AB SPECIAL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AB SPECIAL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05233483

Incorporation date

16/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mordicus House Unit 1a Tremletts Boatyard, Odhams Wharf, Topsham, Devon EX3 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon03/09/2025
Confirmation statement made on 2025-08-09 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon14/08/2024
Change of details for Andrew William Bailey as a person with significant control on 2024-03-31
dot icon14/08/2024
Cessation of Belinda Stanley as a person with significant control on 2024-03-31
dot icon23/07/2024
Registered office address changed from Unit 1 Tremletts Boatyard Odhams Wharf Topsham Devon EX3 0PB United Kingdom to Mordicus House Unit 1a Tremletts Boatyard Odhams Wharf Topsham Devon EX3 0PB on 2024-07-23
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-09-16 with updates
dot icon09/06/2023
Notification of Belinda Stanley as a person with significant control on 2019-10-01
dot icon09/06/2023
Change of details for Andrew William Bailey as a person with significant control on 2019-10-01
dot icon09/06/2023
Change of details for Andrew William Bailey as a person with significant control on 2023-06-09
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/05/2023
Registration of charge 052334830003, created on 2023-05-24
dot icon25/05/2023
Registration of charge 052334830002, created on 2023-05-24
dot icon14/10/2022
Confirmation statement made on 2022-09-16 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2021
Director's details changed for Andrew William Bailey on 2021-03-15
dot icon15/03/2021
Registered office address changed from 5 Barnfield Crescent Exeter EX1 1QT to Unit 1 Tremletts Boatyard Odhams Wharf Topsham Devon EX3 0PB on 2021-03-15
dot icon28/10/2020
Confirmation statement made on 2020-09-16 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-16 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-16 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-09-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon01/07/2015
Registration of charge 052334830001, created on 2015-06-25
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon17/12/2013
Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG on 2013-12-17
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon03/11/2011
Director's details changed for Andrew William Bailey on 2011-09-19
dot icon23/03/2011
Certificate of change of name
dot icon09/02/2011
Change of name notice
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 16/09/09; full list of members
dot icon24/06/2009
Appointment terminated secretary thompson jenner LIMITED
dot icon17/10/2008
Return made up to 16/09/08; full list of members
dot icon18/06/2008
Appointment terminated director and secretary vaughn allington
dot icon02/05/2008
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon09/04/2008
Return made up to 16/09/07; full list of members
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
Registered office changed on 12/02/08 from: tern point, odhams wharf topsham exeter devon EX3 0PD
dot icon05/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon01/12/2006
Accounts for a dormant company made up to 2006-09-30
dot icon23/10/2006
Return made up to 16/09/06; full list of members
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Secretary resigned
dot icon26/04/2006
Registered office changed on 26/04/06 from: bishops court gardens bishops court lane clyst st mary exeter EX5 1DH
dot icon10/11/2005
Accounts for a dormant company made up to 2005-09-30
dot icon21/10/2005
Return made up to 16/09/05; full list of members
dot icon20/10/2005
New secretary appointed
dot icon04/10/2005
Secretary resigned
dot icon29/09/2004
Ad 16/09/04-16/09/04 £ si 99@1=99 £ ic 1/100
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New secretary appointed;new director appointed
dot icon16/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

15
2022
change arrow icon+159.62 % *

* during past year

Cash in Bank

£100,121.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
402.44K
-
0.00
38.57K
-
2022
15
564.83K
-
0.00
100.12K
-
2022
15
564.83K
-
0.00
100.12K
-

Employees

2022

Employees

15 Ascended- *

Net Assets(GBP)

564.83K £Ascended40.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.12K £Ascended159.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Andrew William
Director
16/09/2004 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AB SPECIAL PROJECTS LIMITED

AB SPECIAL PROJECTS LIMITED is an(a) Active company incorporated on 16/09/2004 with the registered office located at Mordicus House Unit 1a Tremletts Boatyard, Odhams Wharf, Topsham, Devon EX3 0PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AB SPECIAL PROJECTS LIMITED?

toggle

AB SPECIAL PROJECTS LIMITED is currently Active. It was registered on 16/09/2004 .

Where is AB SPECIAL PROJECTS LIMITED located?

toggle

AB SPECIAL PROJECTS LIMITED is registered at Mordicus House Unit 1a Tremletts Boatyard, Odhams Wharf, Topsham, Devon EX3 0PB.

What does AB SPECIAL PROJECTS LIMITED do?

toggle

AB SPECIAL PROJECTS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does AB SPECIAL PROJECTS LIMITED have?

toggle

AB SPECIAL PROJECTS LIMITED had 15 employees in 2022.

What is the latest filing for AB SPECIAL PROJECTS LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-09 with updates.