UKBizDB.co.uk

THE ABBEY GROUP GLOBAL LIMITED

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

This company is commonly known as The Abbey Group Global Limited. The company was founded 7 years ago and was given the registration number 10512090. The firm's registered office is in MANCHESTER. You can find them at 761 Wilmslow Road, , Manchester, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:THE ABBEY GROUP GLOBAL LIMITED
Company Number:10512090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2016
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 66220 - Activities of insurance agents and brokers
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:761 Wilmslow Road, Manchester, England, M20 6RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House, Bridle Road, Bootle, England, L30 4UE

Director12 February 2021Active
The Store Room, Marsh Lane, Preston, England, PR1 8SN

Director02 November 2020Active
761, Wilmslow Road, Manchester, England, M20 6RN

Director12 July 2017Active
Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN

Director06 December 2016Active
Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN

Director12 July 2017Active
761, Wilmslow Road, Manchester, England, M20 6RN

Director12 July 2017Active
761, Wilmslow Road, Manchester, England, M20 6RN

Director15 January 2018Active

People with Significant Control

Mr Jonathan Ocean
Notified on:12 February 2021
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Essex House, Bridle Road, Bootle, England, L30 4UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeffrey Graham Caddick
Notified on:01 September 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Essex House, Bridle Road, Bootle, England, L30 4UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Paul Jones
Notified on:13 March 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Essex House, Bridle Road, Bootle, England, L30 4UE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved liquidation.

Download
2022-11-14Insolvency

Liquidation compulsory completion.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Insolvency

Liquidation compulsory winding up order.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-14Officers

Termination director company with name termination date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Address

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

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-02Address

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

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.