This company is commonly known as Abdex Hose & Couplings Limited. The company was founded 42 years ago and was given the registration number 01611910. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ABDEX HOSE & COUPLINGS LIMITED |
---|---|---|
Company Number | : | 01611910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1982 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Secretary | 18 July 2002 | Active |
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | - | Active |
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 24 August 1999 | Active |
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 16 September 2013 | Active |
5 Chapman Close, Kempston, Bedford, MK42 8RU | Secretary | - | Active |
8 Wallace Street, New Bradwell, Milton Keynes, MK13 0AR | Secretary | 02 April 1997 | Active |
4 Melton Court, Oakwell Close, Dunstable, LU6 2PU | Director | 17 September 2002 | Active |
28 Lanes End, Heath & Reach, Leighton Buzzard, LU7 0AE | Director | - | Active |
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 16 September 2013 | Active |
Oliver John Cameron Bain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR |
Nature of control | : |
|
Judith Bain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL |
Nature of control | : |
|
Oliver John Cameron Bain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
2017-12-15 | Officers | Change person secretary company with change date. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.