UKBizDB.co.uk

ABBEY INDUSTRIAL SOLUTIONS LTD

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

This company is commonly known as Abbey Industrial Solutions Ltd. The company was founded 35 years ago and was given the registration number 02423649. The firm's registered office is in NORMANTON. You can find them at Unit 7 Tuscany Court, Wakefield Europort, Normanton, West Yorkshire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:ABBEY INDUSTRIAL SOLUTIONS LTD
Company Number:02423649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1989
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Unit 7 Tuscany Court, Wakefield Europort, Normanton, West Yorkshire, WF6 2TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Tuscany Court, Wakefield Europort, Normanton, WF6 2TZ

Director25 March 2022Active
47 Parkways Grove, Woodlesford, Leeds, LS26 8TP

Director14 March 1996Active
Abbey Industrial Solutions, Unit 7, Tuscany Court, Normanton, England, WF6 2AE

Director01 January 2016Active
113 Homesley Lane, Woodlesford, Leeds,

Secretary-Active
7 Stone Brig Green, Rothwell, Leeds, LS26 0UA

Director22 July 1993Active
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, England, WF6 1TE

Director26 April 2021Active
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, England, WF6 1TE

Director26 April 2021Active
113 Homesley Lane, Woodlesford, Leeds,

Director-Active
Flat 14 5 Calverley Street, Portland Place, Leeds, LS1 3DA

Director-Active
113 Homesley Lane, Woodlesford, Leeds,

Director-Active

People with Significant Control

Abbey Industrial (Holdings) Limited
Notified on:24 November 2017
Status:Active
Country of residence:England
Address:Unit 7 Tuscany Court, Wakefield Europort, Normanton, England, WF6 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mary Stead
Notified on:06 April 2016
Status:Active
Date of birth:February 1930
Nationality:British
Address:Unit 7 Tuscany Court, Normanton, WF6 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua George Gerald Stead
Notified on:06 April 2016
Status:Active
Date of birth:April 1993
Nationality:British
Address:Unit 7 Tuscany Court, Normanton, WF6 2TZ
Nature of control:
  • Significant influence or control
Mr Martin Gerald Stead
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Unit 7 Tuscany Court, Normanton, WF6 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Stead
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Unit 7 Tuscany Court, Normanton, WF6 2TZ
Nature of control:
  • Significant influence or control
Mrs Mary Stead
Notified on:06 April 2016
Status:Active
Date of birth:February 1930
Nationality:British
Address:Unit 7 Tuscany Court, Normanton, WF6 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Vincent Stead
Notified on:06 April 2016
Status:Active
Date of birth:January 1928
Nationality:British
Address:Unit 7 Tuscany Court, Normanton, WF6 2TZ
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.