UKBizDB.co.uk

ABDC LIMITED

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

This company is commonly known as Abdc Limited. The company was founded 18 years ago and was given the registration number 05558900. The firm's registered office is in ST ASAPH. You can find them at Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ABDC LIMITED
Company Number:05558900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gorse Hill, Bishopswood Road, Prestatyn, Wales, LL19 9PL

Director08 July 2008Active
Bryntirion Farm, Rhuallt, St Asaph, LL17 0TG

Director31 March 2007Active
Bryntirion Farm, Rhuallt, St. Asaph, LL17 0TG

Director31 March 2007Active
Southwinds, Bryniau, Dyserth, LL18 6BY

Director08 July 2008Active
38 Aberconway Road, Prestatyn, LL19 9HL

Secretary09 September 2005Active
Bryntirion Farm, Rhuallt, St. Asaph, LL17 0TG

Secretary31 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 September 2005Active
38 Aberconway Road, Prestatyn, LL19 9HL

Director09 September 2005Active
12 Lon Hafren, Rhyl, LL18 4FE

Director09 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 September 2005Active

People with Significant Control

Mr Anthony Thackeray
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:Wales
Address:Greenfields, Ffordd Ffynnon, Rhyl, Wales, LL18 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Stephen Walsh
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:Wales
Address:Bryntirion Farm, Rhuallt, St. Asaph, Wales, LL17 0TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Ann Walsh
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:Wales
Address:Bryntirion Farm, Rhuallt, St. Asaph, Wales, LL17 0TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Walsh
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Wales
Address:Southwinds, Bryniau, Rhyl, Wales, LL18 6BY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Termination secretary company with name termination date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-11Accounts

Accounts with accounts type total exemption small.

Download
2013-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-12Officers

Change person director company with change date.

Download
2013-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.