Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOT INVESTMENTS (NORTH AFRICA) LIMITED
Company Information for

ABBOT INVESTMENTS (NORTH AFRICA) LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
05246036
Private Limited Company
Active

Company Overview

About Abbot Investments (north Africa) Ltd
ABBOT INVESTMENTS (NORTH AFRICA) LIMITED was founded on 2004-09-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Abbot Investments (north Africa) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABBOT INVESTMENTS (NORTH AFRICA) LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in B4
 
Previous Names
PINCO 2210 LIMITED14/10/2004
Filing Information
Company Number 05246036
Company ID Number 05246036
Date formed 2004-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 16:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOT INVESTMENTS (NORTH AFRICA) LIMITED
Is this data useful to you?
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.
Companies with same name ABBOT INVESTMENTS (NORTH AFRICA) LIMITED
The following companies were found which have the same name as ABBOT INVESTMENTS (NORTH AFRICA) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ABBOT INVESTMENTS (NORTH AFRICA) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH BYRNE
Director 2014-11-18
NEIL PORTEOUS GILCHRIST
Director 2013-01-15
GARY NEIL PAVER
Director 2013-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE THOMSON
Director 2014-03-31 2014-11-18
LOUISE ANDREW
Company Secretary 2009-04-10 2014-03-31
LOUISE ANDREW
Director 2012-07-05 2014-03-31
MARK JOHNSTONE WALKER
Director 2008-04-28 2013-01-31
NEIL GRAHAM STEVENSON
Director 2009-10-22 2013-01-21
BRIAN CHRISTOPHER TAYLOR
Director 2009-10-22 2012-07-09
PETER JOHN MILNE
Director 2004-10-26 2010-08-11
ALEC WILLIAM JAMES BANYARD
Company Secretary 2004-10-26 2009-04-10
MAURICE ALISTAIR WHITE
Director 2004-10-26 2009-03-31
GRAHAM COWPERTHWAITE
Director 2004-10-26 2008-04-28
MICHAEL JOHN LAWRENCE SALTER
Director 2004-10-26 2007-07-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-09-29 2004-10-26
PINSENT MASONS DIRECTOR LIMITED
Director 2004-09-29 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG UK FINANCE PLC Director 2014-11-28 CURRENT 2014-04-28 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING RIGS I LIMITED Director 2014-11-18 CURRENT 2012-06-13 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG OFFSHORE UK LIMITED Director 2014-11-18 CURRENT 2014-05-06 Active - Proposal to Strike off
ANTHONY JOSEPH BYRNE KCA DEUTAG (LAND RIG) LIMITED Director 2014-11-18 CURRENT 2005-12-20 Active
ANTHONY JOSEPH BYRNE RDS ENERGY SOLUTIONS LIMITED Director 2014-11-18 CURRENT 1990-03-12 Active
ANTHONY JOSEPH BYRNE RIG DESIGN SERVICES HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING LIMITED Director 2014-11-18 CURRENT 1957-01-11 Active
ANTHONY JOSEPH BYRNE SET DRILLING COMPANY LIMITED Director 2014-11-18 CURRENT 1996-08-06 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE I LIMITED Director 2014-11-18 CURRENT 2012-05-02 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE II LIMITED Director 2014-11-18 CURRENT 2012-06-11 Liquidation
ANTHONY JOSEPH BYRNE ABBOT GROUP LIMITED Director 2014-11-18 CURRENT 1959-03-17 Active
ANTHONY JOSEPH BYRNE ABBOT HOLDINGS LIMITED Director 2014-11-18 CURRENT 1992-01-30 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG ENTERPRISES LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-11-18 CURRENT 2001-05-22 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2014-11-18 CURRENT 2002-07-25 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2014-11-18 CURRENT 2012-04-05 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING GROUP LIMITED Director 2014-11-18 CURRENT 1972-06-29 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG CASPIAN LIMITED Director 2014-11-18 CURRENT 1985-01-16 Active
ANTHONY JOSEPH BYRNE KCA EUROPEAN HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG ALPHA LIMITED Director 2014-05-12 CURRENT 2007-11-21 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG ALPHA II LIMITED Director 2014-05-12 CURRENT 2008-02-21 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG OFFSHORE UK LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
NEIL PORTEOUS GILCHRIST KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
NEIL PORTEOUS GILCHRIST ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
NEIL PORTEOUS GILCHRIST PRORIG LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG DRILLING LIMITED Director 2013-01-15 CURRENT 1957-01-11 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE I LIMITED Director 2013-01-15 CURRENT 2012-05-02 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE II LIMITED Director 2013-01-15 CURRENT 2012-06-11 Liquidation
NEIL PORTEOUS GILCHRIST ABBOT GROUP LIMITED Director 2013-01-15 CURRENT 1959-03-17 Active
NEIL PORTEOUS GILCHRIST ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2013-01-15 CURRENT 2001-05-22 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG DRILLING GROUP LIMITED Director 2013-01-15 CURRENT 1972-06-29 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG CASPIAN LIMITED Director 2013-01-15 CURRENT 1985-01-16 Active
NEIL PORTEOUS GILCHRIST KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
GARY NEIL PAVER LAND RIG VENTURES I LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER LAND RIG VENTURES II LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY NEIL PAVER KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
GARY NEIL PAVER ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GARY NEIL PAVER KCA DEUTAG DRILLING LIMITED Director 2014-04-22 CURRENT 1957-01-11 Active
GARY NEIL PAVER KCA DEUTAG FINANCE I LIMITED Director 2014-04-22 CURRENT 2012-05-02 Liquidation
GARY NEIL PAVER KCA DEUTAG FINANCE II LIMITED Director 2014-04-22 CURRENT 2012-06-11 Liquidation
GARY NEIL PAVER KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-04-22 CURRENT 2001-05-22 Active
GARY NEIL PAVER KCA DEUTAG DRILLING GROUP LIMITED Director 2014-04-22 CURRENT 1972-06-29 Active
GARY NEIL PAVER KCA DEUTAG CASPIAN LIMITED Director 2014-04-22 CURRENT 1985-01-16 Active
GARY NEIL PAVER ABBOT GROUP LIMITED Director 2014-04-07 CURRENT 1959-03-17 Active
GARY NEIL PAVER KCA EUROPE LIMITED Director 2013-01-15 CURRENT 1974-11-05 Dissolved 2014-10-14
GARY NEIL PAVER KCA DRILLING UK LIMITED Director 2013-01-15 CURRENT 1990-06-13 Dissolved 2014-10-09
GARY NEIL PAVER DEUTAG LIMITED Director 2013-01-15 CURRENT 1987-09-07 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG UK LIMITED Director 2013-01-15 CURRENT 1988-07-22 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG RESOURCE MANAGEMENT LIMITED Director 2013-01-15 CURRENT 1988-04-14 Dissolved 2014-10-09
GARY NEIL PAVER SANDPIPER DRILLING LIMITED Director 2013-01-15 CURRENT 1977-12-28 Dissolved 2014-10-14
GARY NEIL PAVER ALBYN DRILLING SERVICES LIMITED Director 2013-01-15 CURRENT 1989-06-22 Dissolved 2014-10-09
GARY NEIL PAVER KCA DEUTAG DRILLING RIGS I LIMITED Director 2013-01-15 CURRENT 2012-06-13 Liquidation
GARY NEIL PAVER KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
GARY NEIL PAVER RDS ENERGY SOLUTIONS LIMITED Director 2013-01-15 CURRENT 1990-03-12 Active
GARY NEIL PAVER RIG DESIGN SERVICES HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
GARY NEIL PAVER SET DRILLING COMPANY LIMITED Director 2013-01-15 CURRENT 1996-08-06 Active
GARY NEIL PAVER KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
GARY NEIL PAVER KCA DEUTAG ENTERPRISES LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2013-01-15 CURRENT 2002-07-25 Active
GARY NEIL PAVER KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
GARY NEIL PAVER KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-14CH01Director's details changed for Mr Neil Porteous Gilchrist on 2022-07-14
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052460360009
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052460360013
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR SEAN RICHARD LAWRENCE BRANSTON
2020-03-04AP01DIRECTOR APPOINTED MR SEAN RICHARD LAWRENCE BRANSTON
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEIL PAVER
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEIL PAVER
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052460360012
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052460360011
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 3 Colmore Circus Birmingham Warwickshire B4 6BH
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052460360009
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052460360010
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21AP01DIRECTOR APPOINTED ANTHONY JOSEPH BYRNE
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMSON
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052460360004
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052460360008
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052460360007
2014-04-01AP01DIRECTOR APPOINTED LYNNE THOMSON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW
2014-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE ANDREW
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-14AR0129/09/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GILCHRIST / 16/08/2013
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052460360004
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052460360006
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052460360005
2013-04-30RES01ALTER ARTICLES 25/03/2013
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2013-01-31AP01DIRECTOR APPOINTED NEIL GILCHRIST
2013-01-28AP01DIRECTOR APPOINTED GARY PAVER
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON
2012-10-08AR0129/09/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2012-07-06AP01DIRECTOR APPOINTED MRS LOUISE ANDREW
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-13AR0129/09/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011
2010-10-11AR0129/09/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILNE
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010
2009-11-04AP01DIRECTOR APPOINTED NEIL GRAHAM STEVENSON
2009-11-04AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER TAYLOR
2009-10-21AR0129/09/09 FULL LIST
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MAURICE WHITE
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY ALEC BANYARD
2009-04-30288aSECRETARY APPOINTED LOUISE CAMERON
2008-12-04363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-28MEM/ARTSARTICLES OF ASSOCIATION
2008-05-28RES01ALTER ARTICLES 14/05/2008
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM COWPERTHWAITE
2008-05-15288aDIRECTOR APPOINTED MARK JOHNSTONE WALKER
2008-05-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-10RES13COMPANY BUSINESS 30/11/07
2007-10-29363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288bDIRECTOR RESIGNED
2006-11-01363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-13363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-11225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABBOT INVESTMENTS (NORTH AFRICA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBOT INVESTMENTS (NORTH AFRICA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-05 Outstanding LLOYDS BANK PLC
2017-04-05 Outstanding LLOYDS BANK PLC
2014-05-23 Outstanding LLOYDS BANK PLC
2014-05-23 Outstanding LLOYDS BANK PLC
2013-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BANK ACCOUNT CHARGE 2008-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2008-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE BENEFICIARIES
THIRD PARTY CHARGE OVER SHARES 2008-04-28 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ABBOT INVESTMENTS (NORTH AFRICA) LIMITED

Intangible Assets
Patents
We have not found any records of ABBOT INVESTMENTS (NORTH AFRICA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOT INVESTMENTS (NORTH AFRICA) LIMITED
Trademarks
We have not found any records of ABBOT INVESTMENTS (NORTH AFRICA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOT INVESTMENTS (NORTH AFRICA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ABBOT INVESTMENTS (NORTH AFRICA) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABBOT INVESTMENTS (NORTH AFRICA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBOT INVESTMENTS (NORTH AFRICA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBOT INVESTMENTS (NORTH AFRICA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.