UKBizDB.co.uk

ABBAS MARQUEES LIMITED

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

This company is commonly known as Abbas Marquees Limited. The company was founded 22 years ago and was given the registration number 04455899. The firm's registered office is in GLASTONBURY. You can find them at 20a High Street, , Glastonbury, Somerset. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ABBAS MARQUEES LIMITED
Company Number:04455899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:20a High Street, Glastonbury, Somerset, BA6 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O West Co, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA

Secretary01 April 2022Active
C/O West Co, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA

Director01 April 2022Active
C/O West Co, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA

Director01 April 2022Active
C/O West Co, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA

Director31 January 2024Active
C/O West Co, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA

Secretary12 September 2014Active
20a, High Street, Glastonbury, BA6 9DU

Secretary21 June 2002Active
26 High Street, Street, BA16 0EB

Secretary06 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 June 2002Active
C/O West Co, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA

Director15 August 2019Active
C/O West Co, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA

Director05 May 2023Active
20a, High Street, Glastonbury, BA6 9DU

Director12 September 2014Active
20a, High Street, Glastonbury, BA6 9DU

Director21 June 2002Active
20a, High Street, Glastonbury, BA6 9DU

Director21 June 2002Active
26 High Street, Street, BA16 0EB

Director06 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 June 2002Active
26 High Street, Street, BA16 0EB

Director06 June 2002Active

People with Significant Control

Sklaycock Ltd
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:C/O West & Co, Leigh Court Business Centre, Pill Road, Bristol, England, BS8 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Peter Dickson
Notified on:27 April 2017
Status:Active
Date of birth:July 1968
Nationality:British
Address:20a, High Street, Glastonbury, BA6 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nina Dickson
Notified on:27 April 2017
Status:Active
Date of birth:February 1967
Nationality:British
Address:20a, High Street, Glastonbury, BA6 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Incorporation

Memorandum articles.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Capital

Capital name of class of shares.

Download
2022-04-10Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Address

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

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Capital

Capital allotment shares.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.