This company is commonly known as Abbeygate Builders Merchants Limited. The company was founded 31 years ago and was given the registration number 02755338. The firm's registered office is in HAYES. You can find them at The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ABBEYGATE BUILDERS MERCHANTS LIMITED |
---|---|---|
Company Number | : | 02755338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1992 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, UB3 1HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Thorney Lane South, Iver, SL0 9AD | Secretary | 13 October 1992 | Active |
29 Thorney Lane South, Iver, SL0 9AD | Director | 13 October 1992 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 13 October 1992 | Active |
12 Craneford Way, Twickenham, TW2 7SE | Director | 13 April 1994 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 13 October 1992 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 13 October 1992 | Active |
32 Rosehill Avenue, Woking, GU21 4SE | Director | 01 June 1998 | Active |
20 Cedar Drive, Hatch End, Pinner, HA5 4DE | Director | 13 October 1992 | Active |
145 Browning Road, Enfield, EN2 0HJ | Director | 13 April 1994 | Active |
10 Burkes Close, Beaconsfield, HP9 1ES | Director | 01 June 1998 | Active |
Mr Desmond Richard Cooney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 29, Thorney Lane South, Iver, United Kingdom, SL0 9AD |
Nature of control | : |
|
Mr Desmond Richard Cooney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 29, Thorney Lane South, Iver, United Kingdom, SL0 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Miscellaneous | Legacy. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Address | Change registered office address company with date old address new address. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.