UKBizDB.co.uk

ABEX (FISH SALTERS) LIMITED

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

This company is commonly known as Abex (fish Salters) Limited. The company was founded 21 years ago and was given the registration number 04707887. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, West Yorkshire. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:ABEX (FISH SALTERS) LIMITED
Company Number:04707887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 March 2003
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:36 Park Row, Leeds, West Yorkshire, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Holmes Lane, Bilton, Hull, England, HU11 4EX

Director08 August 2017Active
29, Holmes Lane, Bilton, Hull, HU11 4EX

Secretary23 March 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 March 2003Active
29, Holmes Lane, Bilton, Hull, HU11 4EX

Director23 March 2003Active
30, Lowfield Road, Anlaby, Hull, HU10 7BT

Director23 March 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 March 2003Active

People with Significant Control

Abex Holdings Limited
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:104-110, West Dock Street, Hull, England, HU3 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Barkworth
Notified on:23 March 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:104-110, West Dock Street, Hull, England, HU3 4HH
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-26Address

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

Download
2021-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-23Address

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

Download
2020-09-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-22Resolution

Resolution.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2019-12-03Accounts

Change account reference date company previous shortened.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Accounts

Change account reference date company previous extended.

Download
2019-10-28Accounts

Change account reference date company previous shortened.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2017-09-12Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.