06307850 1.4.13 31.3.14 31.3.14 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure063078502013-03-31063078502014-03-31063078502013-04-012014-03-31063078502012-03-31063078502012-04-012013-03-31063078502013-03-3106307850ns12:England2013-04-012014-03-3106307850ns14:PoundSterling2013-04-012014-03-3106307850ns7:Director12013-04-012014-03-3106307850ns7:OrdinaryShareClass12013-04-012014-03-3106307850ns7:CompanySecretary2013-04-012014-03-3106307850ns7:RegisteredOffice2013-04-012014-03-3106307850ns7:EntityAccountantsOrAuditors2013-04-012014-03-3106307850ns5:PlantMachinery2013-04-012014-03-3106307850ns7:OrdinaryShareClass12014-03-3106307850ns7:OrdinaryShareClass12013-03-31
REGISTERED NUMBER: 06307850 (England and Wales)















Abbreviated Unaudited Accounts

for the Year Ended 31 March 2014

for

ABBEY TECHNICAL SERVICES LIMITED

ABBEY TECHNICAL SERVICES LIMITED (Registered number: 06307850)






Contents of the Abbreviated Accounts
for the Year Ended 31 March 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

ABBEY TECHNICAL SERVICES LIMITED

Company Information
for the Year Ended 31 March 2014







DIRECTOR: R F A Taber





SECRETARY: Mrs A M Taber





REGISTERED OFFICE: 3 Peregrine Road
Kings Hill
West Malling
Kent
ME19 4PE





REGISTERED NUMBER: 06307850 (England and Wales)





ACCOUNTANTS: Douglas Colmer & Co
Orwell Lodge
13 Lesney Park Road
Erith
Kent
DA8 3DQ

ABBEY TECHNICAL SERVICES LIMITED (Registered number: 06307850)

Abbreviated Balance Sheet
31 March 2014

31.3.14 31.3.13
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 1 1

CURRENT ASSETS
Debtors 317 256
Cash at bank and in hand 15,782 36,353
16,099 36,609
CREDITORS
Amounts falling due within one year 600 600
NET CURRENT ASSETS 15,499 36,009
TOTAL ASSETS LESS CURRENT
LIABILITIES

15,500

36,010

CAPITAL AND RESERVES
Called up share capital 3 100 100
Profit and loss account 15,400 35,910
SHAREHOLDERS' FUNDS 15,500 36,010

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2014 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 23 May 2014 and were signed by:





R F A Taber - Director


ABBEY TECHNICAL SERVICES LIMITED (Registered number: 06307850)

Notes to the Abbreviated Accounts
for the Year Ended 31 March 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery etc - 33% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2013
and 31 March 2014 599
DEPRECIATION
At 1 April 2013
and 31 March 2014 598
NET BOOK VALUE
At 31 March 2014 1
At 31 March 2013 1

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.14 31.3.13
value: £    £   
100 Ordinary £1 100 100

4. RELATED PARTY DISCLOSURES

The company was under the control of R F A Taber (director and majority shareholder) throughout the current
and previous year.
During the year the company paid dividends of £18,000 (2013 - £19,350) to Mr Taber and £2,000 (2013 - £2,150)
to his wife, Mrs A M Taber (company secretary).