UKBizDB.co.uk

RICHARD ABEL & SONS,LIMITED

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

This company is commonly known as Richard Abel & Sons,limited. The company was founded 120 years ago and was given the registration number 00078717. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RICHARD ABEL & SONS,LIMITED
Company Number:00078717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1903
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary05 December 2013Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director14 February 2023Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director03 October 2023Active
47 Folly Lane, Cheddleton, Leek, ST13 7DA

Secretary01 August 2006Active
3 Thorngrove Drive, Wilmslow, SK9 1DQ

Secretary25 September 2002Active
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP

Secretary16 May 2005Active
47, Somerford Road, Cirencester, United Kingdom, GL7 1TP

Secretary21 November 2012Active
Brandon House, Church Lane, Brandon, Grantham, United Kingdom, NG32 2AP

Secretary03 November 2010Active
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS

Secretary-Active
Two Firs Aston Lane, Oaker, Matlock, DE4 2JP

Director-Active
30 Redwood Way, Willenhall, Wolverhampton, WV12 5YL

Director29 January 1993Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director31 March 2015Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director07 January 2019Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director02 January 2018Active
Rectory Farm, Top Street, Elston, NG23 5NP

Director09 April 2009Active
97 Castle Rock Drive, Coalville, LE67 4SE

Director25 September 2002Active
2 Summerfield Drive, Moulton, Northwich, CW9 8PU

Director26 May 2006Active
11 Alton Road, Pownall Park, Wilmslow, SK9 5DY

Director01 January 1997Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director02 January 2018Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director23 March 2016Active
The Old Vicarage, Bishops Castle, Shropshire, SY9 5AF

Director-Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director31 March 2015Active
Hawthorn Cottage, Bradshaw Lane, Parbold, WN8 7NQ

Director-Active
21 Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD

Director29 January 1993Active
15 Dunoon Close, Holmes Chapel, CW4 7LL

Director25 September 2002Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director14 February 2023Active
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS

Director-Active
182, Llanrwst Road, Colwyn Bay, LL28 5YS

Director30 October 2008Active

People with Significant Control

Tarmac Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Capital

Capital statement capital company with date currency figure.

Download
2023-12-19Insolvency

Legacy.

Download
2023-12-19Capital

Legacy.

Download
2023-12-19Capital

Legacy.

Download
2023-12-19Insolvency

Legacy.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Resolution

Resolution.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Address

Move registers to sail company with new address.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-18Address

Change sail address company with new address.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Address

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

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.