UKBizDB.co.uk

ABBEY STATIONERY PRODUCTS LIMITED

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

This company is commonly known as Abbey Stationery Products Limited. The company was founded 14 years ago and was given the registration number 07145732. The firm's registered office is in STAINES. You can find them at Unit 3 Lovett Road, The Causeway, Staines, Middlesex. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:ABBEY STATIONERY PRODUCTS LIMITED
Company Number:07145732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2010
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Unit 3 Lovett Road, The Causeway, Staines, Middlesex, TW18 3AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director04 March 2022Active
Unit 3, Lovett Road, The Causeway, Staines, England, TW18 3AZ

Secretary04 February 2010Active
Unit 3, Lovett Road, The Causeway, Staines, England, TW18 3AZ

Director04 February 2010Active
Unit 3, Lovett Road, The Causeway, Staines, England, TW18 3AZ

Director04 February 2010Active
Unit 3, Lovett Road, The Causeway, Staines, England, TW18 3AZ

Director04 February 2010Active
Unit 3, Lovett Road, The Causeway, Staines, England, TW18 3AZ

Director04 February 2010Active
Unit 3 Lovett Road, The Causeway, Staines, England, TW18 3AZ

Director21 September 2018Active

People with Significant Control

Ambro Ten Ten Limited
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:Chamber House, Halesfield 13, Telford, England, TF7 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kalana Amoda De Zoysa Jayawardane
Notified on:11 June 2021
Status:Active
Date of birth:September 1963
Nationality:British
Address:Unit 3, Lovett Road, Staines, TW18 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Robert Battie
Notified on:11 June 2021
Status:Active
Date of birth:June 1956
Nationality:British
Address:Unit 3, Lovett Road, Staines, TW18 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Hartley
Notified on:10 June 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Unit 3, Lovett Road, Staines, TW18 3AZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-02-27Resolution

Resolution.

Download
2023-01-10Address

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

Download
2023-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-14Gazette

Gazette filings brought up to date.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.