This company is commonly known as Abbott Stoves & Cookers Limited. The company was founded 26 years ago and was given the registration number 03391356. The firm's registered office is in WARE. You can find them at 24 High Street High Street, Stanstead Abbotts, Ware, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ABBOTT STOVES & COOKERS LIMITED |
---|---|---|
Company Number | : | 03391356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 High Street High Street, Stanstead Abbotts, Ware, England, SG12 8AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 High Street, High Street, Stanstead Abbotts, Ware, England, SG12 8AE | Director | 03 August 2018 | Active |
36, Topcliffe Road, Sowerby, Thirsk, England, YO7 1RB | Secretary | 29 March 2010 | Active |
12, Southsea Road, Stevenage, United Kingdom, SG1 2PH | Secretary | 07 July 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 June 1997 | Active |
24 High Street, High Street, Stanstead Abbotts, Ware, England, SG12 8AE | Director | 03 August 2018 | Active |
24 High Street, High Street, Stanstead Abbotts, Ware, England, SG12 8AE | Director | 30 August 2018 | Active |
51, Laburnum Drive, Chelmsford, United Kingdom, CM2 9NS | Director | 01 June 2012 | Active |
3, Cresset Close, Stanstead Abbotts, Ware, United Kingdom, SG12 8LL | Director | 01 June 2012 | Active |
12, Southsea Road, Stevenage, United Kingdom, SG1 2PH | Director | 07 July 1997 | Active |
63 The Oxleys, Harlow, CM17 0EB | Director | 07 July 1997 | Active |
63 The Oxleys, Harlow, CM17 0EB | Director | 07 July 1997 | Active |
24 High Street, High Street, Stanstead Abbotts, Ware, England, SG12 8AE | Director | 07 July 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 June 1997 | Active |
Mrs Sandra Joan Alligan | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 High Street, High Street, Ware, England, SG12 8AE |
Nature of control | : |
|
Mr Peter John Alligan | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 High Street, High Street, Ware, England, SG12 8AE |
Nature of control | : |
|
Mr Stephen James Alligan | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 High Street, High Street, Ware, England, SG12 8AE |
Nature of control | : |
|
Ms Jennifer Ann Oliver | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 High Street, High Street, Ware, England, SG12 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Resolution | Resolution. | Download |
2019-07-17 | Capital | Capital allotment shares. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-08-03 | Officers | Termination secretary company with name termination date. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.