Warning: file_put_contents(c/826c15e9522e50c1cf912d593507fe49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Abbi Consulting Engineers Ltd, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABBI CONSULTING ENGINEERS LTD

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

This company is commonly known as Abbi Consulting Engineers Ltd. The company was founded 23 years ago and was given the registration number 04179708. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ABBI CONSULTING ENGINEERS LTD
Company Number:04179708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director02 April 2009Active
40 Lowbrook Road, Ilford, IG1 2HB

Secretary08 August 2003Active
113-115 George Lane, Enterprise House South Woodford, London, E18 1AB

Secretary15 January 2004Active
42, Colebrooke Row, London, N1 8AF

Secretary25 June 2005Active
26 Upper Street, Islington, London, N1 0PQ

Secretary14 March 2001Active
92 Bulwer Road, Edmonton, London, N18 1QQ

Director26 October 2003Active
40 Lowbrook Road, Ilford, IG1 2HB

Director08 August 2003Active
42, Colebrooke Row, London, N1 8AF

Director07 July 2003Active
26 Upper Street, London, N1 0PQ

Director05 November 2002Active
3a Crown Parade, Crown Lane, London, N14 5HA

Director12 January 2005Active
14 Pelham Road, Ilford, IG1 1RF

Director09 July 2001Active
26 Upper Street, Islington, London, N1 0PQ

Corporate Director14 March 2001Active

People with Significant Control

Mr Amaefule Young Osuji
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:288 Bishopsgate, London, United Kingdom, EC2M 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amaefule Young Osuji
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:41, Eustace Road, Romford, United Kingdom, RM6 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Gazette

Gazette filings brought up to date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-07-29Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Accounts

Accounts with accounts type total exemption small.

Download
2017-10-17Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.