UKBizDB.co.uk

ABRAHAMS & CARLISLE LIMITED

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

This company is commonly known as Abrahams & Carlisle Limited. The company was founded 46 years ago and was given the registration number 01341609. The firm's registered office is in BRADFORD. You can find them at Abrahams House, Newman Street, Bradford, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:ABRAHAMS & CARLISLE LIMITED
Company Number:01341609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1977
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Abrahams House, Newman Street, Bradford, England, BD4 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abrahams House, Newman Street, Bradford, England, BD4 9NT

Director20 April 1993Active
Abrahams House, Newman Street, Bradford, England, BD4 9NT

Director20 April 1993Active
Abrahams House, Newman Street, Bradford, England, BD4 9NT

Director08 April 2002Active
Abrahams House, Newman Street, Bradford, England, BD4 9NT

Director13 May 1999Active
Abrahams House, Newman Street, Bradford, England, BD4 9NT

Director15 August 2016Active
11 Adwalton Green, Drighlington, Bradford, BD11 1BT

Secretary-Active
16 Tyersal Garth, Tyersal, Bradford, BD4 8HB

Secretary09 February 1994Active
Carlham Works, Newman Street, Bradford, BD4 9NT

Secretary16 December 1998Active
6 Cemetery Road, Low Moor, Bradford, BD12 0ER

Director-Active
11 Adwalton Green, Drighlington, Bradford, BD11 1BT

Director-Active
16 Tyersal Garth, Tyersal, Bradford, BD4 8HB

Director-Active
Carlham Works, Newman Street, Bradford, BD4 9NT

Director20 April 1993Active
Rose Cottage, Warren Lane Gilstead, Bingley, BD16 3LA

Director-Active
12 Back Lane, Horsforth, Leeds, LS18 4RF

Director13 May 1999Active
Abrahams House, Newman Street, Bradford, England, BD4 9NT

Director13 May 1999Active

People with Significant Control

Abrahams & Carlisle (Holdings) Limited
Notified on:02 January 2019
Status:Active
Country of residence:England
Address:Abrahams House, Newman Street, Bradford, England, BD4 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Abrahams
Notified on:20 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Abrahams House, Newman Street, Bradford, England, BD4 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Address

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

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type full.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-09-23Accounts

Change account reference date company previous shortened.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.