UKBizDB.co.uk

ABBEY BRASS COMPANY LIMITED

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

This company is commonly known as Abbey Brass Company Limited. The company was founded 21 years ago and was given the registration number 04637247. The firm's registered office is in DERBY. You can find them at The Coppice Barn, Darley Abbey Mills, Derby, Derbyshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ABBEY BRASS COMPANY LIMITED
Company Number:04637247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Coppice Barn, Darley Abbey Mills, Derby, Derbyshire, United Kingdom, DE22 1DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coppice Barn, Darley Abbey Mills, Derby, England, DE22 1DZ

Secretary15 January 2003Active
The Coppice Barn, Darley Abbey Mills, Derby, England, DE22 1DZ

Director15 January 2003Active
The Coppice Barn, Darley Abbey Mills, Derby, England, DE22 1DZ

Director21 August 2015Active
The Coppice Barn, Darley Abbey Mills, Derby, England, DE22 1DZ

Director15 January 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 January 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 January 2003Active

People with Significant Control

Mrs Carol Anne Hubner
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:The Coppice Barn, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Waldemar Hubner
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:The Coppice Barn, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Neal Hubner
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:The Coppice Barn, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Officers

Change person secretary company with change date.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-13Address

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

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.