ABBEY ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 05015035 |
Category | Private Limited Company |
Incorporated | 14 Jan 2004 |
Age | 20 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ABBEY ELECTRONICS LIMITED is an active private limited company with number 05015035. It was incorporated 20 years, 4 months, 18 days ago, on 14 January 2004. The company address is 4 Brockholes Way 4 Brockholes Way, Preston, PR3 0PZ, Lancashire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 22 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-18
Officer name: Ishfaq Ahmad
Documents
Cessation of a person with significant control
Date: 22 Nov 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-18
Psc name: Ishfaq Ahmad
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-01
Psc name: Ishfaq Ahmad
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Mr Ishfaq Ahmad
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Usman Ali
Change date: 2022-06-01
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Notification of a person with significant control
Date: 15 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-01
Psc name: Usman Ali
Documents
Cessation of a person with significant control
Date: 15 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pamela Ashworth
Cessation date: 2022-02-01
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-14
New address: 4 Brockholes Way Claughton-on-Brock Preston Lancashire PR3 0PZ
Old address: Journeys End Hayhurst Road Whalley Clitheroe Lancashire BB7 9RL
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Pamela Ashworth
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 25 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-20
Officer name: Mr Usman Ali
Documents
Termination secretary company with name termination date
Date: 25 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-20
Officer name: Pamela Ashworth
Documents
Gazette filings brought up to date
Date: 19 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Ashworth
Appointment date: 2021-05-07
Documents
Termination director company with name termination date
Date: 18 Jan 2022
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-07
Officer name: James Ashworth
Documents
Change to a person with significant control
Date: 18 Jan 2022
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-07
Psc name: Mr James Ashworth
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: James Ashworth
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 28/01/04 from: journeys end, hayhurst street whalley clitheroe BB7 9RL
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
15 MERRINGTON CLOSE,SPENNYMOOR,DL16 7HU
Number: | 11750983 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TYTHERINGTON PARK ROAD,MACCLESFIELD,SK10 2EL
Number: | 07960047 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNSTANS ROAD MANAGEMENT COMPANY LIMITED
25 SHELLEY LANE,UXBRIDGE,UB9 6HP
Number: | 03778263 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWES BUILDING CONTRACTORS LTD
22 MULBERRY GARDENS,WITHAM,CM8 2PX
Number: | 09159397 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACDONALD BUSINESS SERVICES LTD
53 ORONSAY CRESCENT,GLASGOW,G60 5NN
Number: | SC519912 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 2 & 3,DUDLEY,DY2 9RE
Number: | 05131475 |
Status: | ACTIVE |
Category: | Private Limited Company |