UKBizDB.co.uk

ABBEY ACCOUNTANTS LIMITED

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

This company is commonly known as Abbey Accountants Limited. The company was founded 22 years ago and was given the registration number 04430036. The firm's registered office is in CHESHUNT. You can find them at Old Bishops' College, Churchgate, Cheshunt, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ABBEY ACCOUNTANTS LIMITED
Company Number:04430036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Old Bishops' College, Churchgate, Cheshunt, Hertfordshire, England, EN8 9XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bishops' College, Churchgate, Cheshunt, England, EN8 9XP

Secretary13 May 2019Active
97 Mentmore Crescent, Dunstable, LU6 3NW

Director02 May 2002Active
17, Perches Close, Membland, Newton Ferrers,, Plymouth, England, PL8 1HZ

Secretary02 May 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary02 May 2002Active
51 Rochford Avenue, Shenfield, Brentwood, CM15 8QW

Director30 April 2008Active
17, Perches Close, Membland, Newton Ferrers,, Plymouth, England, PL8 1HZ

Director02 May 2002Active
98 Lathom Road, East Ham, London, E6 2DY

Director02 May 2002Active

People with Significant Control

Mr Glenn Michael Read
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:17, Perches Close, Plymouth, England, PL8 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Desmond Mcdaid
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:97, Mentmore Crescent, Dunstable, England, LU6 3NW
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 (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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Appoint person secretary company with name date.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Capital

Capital cancellation shares.

Download
2018-09-07Resolution

Resolution.

Download
2018-09-07Capital

Capital return purchase own shares.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination secretary company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Officers

Change person secretary company with change date.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.