ABBEY INDUSTRIAL (HOLDINGS) LIMITED

Unit 7 Tuscany Court Unit 7 Tuscany Court, Normanton, WF6 2TZ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.10824841
CategoryPrivate Limited Company
Incorporated19 Jun 2017
Age6 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

ABBEY INDUSTRIAL (HOLDINGS) LIMITED is an active private limited company with number 10824841. It was incorporated 6 years, 11 months, 29 days ago, on 19 June 2017. The company address is Unit 7 Tuscany Court Unit 7 Tuscany Court, Normanton, WF6 2TZ, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Capital : 1,053 GBP

Date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-21

Psc name: Mary Stead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-07

Officer name: Avril Elizabeth Sadler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-07

Officer name: Martin Gerald Stead

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-07

Officer name: Anthony Warren Sadler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-07

Officer name: Mary Stead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Avril Elizabeth Sadler

Appointment date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-21

Officer name: Mr Anthony Warren Sadler

Documents

View document PDF

Change sail address company with new address

Date: 28 Jan 2021

Category: Address

Type: AD02

New address: Triune Court Monks Cross Drive Huntington York YO32 9GZ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 12 Dec 2017

Action Date: 24 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-24

Documents

View document PDF

Capital alter shares consolidation

Date: 12 Dec 2017

Action Date: 24 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-24

Documents

View document PDF

Legacy

Date: 12 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-12

Capital : 500 GBP

Documents

View document PDF

Legacy

Date: 12 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/17

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAM-MAR LIMITED

12 MERSEY ROAD,WIDNES,WA8 0DG

Number:09576620
Status:ACTIVE
Category:Private Limited Company

FREEDOM CAPITAL LLP

LINBECK,SKIPTON,BD23 5HQ

Number:OC340333
Status:ACTIVE
Category:Limited Liability Partnership

FREELANCE EURO SERVICES (MDLXXXVI) LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC284231
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD VETERINARY CENTRE (2004) LIMITED

HOLLYWOOD VETERINARY CENTRE,BIRMINGHAM,B47 5NS

Number:05225495
Status:ACTIVE
Category:Private Limited Company

LEONID GROUP LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:11622430
Status:ACTIVE
Category:Private Limited Company

MARCUS SEDGWICK LIMITED

LANCASTERS,HENFIELD,BN5 9RB

Number:04843562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source