This company is commonly known as Abbas Cabins Limited. The company was founded 18 years ago and was given the registration number 05552962. The firm's registered office is in POOLE. You can find them at 2 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 38220 - Treatment and disposal of hazardous waste.
Name | : | ABBAS CABINS LIMITED |
---|---|---|
Company Number | : | 05552962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7, Pine House, 35 Talbot Avenue, Bournemouth, United Kingdom, BH3 7HS | Director | 15 November 2019 | Active |
1 Queens Road, Corfe Mullen, Wimborne, BH21 3NE | Secretary | 02 September 2005 | Active |
1 Queens Road, Corfe Mullen, Wimborne, BH21 3NE | Director | 02 September 2005 | Active |
2 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Director | 02 September 2005 | Active |
6 Widworthy Drive, Broadstone, BH18 9BD | Director | 02 September 2005 | Active |
Abbas Holdings Limited | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE |
Nature of control | : |
|
Mr Edward John May | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE |
Nature of control | : |
|
Mrs Pauline Anne Hardwick | ||
Notified on | : | 04 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE |
Nature of control | : |
|
Mr Richard George Kendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Crow Lane, Hightown, Ringwood, United Kingdom, BH24 3DZ |
Nature of control | : |
|
Mr Richard George Kendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Queens Road, Corfe Mullen, Wimborne, United Kingdom, BH21 3NE |
Nature of control | : |
|
Mrs Pauline Anne Hardwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Queens Road, Corfe Mullen, Wimborne, United Kingdom, BH21 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Capital | Capital allotment shares. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.