ABA COMMERCIAL MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

ABA COMMERCIAL MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05051928

Incorporation date

23/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

7 St John Street, Mansfield, Nottinghamshire NG18 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon16/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/09/2022
Confirmation statement made on 2022-08-14 with updates
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-06-30
dot icon27/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon14/08/2019
Change of details for Mr Nicholas James Akroyd as a person with significant control on 2019-06-30
dot icon14/08/2019
Director's details changed for Nick Akroyd on 2019-03-03
dot icon02/08/2019
Cancellation of shares. Statement of capital on 2019-06-30
dot icon02/08/2019
Purchase of own shares.
dot icon04/07/2019
Registration of charge 050519280002, created on 2019-07-01
dot icon02/07/2019
Cessation of Andrew James Akroyd as a person with significant control on 2019-06-30
dot icon02/07/2019
Termination of appointment of Andrew James Akroyd as a director on 2019-07-01
dot icon18/06/2019
Resolutions
dot icon31/05/2019
Appointment of Mr Nicholas James Akroyd as a secretary on 2019-05-31
dot icon31/05/2019
Termination of appointment of Andrew James Akroyd as a secretary on 2019-05-31
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/05/2017
Memorandum and Articles of Association
dot icon18/05/2017
Resolutions
dot icon16/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon16/03/2017
Statement of capital following an allotment of shares on 2016-03-08
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon25/04/2013
Director's details changed for Nick Akroyd on 2013-01-01
dot icon25/04/2013
Director's details changed for James Akroyd on 2013-01-01
dot icon25/04/2013
Secretary's details changed for James Akroyd on 2013-01-01
dot icon04/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon31/01/2013
Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX on 2013-01-31
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Secretary's details changed for James Akroyd on 2010-07-08
dot icon08/07/2010
Director's details changed for Nick Akroyd on 2010-07-08
dot icon08/07/2010
Director's details changed for James Akroyd on 2010-07-08
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2009
Return made up to 02/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/03/2008
Return made up to 02/03/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/02/2008
Registered office changed on 27/02/2008 from unit 3 brunts business centre samuel brunts way mansfield nottinghamshire NG18 2AH
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/04/2007
Return made up to 02/03/07; full list of members
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Secretary's particulars changed;director's particulars changed
dot icon02/03/2006
Return made up to 02/03/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2005
Return made up to 23/02/05; full list of members
dot icon06/10/2004
Particulars of mortgage/charge
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New secretary appointed;new director appointed
dot icon08/06/2004
Ad 02/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon08/06/2004
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon23/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
30/06/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
73.34K
-
0.00
-
-
2022
10
72.31K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handley, Richard Jonathan
Director
23/02/2004 - 02/06/2004
16
Akroyd, Andrew James
Director
02/06/2004 - 01/07/2019
3
Akroyd, Nick
Director
02/06/2004 - Present
-
Akroyd, Nicholas James
Secretary
31/05/2019 - Present
-
Akroyd, Andrew James
Secretary
02/06/2004 - 31/05/2019
-

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

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 ABA COMMERCIAL MAINTENANCE LIMITED

ABA COMMERCIAL MAINTENANCE LIMITED is an(a) Active company incorporated on 23/02/2004 with the registered office located at 7 St John Street, Mansfield, Nottinghamshire NG18 1QH. There are currently 2 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 ABA COMMERCIAL MAINTENANCE LIMITED?

toggle

ABA COMMERCIAL MAINTENANCE LIMITED is currently Active. It was registered on 23/02/2004 .

Where is ABA COMMERCIAL MAINTENANCE LIMITED located?

toggle

ABA COMMERCIAL MAINTENANCE LIMITED is registered at 7 St John Street, Mansfield, Nottinghamshire NG18 1QH.

What does ABA COMMERCIAL MAINTENANCE LIMITED do?

toggle

ABA COMMERCIAL MAINTENANCE LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for ABA COMMERCIAL MAINTENANCE LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-06-30.