UKBizDB.co.uk

ABBOT GROUP LIMITED

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

This company is commonly known as Abbot Group Limited. The company was founded 65 years ago and was given the registration number 00623285. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:ABBOT GROUP LIMITED
Company Number:00623285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Park Row, Leeds, England, LS1 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kca Deutag Drilling Limited, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX

Director18 December 2019Active
Kca Deutag Drilling Limited, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX

Director18 December 2019Active
Group Headquarters, Bankhead Drive, City South Office Park, Portlethen, Scotland, AB12 4XX

Director01 July 2019Active
Group Headquarters, Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX

Director15 January 2013Active
1, Park Row, Leeds, England, LS1 5AB

Director24 December 2020Active
Group Headquarters, Kca Deutag Drilling Limited, City South Office Park, Portlethen, Scotland, AB12 4XX

Director21 December 2022Active
1, Park Row, Leeds, England, LS1 5AB

Director03 October 2022Active
16, Colthill Road, Milltimber, AB13 0EF

Secretary10 April 2009Active
17 Hampstead Gardens, Hockley, SS5 5HN

Secretary02 December 1996Active
17 The Avenue, Braintree, CM7 3HY

Secretary-Active
8 Pearse Street, Brechin, DD9 6JR

Secretary19 June 1995Active
3, Colmore Circus, Birmingham, B4 6BH

Director05 July 2012Active
3, Colmore Circus, Birmingham, B4 6BH

Director09 July 2012Active
Kca Deiutag Drilling Group Limited, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW

Director18 November 2014Active
17 The Avenue, Braintree, CM7 3HY

Director25 June 1993Active
Kca Deutag Drilling Limited, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX

Director18 December 2019Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director01 August 2003Active
21, Grosvenor Place, London, SW1X 7HF

Director17 May 2005Active
Frome Top Cirencester Road, Minchinhampton, Stroud, GL6 9EQ

Director-Active
Prince Of Wales Court, Neptune Street, Ramsey, IM8 1BF

Director01 August 1999Active
14 Jalan Ss 20/22 Damansara Utama, 47400 Petaling Jaya, Selangor Darvl Ehsan, Malaysia, FOREIGN

Director-Active
C/O Antah Holdings Berhad 9th Floor, Bangunan Bnh Off Jalan Semantan, 50490 Luala Lumpar Malaysia, FOREIGN

Director-Active
6rd 6/8 P Jaya, Kuala Lumpur, Mamaysia, 46000

Director03 May 1994Active
6 Pensford Avenue, Kew Gardens, Richmond, TW9 4HP

Director19 June 1995Active
Glenrinnes Lodge, Dufftown, Keith, Scotland, AB55 4BS

Director19 June 1995Active
14 Jalan Ss20/22 Damansara Utama, Petaling Jaya, Kuala Lumpur, 47400

Director30 June 1993Active
Ramble Lodge Quarry Court, Helens Bay, Bangor, BT19 1TY

Director19 June 1995Active
1, Park Row, Leeds, England, LS1 5AB

Director09 July 2012Active
1 Routh Road, London, SW18 3SW

Director28 June 1993Active
Craigwood, Blairs, Aberdeen, AB12 5YT

Director19 June 1995Active
C/O Antah Holdings Berhad 9th Floor, Bangunan Bnh Off Jalan Semntan, 50490 Kuala Lumpur, Malaysia,

Director-Active
2 Sylvan Tryst, Billericay, CM12 0AX

Director-Active
Kca Deutag Drilling Limited, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW

Director07 April 2014Active
3, Colmore Circus, Birmingham, B4 6BH

Director21 March 2013Active
Slebech Park, Slebech, Haverfordwest, SA62 4AX

Director19 June 1995Active

People with Significant Control

Kca Deutag Alpha Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Colmore Circus, Colmore Circus Queensway, Birmingham, England, B4 6BH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.