 06098519 2012-02-29 06098519 uk-bus:Director1 2013-03-01 2014-02-28 06098519 uk-bus:Director1 2013-03-01 06098519 uk-bus:Director1 2014-02-28 06098519 uk-bus:CompanySecretary 2013-03-01 2014-02-28 06098519 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2013-03-01 2014-02-28 06098519 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2012-03-01 2013-02-28 06098519 uk-gaap:LeasedTangibleFixedAssets 2013-03-01 2014-02-28 06098519 uk-gaap:LeasedTangibleFixedAssets 2012-03-01 2013-02-28 06098519 uk-gaap:NetGoodwill 2013-03-01 2014-02-28 06098519 uk-gaap:NetGoodwill 2012-03-01 2013-02-28 06098519 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-03-01 2014-02-28 06098519 uk-gaap:IntangibleAssetsOtherThanGoodwill 2012-03-01 2013-02-28 06098519 uk-bus:AllEntityOfficers 2013-03-01 2014-02-28 06098519 uk-bus:AllEntityOfficers 2012-03-01 2013-02-28 06098519 uk-bus:AllOrdinaryShares 2013-03-01 2014-02-28 06098519 uk-bus:AllOrdinaryShares 2014-02-28 06098519 uk-bus:AllOrdinaryShares 2012-03-01 2013-02-28 06098519 uk-bus:AllOrdinaryShares 2013-02-28 06098519 uk-bus:AllPreferenceShares 2013-03-01 2014-02-28 06098519 uk-bus:AllPreferenceShares 2014-02-28 06098519 uk-bus:AllPreferenceShares 2012-03-01 2013-02-28 06098519 uk-bus:AllPreferenceShares 2013-02-28 06098519 uk-gaap:NetGoodwill 2014-02-28 06098519 uk-gaap:NetGoodwill 2013-02-28 06098519 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-02-28 06098519 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-02-28 06098519 uk-gaap:LandBuildings 2014-02-28 06098519 uk-gaap:LandBuildings 2013-03-01 2014-02-28 06098519 uk-gaap:LandBuildings 2013-02-28 06098519 uk-gaap:PlantMachinery 2014-02-28 06098519 uk-gaap:PlantMachinery 2013-03-01 2014-02-28 06098519 uk-gaap:PlantMachinery 2013-02-28 06098519 uk-gaap:FixturesFittings 2014-02-28 06098519 uk-gaap:FixturesFittings 2013-03-01 2014-02-28 06098519 uk-gaap:FixturesFittings 2013-02-28 06098519 uk-gaap:MotorVehicles 2014-02-28 06098519 uk-gaap:MotorVehicles 2013-03-01 2014-02-28 06098519 uk-gaap:MotorVehicles 2013-02-28 06098519 uk-gaap:OfficeEquipment 2014-02-28 06098519 uk-gaap:OfficeEquipment 2013-03-01 2014-02-28 06098519 uk-gaap:OfficeEquipment 2013-02-28 06098519 uk-bus:RegisteredOffice 2013-03-01 2014-02-28 06098519 uk-gaap:WithinOneYear 2014-02-28 06098519 uk-gaap:WithinOneYear 2013-02-28 06098519 uk-gaap:AfterOneYear 2014-02-28 06098519 uk-gaap:AfterOneYear 2013-02-28 06098519 uk-gaap:BetweenOneFiveYears 2014-02-28 06098519 uk-gaap:BetweenOneFiveYears 2013-02-28 06098519 uk-gaap:MoreThanFiveYears 2014-02-28 06098519 uk-gaap:MoreThanFiveYears 2013-02-28 iso4217:GBP xbrli:pure xbrli:shares

ABBEY PRYOR LIMITED




Company Registration Number:
06098519 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 01st March 2013

End date: 28th February 2014

SUBMITTED

ABBEY PRYOR LIMITED

Company Information
for the Period Ended
28th February 2014




Director: Peter D Pryor
Company secretary: Melanie Pryor
Registered office: Jay Cottage, Little Hormead
Buntingford
SG9 0LZ
Company Registration Number: 06098519 (England and Wales)

ABBEY PRYOR LIMITED

Abbreviated Balance sheet
As at 28th February 2014

Notes 2014
£
2013
£
Current assets
Cash at bank and in hand: 1 1
Total current assets: 1 1
Creditors
Net current assets (liabilities): 1 1
Total assets less current liabilities: 1 1
Creditors: amounts falling due after more than one year: 29,242 29,242
Total net assets (liabilities): ( 29,241 ) ( 29,241 )

The notes form part of these financial statements

ABBEY PRYOR LIMITED

Abbreviated Balance sheet
As at 28th February 2014
continued

Notes 2014
£
2013
£
Capital and reserves
Called up share capital: 2 2 2
Profit and Loss account: ( 29,243 ) ( 29,243 )
Total shareholders funds: ( 29,241 ) ( 29,241 )

For the year ending 28 February 2014 the company was entitled to exemption under section 480 of the Companies Act 2006 relating to dormant companies.

The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime and in accordance with the Financial Reporting Standard for Smaller Entities (effective 2008).

The financial statements were approved by the Board of Directors on 03 March 2014

SIGNED ON BEHALF OF THE BOARD BY:

Name: Peter D Pryor
Status: Director

The notes form part of these financial statements

ABBEY PRYOR LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
28th February 2014

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities effective January 2005.

    Turnover policy

    £0

ABBEY PRYOR LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
28th February 2014

  • 2. Called up share capital

    Allotted, called up and paid

    Previous period 2013
    Class Number of shares Nominal value per share Total
    Ordinary shares: 2 1.00
    1.00
    2
    Total share capital: 2
    Current period 2014
    Class Number of shares Nominal value per share Total
    Ordinary shares: 2 1.00
    1.00
    2
    Total share capital: 2