UKBizDB.co.uk

ABBEY ARCHITECTURAL IRONMONGERY COMPANY LIMITED

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

This company is commonly known as Abbey Architectural Ironmongery Company Limited. The company was founded 37 years ago and was given the registration number 02042125. The firm's registered office is in ROCHDALE. You can find them at Unit 12, Lomax Street, Rochdale, Lancashire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ABBEY ARCHITECTURAL IRONMONGERY COMPANY LIMITED
Company Number:02042125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 12, Lomax Street, Rochdale, Lancashire, OL12 0DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parr Building Centre, Dunnings Bridge Road, Bootle, England, L30 6UU

Secretary20 July 2022Active
Parr Building Centre, Dunnings Bridge Road, Bootle, England, L30 6UU

Director08 June 2022Active
Parr Building Centre, Dunnings Bridge Road, Bootle, England, L30 6UU

Director20 July 2022Active
25 Fellside Gardens, Littleborough, Rochdale, OL15 9LX

Secretary-Active
Unit 12, Lomax Street, Rochdale, OL12 0DN

Director01 August 2011Active
25 Fellside Gardens, Littleborough, OL15 9LX

Director01 October 1997Active
Unit 12, Lomax Street, Rochdale, OL12 0DN

Director-Active
172 Kiln Lane, Milnrow, Rochdale, OL16 3HN

Director-Active
37a, Prospect Road, Longwood, Huddersfield, England, HD3 4UY

Director01 October 2014Active

People with Significant Control

Joseph Parr Group Limited
Notified on:08 June 2022
Status:Active
Country of residence:England
Address:Parr Building Centre, Dunnings Bridge Road, Bootle, England, L30 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracy Bleackley
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Unit 12, Lomax Street, Rochdale, OL12 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Joseph Bleackley
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Unit 12, Lomax Street, Rochdale, OL12 0DN
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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Appoint person secretary company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-06-08Accounts

Change account reference date company current extended.

Download
2022-06-08Address

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

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-04-25Capital

Capital allotment shares.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-25Incorporation

Memorandum articles.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.