This company is commonly known as Abilia Ltd. The company was founded 50 years ago and was given the registration number 01149346. The firm's registered office is in CAMBRIDGE. You can find them at Unit 12 Buckingway Business Park, Anderson Road, Swavesey, Cambridge, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | ABILIA LTD |
---|---|---|
Company Number | : | 01149346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1973 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4AE | Secretary | 26 March 2013 | Active |
77 Ormbergsvagen, Stockholm, Sweden, 11767 | Director | 13 October 2015 | Active |
Toby Churchill House, Norman Way Industrial Estate, Over, Cambridge, United Kingdom, CB24 5QE | Director | 07 August 2012 | Active |
Unit 10, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4AE | Director | 01 December 2021 | Active |
1 Pemberton Terrace, Cambridge, CB2 1JA | Secretary | - | Active |
The Wellhouse, 102 Christchurch Road, Winchester, SO23 9TG | Secretary | 01 September 2005 | Active |
Toby Churchill House, Norman Way Industrial Estate, Over, CB24 5QE | Secretary | 29 June 2006 | Active |
Toby Churchill House, Norman Way Industrial Estate, Over, United Kingdom, CB24 5QE | Director | 01 January 2012 | Active |
33 Spring Lane, Bottisham, Cambridge, CB25 9BL | Director | - | Active |
Toby Churchill House, Norman Way Industrial Estate, Over, United Kingdom, CB24 5QE | Director | 28 March 2013 | Active |
119 Hansford Square, Bath, BA2 5LL | Director | 01 March 2009 | Active |
1 Pemberton Terrace, Cambridge, CB2 1JA | Director | - | Active |
The Wellhouse, 102 Christchurch Road, Winchester, SO23 9TG | Director | 12 April 1994 | Active |
20 Panton Street, Cambridge, CB2 1HP | Director | - | Active |
Toby Churchill House, Norman Way Industrial Estate, Over, CB24 5QE | Director | 29 June 2006 | Active |
19, Resbury Close, Sawston, Cambridge, CB2 4DE | Director | 01 January 2009 | Active |
Toby Churchill House, Norman Way Industrial Estate, Over, United Kingdom, CB24 5QE | Director | 28 March 2013 | Active |
Unit 12, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4AE | Director | 29 March 2018 | Active |
Toby Churchill House, Norman Way Industrial Estate, Over, Cambridge, United Kingdom, CB24 5QE | Director | 21 August 2012 | Active |
10 Chalk Grove, Cambridge, CB1 8NT | Director | 31 August 2007 | Active |
Unit 12, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, England, CB24 4AE | Director | 10 February 2015 | Active |
9, Bjorketorpsvagen, Bromma, Stockholm, Sweden, 16853 | Director | 11 April 2019 | Active |
37 Old Gorse Way, Mawsley, Kettering, England, NN14 1GT | Director | 23 October 2015 | Active |
37, Old Gorse Way, Mawsley, Kettering, Uk, NN14 1GT | Director | 01 March 2015 | Active |
Toby Churchill House, Norman Way Industrial Way, Over, Cambridge, United Kingdom, CB24 5QE | Director | 18 July 2011 | Active |
Abilia Sverige Holdings Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Bragevagen 6, Bragevagen 6, 11426 Stockholm, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2023-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type full. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.