Active
Company Information for ABBOTS 354 LIMITED
11A READING ROAD, PANGBOURNE, READING, BERKS, RG8 7LR,
|
Company Registration Number
05528676
Private Limited Company
Active |
Company Name | |
---|---|
ABBOTS 354 LIMITED | |
Legal Registered Office | |
11A READING ROAD PANGBOURNE READING BERKS RG8 7LR Other companies in RG8 | |
Company Number | 05528676 | |
---|---|---|
Company ID Number | 05528676 | |
Date formed | 2005-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB864456789 |
Last Datalog update: | 2024-09-09 01:55:41 |
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 |
---|---|---|
PETER STANLEY MELTON |
||
SEAN EDWARD HOUGHTON |
||
PETER STANLEY MELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER THOMAS STANLEY BOYD |
Director | ||
CHRISTOPHER MICHAEL WILLIAM DENNE |
Director | ||
BOYES TURNER SECRETARIES LIMITED |
Company Secretary | ||
BOYES TURNER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A J MORAN LIMITED | Company Secretary | 2005-12-22 | CURRENT | 1999-01-22 | Active | |
A J MORAN LIMITED | Director | 2006-06-30 | CURRENT | 1999-01-22 | Active | |
A J MORAN LIMITED | Director | 2004-10-01 | CURRENT | 1999-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of Abbots 355 Limited as a person with significant control on 2024-10-08 | ||
CESSATION OF SEAN EDWARD HOUGHTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PETER STANLEY MELTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Peter Stanley Melton as a person with significant control on 2023-11-15 | ||
Director's details changed for Mr Peter Stanley Melton on 2023-11-15 | ||
SECRETARY'S DETAILS CHNAGED FOR MR PETER STANLEY MELTON on 2023-11-15 | ||
CONFIRMATION STATEMENT MADE ON 05/08/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 055286760007 | ||
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Sean Edward Houghton as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Sean Edward Houghton on 2009-12-31 | |
PSC07 | CESSATION OF SOUTH EAST GROWTH FUND MANAGERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 135000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS STANLEY BOYD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 135000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 135000 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 135000 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 05/08/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/09 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DENNE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
169 | GBP IC 185000/135000 30/09/08 GBP SR 50000@1=50000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
MISC | SECTION 394 AUDITORS RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | COMPANY BUSINESS 30/06/06 | |
88(2)R | AD 07/07/06--------- £ SI 50000@1=50000 £ IC 135000/185000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 22/12/05 | |
RES04 | £ NC 1000/235000 22/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 22/12/05--------- £ SI 134998@1=134998 £ IC 2/135000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SOUTH EAST GROWTH FUND LIMITED PARTNERSHIP | |
COMPOSITE GUARANTEE AND DEBENTURES | Outstanding | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Outstanding | PETER STANLEY MELTON | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | ANDREW JOSEPH MORAN AND MAUREEN PATRICIA MORAN |
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 ABBOTS 354 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ABBOTS 354 LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
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. |