UKBizDB.co.uk

ABBEY THERMAL INSULATION LIMITED

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

This company is commonly known as Abbey Thermal Insulation Limited. The company was founded 31 years ago and was given the registration number 02814170. The firm's registered office is in BASILDON. You can find them at Unit 14 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ABBEY THERMAL INSULATION LIMITED
Company Number:02814170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 14 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director01 April 2014Active
Unit 14, Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director14 February 2019Active
Unit 14, Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director01 April 2014Active
Unit 14, Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director20 April 2023Active
Unit 14, Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director01 March 1994Active
119 Wessex Drive, Erith, DA8 3AH

Secretary30 April 1993Active
23-24 Riverside House, Lower Southend Road, Wickford, SS11 8BB

Secretary01 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 April 1993Active
Oakside, Lower Park Road, Wickford, England, SS12 9EJ

Director01 March 1994Active
24 Rosedale Road, Romford, RM1 4QS

Director30 April 1993Active
119 Wessex Drive, Erith, DA8 3AH

Director30 April 1993Active
23-24 Riverside House, Lower Southend Road, Wickford, SS11 8BB

Director01 March 1994Active
23-24 Riverside House, Lower Southend Road, Wickford, SS11 8BB

Director01 March 1994Active

People with Significant Control

Mr Ronald Charles Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Capricorn Centre, Basildon, United Kingdom, SS14 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

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

Download
2020-06-15Address

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

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-05-30Capital

Capital cancellation shares.

Download
2017-05-30Resolution

Resolution.

Download
2017-05-30Capital

Capital return purchase own shares.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.