UKBizDB.co.uk

ABD LEGAL LIMITED

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

This company is commonly known as Abd Legal Limited. The company was founded 11 years ago and was given the registration number 08133739. The firm's registered office is in DEVIZES. You can find them at 33 St Johns Street, , Devizes, Wiltshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ABD LEGAL LIMITED
Company Number:08133739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:33 St Johns Street, Devizes, Wiltshire, SN10 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, St Johns Street, Devizes, SN10 1BW

Secretary01 June 2022Active
33, St Johns Street, Devizes, SN10 1BW

Director05 July 2018Active
33, St. Johns Street, Devizes, SN10 1BW

Director06 July 2012Active
33, St Johns Street, Devizes, SN10 1BW

Director05 July 2018Active
33, St Johns Street, Devizes, SN10 1BW

Secretary09 November 2012Active
33, St. Johns Street, Devizes, SN10 1BW

Director06 July 2012Active
33, St. Johns Street, Devizes, SN10 1BW

Director06 July 2012Active

People with Significant Control

Mr Timothy Michael Hotchkiss
Notified on:30 August 2019
Status:Active
Date of birth:April 1986
Nationality:British
Address:33, St Johns Street, Devizes, SN10 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Leslie David
Notified on:30 August 2019
Status:Active
Date of birth:July 1984
Nationality:British
Address:33, St Johns Street, Devizes, SN10 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Douglas
Notified on:06 July 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:33, St Johns Street, Devizes, SN10 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Godwin Antony Awdry
Notified on:06 July 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:33, St. Johns Street, Devizes, United Kingdom, SN10 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Munro Everett
Notified on:01 July 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:33, St Johns Street, Devizes, SN10 1BW
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 (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
2024-05-02Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Appoint person secretary company with name date.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Capital

Capital allotment shares.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Capital

Second filing capital allotment shares.

Download
2018-07-25Resolution

Resolution.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.