UKBizDB.co.uk

ABBOTT STOVES & COOKERS LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24 High Street, High Street, Stanstead Abbotts, Ware, England, SG12 8AE

Director03 August 2018Active
36, Topcliffe Road, Sowerby, Thirsk, England, YO7 1RB

Secretary29 March 2010Active
12, Southsea Road, Stevenage, United Kingdom, SG1 2PH

Secretary07 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 June 1997Active
24 High Street, High Street, Stanstead Abbotts, Ware, England, SG12 8AE

Director03 August 2018Active
24 High Street, High Street, Stanstead Abbotts, Ware, England, SG12 8AE

Director30 August 2018Active
51, Laburnum Drive, Chelmsford, United Kingdom, CM2 9NS

Director01 June 2012Active
3, Cresset Close, Stanstead Abbotts, Ware, United Kingdom, SG12 8LL

Director01 June 2012Active
12, Southsea Road, Stevenage, United Kingdom, SG1 2PH

Director07 July 1997Active
63 The Oxleys, Harlow, CM17 0EB

Director07 July 1997Active
63 The Oxleys, Harlow, CM17 0EB

Director07 July 1997Active
24 High Street, High Street, Stanstead Abbotts, Ware, England, SG12 8AE

Director07 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 June 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Resolution

Resolution.

Download
2019-07-17Capital

Capital allotment shares.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-03Address

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

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.