Warning: file_put_contents(c/8fa9f470815791a54924ad16e2912779.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Abro Engineering (east Anglia) Ltd, NR31 6AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABRO ENGINEERING (EAST ANGLIA) LTD

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

This company is commonly known as Abro Engineering (east Anglia) Ltd. The company was founded 11 years ago and was given the registration number 08527361. The firm's registered office is in GREAT YARMOUTH. You can find them at 65 Bells Road, Gorleston, Great Yarmouth, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ABRO ENGINEERING (EAST ANGLIA) LTD
Company Number:08527361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:65 Bells Road, Gorleston, Great Yarmouth, England, NR31 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hewitt Close, Gorleston, Great Yarmouth, England, NR31 6EW

Director13 May 2013Active
East Coast House, Galahad Road, Beacon Park, Gorleston, Great Yarmouth, England, NR31 7RU

Director01 December 2023Active
3, Kittywake Close, Bradwell, Great Yarmouth, United Kingdom, NR31 9UP

Director13 May 2013Active
St Edmunds Farm, Norwich Road, South Burlingham, England, NR13 4EZ

Director13 May 2013Active

People with Significant Control

Mr Kevin Preston Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Sepulveda House, Seagull Road, Great Yarmouth, England, NR29 3NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Victor Matless
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:St Edmunds Farm, Norwich Road, South Burlingham, England, NR13 4EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Booth
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:12 Hewitt Close, Gorleston, Great Yarmouth, England, NR31 6EW
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
2024-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Address

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

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Address

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

Download
2017-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.