A B T ENTERPRISES LTD

Register to unlock more data on OkredoRegister

A B T ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03369074

Incorporation date

12/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

38 Furniss Avenue, Sheffield, South Yorkshire S17 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1997)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon10/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/12/2022
Registration of charge 033690740001, created on 2022-11-25
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon08/04/2022
Termination of appointment of John Andrew Fothergill as a director on 2022-04-01
dot icon01/04/2022
Director's details changed for Ms Yesim Ozer Sahni on 2022-03-31
dot icon01/04/2022
Appointment of Mr Arun Hans Sahni as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of Joan Margaret Fothergill as a secretary on 2022-03-25
dot icon25/03/2022
Termination of appointment of Joan Margaret Fothergill as a director on 2022-03-25
dot icon25/03/2022
Appointment of Mr Aidan Doga Sahni as a director on 2022-03-21
dot icon04/03/2022
Termination of appointment of Erol Ozer as a director on 2022-02-24
dot icon01/03/2022
Micro company accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/07/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon01/07/2010
Director's details changed for Joan Margaret Fothergill on 2010-05-12
dot icon01/07/2010
Director's details changed for Erol Ozer on 2010-05-12
dot icon01/07/2010
Director's details changed for Yesim Ozer Sahni on 2010-05-12
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 12/05/09; full list of members
dot icon25/06/2009
Director's change of particulars / john fothergill / 23/06/2009
dot icon25/06/2009
Director and secretary's change of particulars / joan fothergill / 23/06/2009
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 12/05/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/06/2007
Return made up to 12/05/07; full list of members
dot icon07/07/2006
Return made up to 12/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/06/2005
Return made up to 12/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon06/09/2004
Return made up to 12/05/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon05/06/2003
Return made up to 12/05/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon10/07/2002
Return made up to 12/05/02; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/06/2001
Accounts for a small company made up to 2000-05-31
dot icon25/05/2001
Return made up to 12/05/01; full list of members
dot icon05/09/2000
Registered office changed on 05/09/00 from: 20 dalewood road beauchief sheffield south yorkshire S8 0BE
dot icon28/06/2000
Accounts for a small company made up to 1999-05-31
dot icon26/06/2000
Return made up to 12/05/00; full list of members
dot icon09/08/1999
Return made up to 12/05/99; full list of members
dot icon16/03/1999
Accounts for a small company made up to 1998-05-31
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Return made up to 12/05/98; full list of members; amend
dot icon24/11/1998
Return made up to 12/05/98; full list of members
dot icon03/07/1998
New director appointed
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New secretary appointed
dot icon15/05/1997
Secretary resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Registered office changed on 15/05/97 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.91K
-
0.00
-
-
2022
4
26.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/05/1997 - 12/05/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/05/1997 - 12/05/1997
12820
Ozer, Erol
Director
08/04/1998 - 24/02/2022
-
Fothergill, Joan Margaret
Secretary
12/05/1997 - 25/03/2022
-
Fothergill, John Andrew
Director
08/04/1998 - 01/04/2022
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A B T ENTERPRISES LTD

A B T ENTERPRISES LTD is an(a) Active company incorporated on 12/05/1997 with the registered office located at 38 Furniss Avenue, Sheffield, South Yorkshire S17 3QL. There are currently 3 active directors 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 T ENTERPRISES LTD?

toggle

A B T ENTERPRISES LTD is currently Active. It was registered on 12/05/1997 .

Where is A B T ENTERPRISES LTD located?

toggle

A B T ENTERPRISES LTD is registered at 38 Furniss Avenue, Sheffield, South Yorkshire S17 3QL.

What does A B T ENTERPRISES LTD do?

toggle

A B T ENTERPRISES LTD operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for A B T ENTERPRISES LTD?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.