UKBizDB.co.uk

ABARIS HOLDINGS LIMITED

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

This company is commonly known as Abaris Holdings Limited. The company was founded 50 years ago and was given the registration number 01167325. The firm's registered office is in DENHAM. You can find them at Chalfont House, Oxford Road, Denham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ABARIS HOLDINGS LIMITED
Company Number:01167325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1974
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chalfont House, Oxford Road, Denham, UB9 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalfont House, Oxford Road, Denham, UB9 4DX

Secretary23 June 2023Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director11 March 2019Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director01 November 2021Active
Bank Farm,Bank Green, Bellingdon, Chesham, HP5 2UT

Secretary-Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Secretary31 January 2012Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Secretary04 April 2012Active
41 Sibley Avenue, Harpenden, AL5 1HF

Secretary15 January 2000Active
Taullan, Long Walk, Chalfont St Giles, HP8 4AN

Secretary28 August 1992Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Secretary02 October 2000Active
White House Farm, 2 Church Street, Loughborough, LC12 7LT

Director25 September 1998Active
Penton House, 64a High Street, Harrow On The Hill, HA1 3LL

Director25 September 1998Active
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL

Director09 June 1998Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director17 October 2005Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director03 March 2014Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director24 March 2010Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director31 October 2016Active
107 Wolsey Road, Moor Park, Northwood, HA6 2EB

Director-Active
The Old Rectory, 1 Barn Corner, Collingtree, Northampton, NN4 0NF

Director23 January 2008Active
Beckfield House, Main Street East Keswick, Leeds, LS17 9DB

Director29 March 2001Active
Pine Lodge Stocking Lane, East Leake, Loughborough, LE12 5RL

Director21 June 1996Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director10 October 2018Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director17 July 1998Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director24 March 2005Active
Bull Baiters Bull Baiters Lane, Hyde Heath, Amersham, HP6 5RS

Director-Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director23 January 2008Active
Taullan, Long Walk, Chalfont St Giles, HP8 4AN

Director17 July 1998Active
13 Birch Grove, London, W3 9SW

Director-Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director18 December 2019Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director03 November 2003Active

People with Significant Control

Sanderson Design Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chalfont House, Oxford Road, Uxbridge, England, UB9 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-05-02Address

Change registered office address company with date old address new address.

Download
2024-05-02Address

Change registered office address company with date old address new address.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-06-26Officers

Appoint person secretary company with name date.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-05-25Incorporation

Memorandum articles.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Change of name

Change of name notice.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.