UKBizDB.co.uk

ABBEY BUSINESS EQUIPMENT LIMITED

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

This company is commonly known as Abbey Business Equipment Limited. The company was founded 36 years ago and was given the registration number 02200765. The firm's registered office is in HERTFORD. You can find them at Caxton House Watermark Way, Foxholes Business Park, Hertford, . This company's SIC code is 46650 - Wholesale of office furniture.

Company Information

Name:ABBEY BUSINESS EQUIPMENT LIMITED
Company Number:02200765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46650 - Wholesale of office furniture
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Caxton House Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director02 April 2019Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director02 April 2019Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director02 April 2019Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director02 April 2019Active
Units 23 & 24, Neptune Business Centre, Tewkesbury Road, Cheltenham, GL51 9FB

Secretary-Active
26, Eldorado Road, Cheltenham, England, GL50 2PT

Director-Active
Units 23 & 24, Neptune Business Centre, Tewkesbury Road, Cheltenham, GL51 9FB

Director26 March 2006Active
Units 23 & 24, Neptune Business Centre, Tewkesbury Road, Cheltenham, GL51 9FB

Director01 June 2015Active
Units 23 & 24, Neptune Business Centre, Tewkesbury Road, Cheltenham, GL51 9FB

Director01 June 2015Active
Units 23 & 24, Neptune Business Centre, Tewkesbury Road, Cheltenham, GL51 9FB

Director-Active
Units 23 & 24, Neptune Business Centre, Tewkesbury Road, Cheltenham, GL51 9FB

Director-Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director-Active

People with Significant Control

Vision Group (Holdings) Limited
Notified on:02 April 2019
Status:Active
Country of residence:England
Address:Caxton House, Watermark Way, Hertford, England, SG13 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abbey Business Equipment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Units 23 & 24 Neptune Business Centre, Tewkesbury Road, Cheltenham, United Kingdom, GL51 9FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-13Accounts

Change account reference date company current extended.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-28Accounts

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-06-28Other

Legacy.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2020-01-20Accounts

Change account reference date company previous shortened.

Download
2019-10-23Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-09Accounts

Change account reference date company previous extended.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.