UKBizDB.co.uk

ABBEYSTOKE LIMITED

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

This company is commonly known as Abbeystoke Limited. The company was founded 31 years ago and was given the registration number 02826615. The firm's registered office is in EUXTON, CHORLEY. You can find them at 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ABBEYSTOKE LIMITED
Company Number:02826615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, Lancashire, England, PR7 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, England, PR7 7NA

Director08 January 2019Active
22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, England, PR7 7NA

Director08 January 2019Active
22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, England, PR7 7NA

Director08 January 2019Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary14 June 1993Active
62 Tulketh Brow, Ashton On Ribble, Preston, PR2 2SD

Secretary27 July 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director14 June 1993Active
3 Bradley Street, Southport, PR9 9HW

Director06 April 1997Active
3 Bradley Street, Southport, PR9 9HW

Director01 January 1998Active
22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, England, PR7 7NA

Director27 July 1993Active
62 Tulketh Brow, Ashton On Ribble, Preston, PR2 2SD

Director18 July 1994Active
22, Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, England, PR7 7NA

Director06 April 2011Active
Arroll House 1 Dob Brow, Charnock Richard, Chorley, PR7 3QR

Director27 July 1993Active

People with Significant Control

Consumer Credit Solutions Limited
Notified on:08 January 2019
Status:Active
Country of residence:England
Address:22, Eaton Avenue, Matrix Office Park, Euxton, Chorley, England, PR7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Jonathan Howard Leedham
Notified on:15 November 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:15, Camellia Way, Fareham, England, PO15 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Holt
Notified on:15 November 2018
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:62, Tulketh Brow, Preston, England, PR2 2SD
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.