UKBizDB.co.uk

A B H (1994) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A B H (1994) Limited. The company was founded 63 years ago and was given the registration number 00682515. The firm's registered office is in . You can find them at 2 Cornwall Street, Birmingham, , . This company's SIC code is 2415 - Manufacture fertilizers, nitrogen compounds.

Company Information

Name:A B H (1994) LIMITED
Company Number:00682515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 1961
Jurisdiction:England - Wales
Industry Codes:
  • 2415 - Manufacture fertilizers, nitrogen compounds

Office Address & Contact

Registered Address:2 Cornwall Street, Birmingham, B3 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Robin Close, Mildenhall, Bury St Edmunds, IP28 7HJ

Secretary19 May 1992Active
Samuels Farm, Wheathampstead, St Albans, AL4 3CR

Director31 July 1991Active
Wellhouse Farm, West Mersea, Colchester, CO5 8RU

Director-Active
Oddcroft House, Station Road Colne Engaine, Colchester, CO6 2ES

Director01 January 1993Active
Cross Farm, Waldringfield, Woodbridge, IP12 4PL

Director-Active
The Old Forge House, The Green Chedburgh, Bury St Edmunds, IP29 4UH

Secretary-Active
Mowness Hall, Stonham Aspal, Stowmarket, IP14 5JJ

Director-Active
Chilham Redgrave Road, South Lopham, Diss, IP22 2HL

Director31 July 1991Active
The Rosary, Station Road, Melton, IP12 1PU

Director-Active
The Old Forge House, The Green Chedburgh, Bury St Edmunds, IP29 4UH

Director-Active
Penylan House, Earlsbrook Bacton, Stowmarket, IP14 4VA

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-06-26Gazette

Gazette notice compulsory.

Download
2008-03-04Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-03-04Insolvency

Legacy.

Download
2007-07-17Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-07-10Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-03-07Address

Legacy.

Download
2005-07-28Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-07-21Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-06-17Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2002-06-17Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2001-08-02Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2000-07-13Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2000-03-10Insolvency

Legacy.

Download
2000-03-10Insolvency

Legacy.

Download
1999-07-08Insolvency

Liquidation receiver abstract of receipts and payments.

Download
1998-07-23Insolvency

Liquidation receiver abstract of receipts and payments.

Download
1997-07-02Insolvency

Liquidation receiver abstract of receipts and payments.

Download
1996-08-08Insolvency

Liquidation receiver abstract of receipts and payments.

Download
1995-06-22Insolvency

Liquidation receiver abstract of receipts and payments.

Download
1994-11-22Insolvency

Liquidation compulsory winding up order.

Download
1994-11-17Insolvency

Liquidation receiver statement of affairs.

Download
1994-09-23Change of name

Certificate change of name company.

Download
1994-07-05Address

Legacy.

Download
1994-06-16Insolvency

Legacy.

Download
1994-05-11Officers

Legacy.

Download

Copyright © 2024. All rights reserved.