UKBizDB.co.uk

ABBEYGATE BUILDERS MERCHANTS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
29 Thorney Lane South, Iver, SL0 9AD

Secretary13 October 1992Active
29 Thorney Lane South, Iver, SL0 9AD

Director13 October 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary13 October 1992Active
12 Craneford Way, Twickenham, TW2 7SE

Director13 April 1994Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director13 October 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director13 October 1992Active
32 Rosehill Avenue, Woking, GU21 4SE

Director01 June 1998Active
20 Cedar Drive, Hatch End, Pinner, HA5 4DE

Director13 October 1992Active
145 Browning Road, Enfield, EN2 0HJ

Director13 April 1994Active
10 Burkes Close, Beaconsfield, HP9 1ES

Director01 June 1998Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Miscellaneous

Legacy.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Address

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

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.