UKBizDB.co.uk

ABBACOVE LIMITED

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

This company is commonly known as Abbacove Limited. The company was founded 32 years ago and was given the registration number 02689367. The firm's registered office is in BILLERICAY. You can find them at Room 3, Foremost House, Radford Way, Billericay, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ABBACOVE LIMITED
Company Number:02689367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Room 3, Foremost House, Radford Way, Billericay, Essex, United Kingdom, CM12 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT

Director29 February 1992Active
Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT

Director05 September 2005Active
Room 3, Foremost House, Radford Way, Room 3, Radford Way, Billericay, England, CM12 0BT

Director01 April 2016Active
50 Tamar Drive, Aveley, RM17 4NB

Secretary29 February 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 February 1992Active
Albany House Stanford Road, Orsett, Grays, RM16 3DJ

Director29 February 1992Active
12 Berg Avenue, Canvey Island, SS8 8ES

Director05 September 2005Active
12 Berg Avenue, Canvey Island, SS8 8ES

Director29 February 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 February 1992Active

People with Significant Control

David James Lewis
Notified on:20 February 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Julie Louise Lewis
Notified on:20 February 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Room 3, Foremost House, Radford Way, Billericay, United Kingdom, CM12 0BT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Address

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

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Resolution

Resolution.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Officers

Appoint person director company with name date.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Change person director company with change date.

Download
2016-02-23Officers

Change person director company with change date.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.