UKBizDB.co.uk

ABBEY GARDEN MACHINERY HOLDINGS LIMITED

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

This company is commonly known as Abbey Garden Machinery Holdings Limited. The company was founded 12 years ago and was given the registration number 07835960. The firm's registered office is in TAVISTOCK. You can find them at Union Mine Road, Pitts Cleave, Tavistock, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ABBEY GARDEN MACHINERY HOLDINGS LIMITED
Company Number:07835960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Union Mine Road, Pitts Cleave, Tavistock, Devon, PL19 0PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Orchard Close, Tavistock, England, PL19 8HA

Director08 November 2011Active
81, Sycamore Avenue, Bishopsmead, Tavistock, PL19 9NL

Director04 November 2011Active
22, Pentillie View, Bere Alston, Yelverton, England, PL20 7FE

Director04 November 2011Active
3, Woodpecker Way, Whitchurch, Tavistock, England, PL19 9FQ

Director04 November 2011Active

People with Significant Control

Steven John
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:22, Pentillie View, Yelverton, England, PL20 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Steven John
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:22, Orchard Close, Tavistock, United Kingdom, PL19 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nick John
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:66, Plymouth Road, Plympton, United Kingdom, PL7 4NB
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
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-03-25Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-01Persons with significant control

Change to a person with significant control.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.