UKBizDB.co.uk

ABCD 1234 LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 4, Roman Ridge Industrial Estate, Sheffield, S9 1GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 Fulmer Drive, Gerrards Cross, SL9 7HE

Secretary13 November 2007Active
104, Fulmer Drive, Gerrards Cross, United Kingdom, SL9 7HE

Director09 April 2013Active
Unit 4 38-40, Roman Ridge Road, Sheffield, United Kingdom, S9 1GB

Director15 March 2013Active
Furness House, Main Street Heath, Chesterfield, S44 5SA

Secretary-Active
Furness House, Main Street Heath, Chesterfield, S44 5SA

Secretary01 July 2003Active
Wharf House 2 Church Street, Bawtry, Doncaster, DN10 6HX

Director-Active
276 Leaventhorpe Lane, Thornton, Bradford, BD13 3BJ

Director26 May 1999Active
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

Director13 November 2007Active
104, Fulmer Drive, Gerrards Cross, England, SL9 7HE

Corporate Director13 November 2007Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type dormant.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type dormant.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-20Accounts

Accounts with accounts type total exemption small.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-09Accounts

Accounts with accounts type total exemption small.

Download
2013-07-25Officers

Appoint person director company with name.

Download
2013-07-25Officers

Termination director company with name.

Download
2013-04-16Officers

Termination director company with name.

Download
2013-03-28Officers

Appoint person director company with name.

Download
2012-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.