A.B.M. PRECISIONS (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

A.B.M. PRECISIONS (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06595445

Incorporation date

16/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

F A Simms & Partners Limited,Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a members' voluntary winding up
dot icon05/09/2024
Removal of liquidator by court order
dot icon05/09/2024
Appointment of a voluntary liquidator
dot icon15/01/2024
Declaration of solvency
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Appointment of a voluntary liquidator
dot icon15/01/2024
Registered office address changed from Unit 1 Holman Way Nuneaton CV11 4PN England to F a Simms & Partners Limited,Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2024-01-15
dot icon03/01/2024
Micro company accounts made up to 2023-06-30
dot icon03/01/2024
Registered office address changed from Ansley Hall Nuneaton Warks CV10 0QN to Unit 1 Holman Way Nuneaton CV11 4PN on 2024-01-03
dot icon14/11/2023
Satisfaction of charge 065954450001 in full
dot icon25/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon06/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/08/2014
Registration of a charge
dot icon31/07/2014
Registration of charge 065954450001, created on 2014-07-23
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon20/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon20/05/2014
Director's details changed for Mr Ian Ernest Woods on 2013-05-31
dot icon20/05/2014
Secretary's details changed for Nicola Jane Allan-Stubbs on 2013-05-31
dot icon25/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon05/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon19/05/2011
Secretary's details changed for Nicola Jane Beebe on 2010-12-04
dot icon24/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/06/2009
Return made up to 16/05/09; full list of members
dot icon10/06/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon10/06/2008
Ad 16/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon04/06/2008
Secretary appointed nicola jane beebe
dot icon04/06/2008
Director appointed ian ernest woods
dot icon30/05/2008
Registered office changed on 30/05/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP england
dot icon20/05/2008
Appointment terminated director daniel dwyer
dot icon16/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
16/05/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
502.47K
-
0.00
16.83K
-
2022
0
525.85K
-
0.00
-
-
2023
0
540.45K
-
0.00
-
-
2023
0
540.45K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

540.45K £Ascended2.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
16/05/2008 - 16/05/2008
2783
Woods, Ian Ernest
Director
16/05/2008 - Present
1
Allan-Stubbs, Nicola Jane
Secretary
16/05/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B.M. PRECISIONS (HOLDINGS) LTD

A.B.M. PRECISIONS (HOLDINGS) LTD is an(a) Dissolved company incorporated on 16/05/2008 with the registered office located at F A Simms & Partners Limited,Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.M. PRECISIONS (HOLDINGS) LTD?

toggle

A.B.M. PRECISIONS (HOLDINGS) LTD is currently Dissolved. It was registered on 16/05/2008 and dissolved on 26/12/2024.

Where is A.B.M. PRECISIONS (HOLDINGS) LTD located?

toggle

A.B.M. PRECISIONS (HOLDINGS) LTD is registered at F A Simms & Partners Limited,Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does A.B.M. PRECISIONS (HOLDINGS) LTD do?

toggle

A.B.M. PRECISIONS (HOLDINGS) LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A.B.M. PRECISIONS (HOLDINGS) LTD?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.