This company is commonly known as Abnb Ltd. The company was founded 14 years ago and was given the registration number 07049299. The firm's registered office is in CRICK. You can find them at Crick Wharf, West Haddon Road, Crick, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ABNB LTD |
---|---|---|
Company Number | : | 07049299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crick Wharf, West Haddon Road, Crick, Northamptonshire, England, NN6 7XT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 01 July 2019 | Active |
Crick Wharf, West Haddon Road, Crick, England, NN6 7XT | Director | 01 January 2018 | Active |
18, Marsons Drive, Crick, Northampton, United Kingdom, NN6 7TD | Secretary | 19 October 2009 | Active |
Crick Wharf, West Haddon Road, Crick, England, NN6 7XT | Secretary | 05 November 2013 | Active |
18, Marsons Drive, Crick, Northampton, United Kingdom, NN6 7TD | Director | 19 October 2009 | Active |
Crick Wharf, West Haddon Road, Crick, England, NN6 7XT | Director | 19 October 2009 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 19 October 2009 | Active |
Mrs Emma Louise Green | ||
Notified on | : | 02 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crick Wharf, West Haddon Road, Crick, England, NN6 7XT |
Nature of control | : |
|
Mr Justin Green | ||
Notified on | : | 02 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crick Wharf, West Haddon Road, Crick, England, NN6 7XT |
Nature of control | : |
|
Mrs Sheila Ann Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crick Wharf, West Haddon Road, Crick, England, NN6 7XT |
Nature of control | : |
|
Mr Eric John Hellens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 The Avenue, Waresley, Nr Hartlebury, United Kingdom, DY11 7XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Capital | Capital cancellation shares. | Download |
2022-02-17 | Capital | Capital return purchase own shares. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.