Warning: file_put_contents(c/d9b8315658dab0cb5f3df2b5af0fc16e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Abco Windows Limited, SO45 3NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABCO WINDOWS LIMITED

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

This company is commonly known as Abco Windows Limited. The company was founded 22 years ago and was given the registration number 04405545. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 9 Hardley Industrial Estate, Hardley, Southampton, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ABCO WINDOWS LIMITED
Company Number:04405545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2002
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 9 Hardley Industrial Estate, Hardley, Southampton, Hampshire, SO45 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH

Director03 November 2021Active
Okeover, 12 Forest Gardens, Lyndhurst, SO43 7AF

Secretary27 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 March 2002Active
Unit 9 Hardley Industrial Estate, Hardley, Southampton, SO45 3NQ

Director27 March 2002Active
Unit 9 Hardley Industrial Estate, Hardley, Southampton, SO45 3NQ

Director27 March 2002Active
208, Newtown Road, Worcester, England, WR5 1JF

Director09 February 2021Active
Crimond, Mavis Grove, Dumfries, Scotland, DG2 8EP

Director09 February 2021Active
38, Water Lane, Cobham, England, KT11 2PB

Director09 February 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 March 2002Active

People with Significant Control

Annette Neil
Notified on:28 October 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Sgh Construction Group 02
Notified on:09 February 2021
Status:Active
Country of residence:England
Address:5-6, Greenfield Crescent, Birmingham, England, B15 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Margaret Blake
Notified on:01 January 2017
Status:Active
Date of birth:January 1949
Nationality:British
Address:Unit 9 Hardley Industrial Estate, Southampton, SO45 3NQ
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-17Address

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

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-06Officers

Termination director company with name termination date.

Download
2021-03-06Officers

Termination director company with name termination date.

Download
2021-03-06Officers

Termination secretary company with name termination date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.