UKBizDB.co.uk

ABBE TRADING COMPANY LIMITED

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

This company is commonly known as Abbe Trading Company Limited. The company was founded 65 years ago and was given the registration number 00625150. The firm's registered office is in . You can find them at 27 Prospect Street, Bridlington, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ABBE TRADING COMPANY LIMITED
Company Number:00625150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1959
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:27 Prospect Street, Bridlington, YO15 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Prospect Street, Bridlington, YO15 2AE

Director21 February 2014Active
27 Prospect Street, Bridlington, YO15 2AE

Director01 May 2018Active
Ivy Cottage Canton Villas, Bridlington, YO15 2JJ

Secretary-Active
Highfield Canton Villas, Flamborough Road, Bridlington, YO15 2JJ

Secretary05 September 1994Active
Ivy Cottage Canton Villas, Bridlington, YO15 2JJ

Director-Active
27 Prospect Street, Bridlington, YO15 2AE

Director21 February 2014Active
Highfield Canton Villas, Flamborough Road, Bridlington, YO15 2JJ

Director-Active
Highfield Canton Villas, Bridlington, YO15 2JJ

Director24 March 1997Active
Ganton Roman Road, Little Aston, Sutton Coldfield, B74 3AB

Director24 March 1997Active
Ganton Roman Road, Little Aston, Sutton Coldfield, B74 3AB

Director-Active

People with Significant Control

Mr Paul David Metcalf
Notified on:01 May 2018
Status:Active
Date of birth:March 1966
Nationality:British
Address:27 Prospect Street, YO15 2AE
Nature of control:
  • Significant influence or control
Mrs Monica Stefan
Notified on:01 May 2018
Status:Active
Date of birth:February 1975
Nationality:British
Address:27 Prospect Street, YO15 2AE
Nature of control:
  • Significant influence or control
Mr Gerrard Graham Langton
Notified on:26 August 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:27 Prospect Street, YO15 2AE
Nature of control:
  • Significant influence or control
Mrs Susan Claire Langton
Notified on:26 August 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:27 Prospect Street, YO15 2AE
Nature of control:
  • Significant influence or control
Mrs Gertrude Margaret Williamson
Notified on:26 August 2016
Status:Active
Date of birth:September 1940
Nationality:British
Address:27 Prospect Street, YO15 2AE
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 (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
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.