This company is commonly known as Abel & Cole Limited. The company was founded 24 years ago and was given the registration number 03926343. The firm's registered office is in HESSLE. You can find them at The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | ABEL & COLE LIMITED |
---|---|---|
Company Number | : | 03926343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2000 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Secretary | 26 July 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 10 August 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 02 September 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 13 March 2023 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 12 June 2017 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 01 October 2013 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Corporate Director | 10 October 2012 | Active |
22 Osward Road, London, SW17 7SS | Secretary | 15 February 2000 | Active |
3 Loraine House, Acre Lane, Wallington, SM6 7NX | Secretary | 18 January 2005 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Secretary | 10 October 2012 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 15 February 2000 | Active |
The Manor, Rectory Road, Oakley, Basingstoke, RG23 7ED | Director | 15 February 2000 | Active |
Welland House, Dodma Road, Weasenham, PE32 2TN | Director | 01 September 2004 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 10 October 2012 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 08 February 2016 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 15 March 2016 | Active |
Wood Cottage, Church Lane, Sparsholt, Winchester, SO21 2NJ | Director | 14 August 2006 | Active |
26, Valley Drive, Brighton, BN1 5FA | Director | 01 September 2004 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 01 October 2013 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 12 November 2018 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 01 June 2017 | Active |
40 Collett Close, Hedge End, Southampton, SO30 2RR | Director | 01 February 2004 | Active |
Partridge Farm, Staffhurst Wood, Edenbridge, TN8 6QP | Director | 13 March 2006 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 16 October 2012 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 01 February 2016 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 22 May 2017 | Active |
20d Dulwich Road, London, SE24 0PA | Director | 01 February 2004 | Active |
Abel And Cole Limited, 16, Waterside Way, London, England, SW17 0HB | Director | 10 January 2022 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 11 November 2013 | Active |
16 Waterside Way, Wimbledon, London, SW17 0HB | Director | 26 March 2008 | Active |
28 Thorne Street, London, SW13 0PR | Director | 12 October 2007 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 04 July 2016 | Active |
Mill Farm House, Barkston Road, Marston, Grantham, NG32 2HN | Director | 01 May 2009 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 16 October 2012 | Active |
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ | Director | 10 October 2012 | Active |
William Jackson Food Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Accounts | Change account reference date company previous extended. | Download |
2023-05-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.