UKBizDB.co.uk

ABCA FAR INFRARED LIMITED

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

This company is commonly known as Abca Far Infrared Limited. The company was founded 11 years ago and was given the registration number 08350640. The firm's registered office is in KILLINGWORTH. You can find them at Unit 24 Mylord Crescent, Camperdown Ind Est, Killingworth, Tyne & Wear. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ABCA FAR INFRARED LIMITED
Company Number:08350640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 January 2013
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 24 Mylord Crescent, Camperdown Ind Est, Killingworth, Tyne & Wear, NE12 5UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24, Mylord Crescent, Camperdown Ind Est, Killingworth, NE12 5UJ

Secretary08 January 2013Active
Unit 24, Mylord Crescent, Camperdown Ind Est, Killingworth, NE12 5UJ

Director08 January 2013Active

People with Significant Control

Mr Philip James Miller
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:Unit 24, Mylord Crescent, Killingworth, NE12 5UJ
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 (6 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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person secretary company with change date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Change person secretary company with change date.

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type micro entity.

Download
2014-04-08Accounts

Change account reference date company previous shortened.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-29Change of name

Certificate change of name company.

Download
2013-01-29Change of name

Change of name notice.

Download
2013-01-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.