UKBizDB.co.uk

ABBEY FOODS (LIVERPOOL) LIMITED

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

This company is commonly known as Abbey Foods (liverpool) Limited. The company was founded 25 years ago and was given the registration number 03706041. The firm's registered office is in MERSEYSIDE. You can find them at Royal Liver Building, Pier Head, Liverpool, Merseyside, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ABBEY FOODS (LIVERPOOL) LIMITED
Company Number:03706041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX

Secretary23 February 2024Active
Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX

Director23 February 2024Active
Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX

Director05 March 2024Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary02 February 1999Active
Greenlands, 35-37 Adlington Road, Wilmslow, SK9 2BJ

Secretary21 May 2001Active
80 Hazelwood Road, Wilmslow, SK9 2QA

Secretary05 February 1999Active
Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX

Secretary01 April 2007Active
Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX

Secretary01 April 2022Active
Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX

Secretary01 April 2018Active
Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX

Director05 February 1999Active
Via Fantom, Parco Aluzzi, Caserta (Ce), ITALY

Director25 February 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director02 February 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director02 February 1999Active
Greenside Cottage Lower Wyke Green, Wyke, Bradford, BD12 9AD

Director02 October 2000Active
Greenlands, 35-37 Adlington Road, Wilmslow, SK9 2BJ

Director21 May 2001Active
94 Scarisbrick New Road, Southport, PR8 6LQ

Director05 February 1999Active
101 Quebec Quay, Liverpool, L3 4ER

Director05 February 1999Active
Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX

Director01 April 2007Active
Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX

Director01 April 2022Active
Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NX

Director01 April 2018Active

People with Significant Control

Princes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1NX
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 (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
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2024-03-20Capital

Capital statement capital company with date currency figure.

Download
2024-03-20Capital

Legacy.

Download
2024-03-20Insolvency

Legacy.

Download
2024-03-20Resolution

Resolution.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Appoint person secretary company with name date.

Download
2024-02-23Officers

Termination secretary company with name termination date.

Download
2024-01-13Accounts

Accounts with accounts type dormant.

Download
2023-10-25Gazette

Gazette filings brought up to date.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.