A B CONSTRUCTION SW LTD

Register to unlock more data on OkredoRegister

A B CONSTRUCTION SW LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09593675

Incorporation date

15/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2015)
dot icon27/01/2026
Removal of liquidator by court order
dot icon21/01/2026
Appointment of a voluntary liquidator
dot icon13/01/2026
Liquidators' statement of receipts and payments to 2025-11-17
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-11-17
dot icon16/01/2024
Liquidators' statement of receipts and payments to 2023-11-17
dot icon16/01/2023
Liquidators' statement of receipts and payments to 2022-11-17
dot icon24/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/01/2022
Statement of affairs
dot icon09/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/12/2021
Appointment of a voluntary liquidator
dot icon14/12/2021
Resolutions
dot icon13/12/2021
Registered office address changed from Unit 2 5 Cadleigh Close Lee Mill Industrial Estate Ivybridge PL21 9GB England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-12-13
dot icon19/10/2021
Statement of capital following an allotment of shares on 2021-09-23
dot icon30/09/2021
Resolutions
dot icon28/09/2021
Appointment of Mr Mark Anthony John Steele as a director on 2021-09-23
dot icon28/09/2021
Termination of appointment of Andrew Philip Clifford Barker as a director on 2021-09-23
dot icon28/09/2021
Change of details for Mr Andrew Philip Clifford Barker as a person with significant control on 2021-09-23
dot icon28/09/2021
Notification of Mark Anthony John Steele as a person with significant control on 2021-09-23
dot icon15/06/2021
Confirmation statement made on 2021-05-15 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-05-15 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/02/2020
Registration of charge 095936750001, created on 2020-01-29
dot icon08/01/2020
Change of details for Mr Andrew Philip Clifford Barker as a person with significant control on 2020-01-08
dot icon08/01/2020
Director's details changed for Mr Andrew Philip Clifford Barker on 2020-01-08
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon17/05/2019
Director's details changed for Mr Andrew Philip Clifford Barker on 2019-04-01
dot icon17/05/2019
Change of details for Mr Andrew Philip Clifford Barker as a person with significant control on 2019-04-01
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/01/2019
Registered office address changed from 2 Cadleigh Close Lee Mill Industrial Estate Ivybridge Devon PL21 9GB England to Unit 2 5 Cadleigh Close Lee Mill Industrial Estate Ivybridge PL21 9GB on 2019-01-22
dot icon17/12/2018
Registered office address changed from Newstead House Pelham Road Nottingham Notts NG5 1AP United Kingdom to 2 Cadleigh Close Lee Mill Industrial Estate Ivybridge Devon PL21 9GB on 2018-12-17
dot icon16/07/2018
Confirmation statement made on 2018-05-15 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon21/03/2017
Registered office address changed from 2 Sycamore Walk Lee Mill Bridge Ivybridge Devon PL21 9FL United Kingdom to Newstead House Pelham Road Nottingham Notts NG5 1AP on 2017-03-21
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/07/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon15/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
15/05/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Anthony John Steele
Director
23/09/2021 - Present
1
Barker, Andrew Philip Clifford
Director
15/05/2015 - 23/09/2021
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About A B CONSTRUCTION SW LTD

A B CONSTRUCTION SW LTD is an(a) Liquidation company incorporated on 15/05/2015 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A B CONSTRUCTION SW LTD?

toggle

A B CONSTRUCTION SW LTD is currently Liquidation. It was registered on 15/05/2015 .

Where is A B CONSTRUCTION SW LTD located?

toggle

A B CONSTRUCTION SW LTD is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does A B CONSTRUCTION SW LTD do?

toggle

A B CONSTRUCTION SW LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for A B CONSTRUCTION SW LTD?

toggle

The latest filing was on 27/01/2026: Removal of liquidator by court order.