UKBizDB.co.uk

ABINGDON ORIGINAL LTD

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

This company is commonly known as Abingdon Original Ltd. The company was founded 9 years ago and was given the registration number 09594932. The firm's registered office is in UXBRIDGE. You can find them at 55 Hinkley Close, , Uxbridge, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ABINGDON ORIGINAL LTD
Company Number:09594932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:55 Hinkley Close, Uxbridge, United Kingdom, UB9 6AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
16a Central Parade, Hounslow, England, TW5 0LQ

Director11 December 2018Active
Apartment 21, Hollinshead House,, Bailey Avenue, Lytham St. Annes, United Kingdom, FY8 1FG

Director13 September 2018Active
209 Old Church Road, Coventry, United Kingdom, CV6 7DZ

Director11 December 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
11 Lord Lytton Avenue, Coventry, United Kingdom, CV2 5JP

Director02 December 2020Active
3 Newport Walk, Immingham, United Kingdom, DN40 1HB

Director23 July 2019Active
55 Hinkley Close, Uxbridge, United Kingdom, UB9 6AZ

Director20 April 2020Active
70 The Fairway, Banbury, United Kingdom, OX16 0RJ

Director01 December 2017Active
Flat 7, Fletcher Court, Ingestre Road, London, United Kingdom, NW5 1XE

Director13 November 2018Active
112 Townsend Avenue, Norris Green, Liverpool, England, L11 8NE

Director06 June 2018Active
83, The Chase, Wallington, United Kingdom, SM6 8LZ

Director02 July 2015Active
55, Danethorpe Vale, Nottingham, United Kingdom, NG5 3EN

Director17 August 2016Active
121, Wesley Avenue, Aston, Sheffield, United Kingdom, S26 2DU

Director03 December 2015Active
135, Letchworth Road, Leicester, United Kingdom, LE3 6FN

Director08 December 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ivan Pelaez Garcia
Notified on:02 December 2020
Status:Active
Date of birth:January 2001
Nationality:Spanish
Country of residence:United Kingdom
Address:11 Lord Lytton Avenue, Coventry, United Kingdom, CV2 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ayanle Hassan
Notified on:20 April 2020
Status:Active
Date of birth:October 1988
Nationality:Somali
Country of residence:United Kingdom
Address:55 Hinkley Close, Uxbridge, United Kingdom, UB9 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Camelia Dumitru
Notified on:11 December 2019
Status:Active
Date of birth:September 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:209 Old Church Road, Coventry, United Kingdom, CV6 7DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonjo Glover
Notified on:23 July 2019
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:3 Newport Walk, Immingham, United Kingdom, DN40 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fredrick Adkins
Notified on:11 December 2018
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:16a Central Parade, Hounslow, England, TW5 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Lawer
Notified on:13 November 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, Fletcher Court, Ingestre Road, London, United Kingdom, NW5 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Donovan
Notified on:13 September 2018
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:United Kingdom
Address:Apartment 21, Hollinshead House,, Bailey Avenue, Lytham St. Annes, United Kingdom, FY8 1FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Joseph Mercer
Notified on:06 June 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:112 Townsend Avenue, Norris Green, Liverpool, England, L11 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Qasim Azhar Iqbal
Notified on:01 December 2017
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:United Kingdom
Address:70 The Fairway, Banbury, United Kingdom, OX16 0RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Iosif Zaleschi
Notified on:08 December 2016
Status:Active
Date of birth:June 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Address

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

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Address

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

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-05-07Address

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

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.