UKBizDB.co.uk

ABBEY SCAFFOLDING LIMITED

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

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.

Company Information

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:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:1 Beverley Close, Hornchurch, Essex, England, RM11 3PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Victor Close, Hornchurch, RM12 4XH

Secretary26 February 2007Active
97 Devonshire Road, Hornchurch, RM12 4LN

Director26 February 2007Active
43 The Woodfines, Hornchurch, RM11 3HR

Director26 February 2007Active
43 The Woodfines, Hornchurch, RM11 3HR

Secretary29 March 2005Active
8 Woodlands Avenue, Hornchurch, RM11 2QU

Secretary-Active
No 8 Woodlands Avenue, Hornchurch, RM11 2QU

Director-Active
8 Woodlands Avenue, Hornchurch, RM11 2QU

Director01 January 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-11Gazette

Gazette dissolved liquidation.

Download
2023-10-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Accounts

Change account reference date company previous extended.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.