UKBizDB.co.uk

ABBEY CONCRETE LIMITED

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

This company is commonly known as Abbey Concrete Limited. The company was founded 21 years ago and was given the registration number 04638392. The firm's registered office is in FRESHWATER ROAD DAGENHAM. You can find them at James Lovell Business Estate, Hammond House, Freshwater Road Dagenham, Essex. This company's SIC code is 23690 - Manufacture of other articles of concrete, plaster and cement.

Company Information

Name:ABBEY CONCRETE LIMITED
Company Number:04638392
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:
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:James Lovell Business Estate, Hammond House, Freshwater Road Dagenham, Essex, RM8 1RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Lovell Business Estate, Hammond House, Freshwater Road, Dagenham, United Kingdom, RM8 1RX

Director01 January 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary15 January 2003Active
Freshwater Road, Dagenham, United Kingdom, RM8 1RX

Secretary23 January 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director15 January 2003Active
Freshwater Road, Dagenham, United Kingdom, RM8 1RX

Director23 January 2003Active
Freshwater Road, Dagenham, United Kingdom, RM8 1RX

Director23 January 2003Active

People with Significant Control

Mrs Joan Edith Lovell
Notified on:28 August 2018
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:United Kingdom
Address:C/O Capstick Dale & Partners, 224 Main Road, Romford, United Kingdom, RM2 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Lovell
Notified on:01 January 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O James Lovell Business Estate, Hammond House, Dagenham, United Kingdom, RM8 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Edith Lovell
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:United Kingdom
Address:James Lovell Business Estate, Hammond House, Dagenham, United Kingdom, RM8 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Estate Of James Lovell (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:United Kingdom
Address:James Lovell Business Estate, Hammond House, Dagenham, United Kingdom, RM8 1RX
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 (7 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.