This company is commonly known as Abcd 1234 Limited. The company was founded 41 years ago and was given the registration number 01678653. The firm's registered office is in SHEFFIELD. You can find them at Unit 4, Roman Ridge Industrial Estate, Sheffield, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | ABCD 1234 LIMITED |
---|---|---|
Company Number | : | 01678653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1982 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Roman Ridge Industrial Estate, Sheffield, S9 1GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104 Fulmer Drive, Gerrards Cross, SL9 7HE | Secretary | 13 November 2007 | Active |
104, Fulmer Drive, Gerrards Cross, United Kingdom, SL9 7HE | Director | 09 April 2013 | Active |
Unit 4 38-40, Roman Ridge Road, Sheffield, United Kingdom, S9 1GB | Director | 15 March 2013 | Active |
Furness House, Main Street Heath, Chesterfield, S44 5SA | Secretary | - | Active |
Furness House, Main Street Heath, Chesterfield, S44 5SA | Secretary | 01 July 2003 | Active |
Wharf House 2 Church Street, Bawtry, Doncaster, DN10 6HX | Director | - | Active |
276 Leaventhorpe Lane, Thornton, Bradford, BD13 3BJ | Director | 26 May 1999 | Active |
Furness House, Main Street Heath, Chesterfield, S44 5SA | Director | - | Active |
35 Valley View Road, Ossett, WF5 8LZ | Director | - | Active |
2, St. Marys Gate, Worksop, United Kingdom, S80 1HQ | Director | 13 November 2007 | Active |
104, Fulmer Drive, Gerrards Cross, England, SL9 7HE | Corporate Director | 13 November 2007 | Active |
Mr Derek John Kemp | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Unit 4, Sheffield, S9 1GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-25 | Officers | Appoint person director company with name. | Download |
2013-07-25 | Officers | Termination director company with name. | Download |
2013-04-16 | Officers | Termination director company with name. | Download |
2013-03-28 | Officers | Appoint person director company with name. | Download |
2012-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.