UKBizDB.co.uk

THE ABINGER COOKERY SCHOOL LIMITED

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

This company is commonly known as The Abinger Cookery School Limited. The company was founded 4 years ago and was given the registration number 12451484. The firm's registered office is in GODALMING. You can find them at The Old Steppe House, Brighton Road, Godalming, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE ABINGER COOKERY SCHOOL LIMITED
Company Number:12451484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Old Steppe House, Brighton Road, Godalming, Surrey, United Kingdom, GU7 1NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longfrey Cottage, Dorking Road, Chilworth, Guildford, England, GU4 8RH

Director10 February 2020Active
Longfrey Cottage, Dorking Road, Chilworth, Guildford, England, GU4 8RH

Director15 July 2020Active
Longfrey Cottage, Dorking Road, Chilworth, Guildford, England, GU4 8RH

Director10 February 2020Active

People with Significant Control

Miss Elizabeth Antonia Marsh
Notified on:01 June 2021
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Longfrey Cottage, Dorking Road, Guildford, England, GU4 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Alan Marsh
Notified on:10 February 2020
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Longfrey Cottage, Dorking Road, Guildford, England, GU4 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephanie Louise Marsh
Notified on:10 February 2020
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Longfrey Cottage, Dorking Road, Guildford, England, GU4 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Address

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

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Address

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

Download
2022-02-04Address

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

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-01Accounts

Change account reference date company current extended.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-23Address

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

Download
2020-04-23Address

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

Download

Copyright © 2024. All rights reserved.