Company Information for ABBEY GROUP DEFENCE LTD
HANOVER BUILDINGS 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN,
|
Company Registration Number
05037799
Private Limited Company
Active |
Company Name | ||
---|---|---|
ABBEY GROUP DEFENCE LTD | ||
Legal Registered Office | ||
HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN Other companies in LS3 | ||
Previous Names | ||
|
Company Number | 05037799 | |
---|---|---|
Company ID Number | 05037799 | |
Date formed | 2004-02-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 30/06/2025 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 21:26:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHAYDA ANNE JOHNSON WILKINS |
||
BRIAN MALCOM WILKINS |
||
CHAYDA ANNE JOHNSON WILKINS |
||
SIMON KENNETH WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND FITTER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY GROUP INTERNATIONAL LIMITED | Director | 2018-06-07 | CURRENT | 2016-07-28 | Active | |
WILKINS JONES HOLDINGS LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
SECURABLINDS LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
SBI MIDDLE EAST LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Active - Proposal to Strike off | |
SECURITY BLINDS MIDDLE EAST LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
ABBEY GROUP INTERNATIONAL LIMITED | Director | 2018-06-07 | CURRENT | 2016-07-28 | Active | |
SECURABLINDS LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/24 | ||
Company name changed security blinds international LIMITED\certificate issued on 23/09/24 | ||
Current accounting period shortened from 31/01/25 TO 30/09/24 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 22/08/24, WITH NO UPDATES | ||
Change of details for Mr Nicholas Watkin Connolly as a person with significant control on 2023-08-31 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Nicholas Watkin Connolly on 2021-12-15 | ||
Change of details for Mr Nicholas Watkin Connolly as a person with significant control on 2021-12-15 | ||
CH01 | Director's details changed for Mr Nicholas Watkin Connolly on 2021-12-15 | |
PSC04 | Change of details for Mr Nicholas Watkin Connolly as a person with significant control on 2021-12-15 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS WATKIN CONNOLLY | |
PSC07 | CESSATION OF BRIAN MALCOM WILKINS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MALCOM WILKINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WATKIN CONNOLLY | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAYDA ANNE JOHNSON WILKINS | |
TM02 | Termination of appointment of Chayda Anne Johnson Wilkins on 2021-09-22 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KENNETH WILKINS | |
PSC07 | CESSATION OF SIMON KENNETH WILKINS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/18 FROM Cavendish House, St Andrew's Court, Burley Street Leeds West Yorkshire LS3 1JY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
PSC07 | CESSATION OF CHAYDA ANNE JOHNSON WILKINS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND FITTER | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Simon Kenneth Wilkins on 2014-07-01 | |
CH01 | Director's details changed for Mr Raymond Fitter on 2014-05-02 | |
AP01 | DIRECTOR APPOINTED MRS CHAYDA ANNE JOHNSON WILKINS | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RAYMOND FITTER | |
AP01 | DIRECTOR APPOINTED MR SIMON KENNETH WILKINS | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 28/02/2013 TO 31/01/2013 | |
AA | 28/02/12 TOTAL EXEMPTION FULL | |
AR01 | 09/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 09/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 09/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR CHAYDA WILKINS / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILKINS / 09/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 09/02/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.81 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.40 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY GROUP DEFENCE LTD
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ABBEY GROUP DEFENCE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |