UKBizDB.co.uk

ABGO EQUIPMENT SALES LIMITED

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

This company is commonly known as Abgo Equipment Sales Limited. The company was founded 48 years ago and was given the registration number 01222308. The firm's registered office is in NEWBURY. You can find them at Votec House, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ABGO EQUIPMENT SALES LIMITED
Company Number:01222308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, Hambridge Lane, Newbury, RG14 5TN

Secretary01 January 2018Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director29 June 2001Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director01 January 2018Active
Lower Harcourt, Chorley, Bridgnorth, WV16 6PP

Secretary-Active
3 Water Lane, Greenham, Newbury, RG19 8SS

Secretary29 June 2001Active
Lower Harcourt, Chorley, Bridgnorth, WV16 6PP

Director-Active
Lower Harcourt, Chorley, Bridgnorth, WV16 6PP

Director-Active
Lower Harcourt, Chorley, Bridgnorth, WV16 6PP

Director-Active
Laburnum Cottage, Leckhamstead Thicket, Newbury, RG16 8QW

Director29 June 2001Active
The Stone Tower, Manor Lane, Claverdon, CV35 8NH

Director29 June 2001Active
Appletree House, Gracious Street, Selborne, Alton, GU34 3JG

Director30 December 2005Active
38 Richmond Road, Finchfield, Wolverhampton, WV3 9JD

Director-Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Uk Electric Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2018-01-04Officers

Appoint person secretary company with name date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Mortgage

Mortgage satisfy charge full.

Download
2016-04-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.