This company is commonly known as Abbey Scaffolding Limited. The company was founded 56 years ago and was given the registration number 00921682. The firm's registered office is in HORNCHURCH. You can find them at 1 Beverley Close, , Hornchurch, Essex. This company's SIC code is 42210 - Construction of utility projects for fluids.
Name | : | ABBEY SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 00921682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1967 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beverley Close, Hornchurch, Essex, England, RM11 3PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Victor Close, Hornchurch, RM12 4XH | Secretary | 26 February 2007 | Active |
97 Devonshire Road, Hornchurch, RM12 4LN | Director | 26 February 2007 | Active |
43 The Woodfines, Hornchurch, RM11 3HR | Director | 26 February 2007 | Active |
43 The Woodfines, Hornchurch, RM11 3HR | Secretary | 29 March 2005 | Active |
8 Woodlands Avenue, Hornchurch, RM11 2QU | Secretary | - | Active |
No 8 Woodlands Avenue, Hornchurch, RM11 2QU | Director | - | Active |
8 Woodlands Avenue, Hornchurch, RM11 2QU | Director | 01 January 1997 | Active |
Ms Jacqueline Stella Lowe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Victor Close, Hornchurch, United Kingdom, RM12 4XH |
Nature of control | : |
|
Mr Brian Lowe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 The Tabrums, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5QJ |
Nature of control | : |
|
Mr Colin Thomas Lowe | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 The Woodfines, Hornchurch, United Kingdom, RM11 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Accounts | Change account reference date company previous extended. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.