UKBizDB.co.uk

ABODA LIVING (CHESHIRE) LTD

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

This company is commonly known as Aboda Living (cheshire) Ltd. The company was founded 7 years ago and was given the registration number 10318063. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ABODA LIVING (CHESHIRE) LTD
Company Number:10318063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor, 1 City Road East, Manchester, United Kingdom, M15 4PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN

Director26 April 2017Active
2nd Floor, 1 City Road East, Manchester, United Kingdom, M15 4PN

Director08 August 2016Active
2nd Floor, 1 City Road East, Manchester, United Kingdom, M15 4PN

Director08 August 2016Active

People with Significant Control

Mr Justin Robert Risley
Notified on:30 June 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Oakes
Notified on:08 August 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:8, Stanhope Road, Altrincham, England, WA14 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Lisa Oakes
Notified on:08 August 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:8, Stanhope Road, Altrincham, England, WA14 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-20Dissolution

Dissolution application strike off company.

Download
2021-02-17Address

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

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-01Gazette

Gazette filings brought up to date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2016-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.