Warning: file_put_contents(c/ad77edd8d6d718021936d2fd0fbbb779.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Abr Company Limited, MK5 8PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ABR COMPANY LIMITED

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

This company is commonly known as The Abr Company Limited. The company was founded 30 years ago and was given the registration number 02841654. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ABR COMPANY LIMITED
Company Number:02841654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 August 1993
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abr House, Prospect Place, Trowbridge, United Kingdom, BA14 8QA

Secretary02 August 1993Active
30, Gay Street, Bath, United Kingdom, BA1 2PA

Director13 September 2012Active
Abr House, Prospect Place, Trowbridge, United Kingdom, BA14 8QA

Director04 July 2017Active
Abr House, Prospect Place, Trowbridge, Great Britain, BA14 8QA

Director15 March 2007Active
Abr House, Prospect Place, Trowbridge, United Kingdom, BA14 8QA

Director01 September 2018Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary02 August 1993Active
Colchester House 26 High Street, Olney, MK46 4BB

Director01 January 2000Active
Abr House, Prospect Place, Trowbridge, United Kingdom, BA14 8QA

Director02 August 1993Active

People with Significant Control

Exors Of Kenneth Allan Brunton-Reed
Notified on:02 December 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:Abr House, Prospect Place, Trowbridge, United Kingdom, BA14 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exors Of Kenneth Allan Brunton-Reed
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:Abr House, Prospect Place, Trowbridge, United Kingdom, BA14 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Russell Brunton-Reed
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Abr House, Prospect Place, Trowbridge, United Kingdom, BA14 8QA
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 (7 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
2024-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-03Insolvency

Liquidation disclaimer notice.

Download
2021-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Insolvency

Liquidation disclaimer notice.

Download
2021-03-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-24Insolvency

Liquidation in administration result creditors meeting.

Download
2020-12-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-12-03Insolvency

Liquidation in administration proposals.

Download
2020-11-28Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-11-05Address

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

Download
2020-11-05Address

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

Download
2020-10-21Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.