ABA BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ABA BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03836961

Incorporation date

07/09/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1999)
dot icon02/10/2025
Final Gazette dissolved following liquidation
dot icon02/07/2025
Return of final meeting in a members' voluntary winding up
dot icon03/12/2024
Registered office address changed from The Star Inn Guildhall Street Newark NG24 1UH United Kingdom to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2024-12-03
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Appointment of a voluntary liquidator
dot icon26/11/2024
Declaration of solvency
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon10/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon23/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/04/2019
Change of details for Mr Andrew Barry Armitage as a person with significant control on 2017-01-01
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/01/2017
Director's details changed for Mr Andrew Barry Armitage on 2017-01-19
dot icon11/01/2017
Registered office address changed from Tomkins Farm New Lane Girton Newark Nottinghamshire NG23 7HX to The Star Inn Guildhall Street Newark NG24 1UH on 2017-01-11
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-09-07 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Julie Armitage as a secretary on 2014-08-29
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon29/03/2010
Secretary's details changed for Julie Armitage on 2010-03-29
dot icon29/03/2010
Registered office address changed from Drake's Lodge 2 Home Farm Lane Kirklington Newark Nottinghamshire NG22 8PE on 2010-03-29
dot icon29/03/2010
Director's details changed for Andrew Barry Armitage on 2010-03-29
dot icon22/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 07/09/09; full list of members
dot icon07/08/2009
Ad 20/03/09\gbp si 100@1=100\gbp ic 2000/2100\
dot icon26/03/2009
Gbp nc 11000/12000\20/03/09
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 07/09/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 07/09/07; full list of members
dot icon21/02/2007
£ nc 10000/11000 20/12/06
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 07/09/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 07/09/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/09/2004
Return made up to 07/09/04; full list of members
dot icon15/09/2003
Return made up to 07/09/03; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/09/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon13/09/2002
Return made up to 07/09/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/09/2001
Return made up to 07/09/01; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon16/11/2000
Return made up to 07/09/00; full list of members
dot icon10/11/1999
New director appointed
dot icon09/11/1999
New secretary appointed
dot icon07/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+43.01 % *

* during past year

Cash in Bank

£840,565.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
460.43K
-
0.00
458.62K
-
2022
1
583.86K
-
0.00
587.78K
-
2023
1
808.20K
-
0.00
840.57K
-
2023
1
808.20K
-
0.00
840.57K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

808.20K £Ascended38.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

840.57K £Ascended43.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Andrew Barry
Director
08/09/1999 - Present
2
Armitage, Julie
Secretary
08/09/1999 - 29/08/2014
-
TRIDENT ACCOUNTANCY SERVICES LIMITED
Corporate Director
07/09/1999 - 08/09/1999
25
TRIDENT SERVICES (NOTTINGHAM) LIMITED
Corporate Secretary
07/09/1999 - 08/09/1999
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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABA BUILDING PRODUCTS LIMITED

ABA BUILDING PRODUCTS LIMITED is an(a) Dissolved company incorporated on 07/09/1999 with the registered office located at Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABA BUILDING PRODUCTS LIMITED?

toggle

ABA BUILDING PRODUCTS LIMITED is currently Dissolved. It was registered on 07/09/1999 and dissolved on 02/10/2025.

Where is ABA BUILDING PRODUCTS LIMITED located?

toggle

ABA BUILDING PRODUCTS LIMITED is registered at Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WB.

What does ABA BUILDING PRODUCTS LIMITED do?

toggle

ABA BUILDING PRODUCTS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does ABA BUILDING PRODUCTS LIMITED have?

toggle

ABA BUILDING PRODUCTS LIMITED had 1 employees in 2023.

What is the latest filing for ABA BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 02/10/2025: Final Gazette dissolved following liquidation.