UKBizDB.co.uk

ABDEX HOSE & COUPLINGS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Secretary18 July 2002Active
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director-Active
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director24 August 1999Active
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director16 September 2013Active
5 Chapman Close, Kempston, Bedford, MK42 8RU

Secretary-Active
8 Wallace Street, New Bradwell, Milton Keynes, MK13 0AR

Secretary02 April 1997Active
4 Melton Court, Oakwell Close, Dunstable, LU6 2PU

Director17 September 2002Active
28 Lanes End, Heath & Reach, Leighton Buzzard, LU7 0AE

Director-Active
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director16 September 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-07-25Address

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

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-15Officers

Change person secretary company with change date.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.