ABATTIS SECURITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ABATTIS SECURITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04344112

Incorporation date

21/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HURN ACCOUNTANTS LIMITED, 54 Norcot Road, Tilehurst, Reading RG30 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2001)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon07/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon28/03/2023
Termination of appointment of Liam Noel Hayes as a director on 2023-03-22
dot icon23/03/2023
Termination of appointment of Mark Stuart Hayes as a director on 2023-03-22
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon01/08/2022
Director's details changed for Mr Mark Stuart Hayes on 2022-07-31
dot icon01/08/2022
Director's details changed for Mr Ryan Frank Hayes on 2022-07-31
dot icon01/08/2022
Director's details changed for Mr Liam Noel Hayes on 2022-07-31
dot icon01/08/2022
Director's details changed for Mr Gregory Hayes on 2022-07-31
dot icon24/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon17/07/2017
Micro company accounts made up to 2016-12-31
dot icon12/04/2017
Director's details changed for Mr Gregory Hayes on 2017-04-12
dot icon25/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Mr Mark Stuart Hayes as a director on 2016-06-29
dot icon29/06/2016
Appointment of Mr Liam Noel Hayes as a director on 2016-06-29
dot icon29/06/2016
Appointment of Mr Ryan Frank Hayes as a director on 2016-06-29
dot icon28/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon23/06/2015
Registered office address changed from 39a Armour Road Tilehurst Reading Berkshire RG31 6HA to C/O Hurn Accountants Limited 54 Norcot Road Tilehurst Reading RG30 6BU on 2015-06-23
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon20/01/2015
Register(s) moved to registered inspection location 1 Bamford Place Calcot Reading RG31 7BL
dot icon19/01/2015
Register inspection address has been changed to 1 Bamford Place Calcot Reading RG31 7BL
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon13/02/2012
Director's details changed for Gregory Hayes on 2012-01-04
dot icon13/02/2012
Secretary's details changed for Tracey Hayes on 2012-01-04
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon25/01/2010
Director's details changed for Gregory Hayes on 2010-01-25
dot icon25/01/2010
Director's details changed for Gregory Hayes on 2010-01-17
dot icon18/01/2010
Director's details changed for Gregory Hayes on 2010-01-17
dot icon08/07/2009
Registered office changed on 08/07/2009 from odeon house 146 college road harrow middlesex HA1 1BH
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 21/12/08; full list of members
dot icon05/03/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 21/12/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 21/12/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon04/01/2007
Secretary's particulars changed
dot icon23/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 21/12/04; full list of members
dot icon08/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 21/12/03; full list of members
dot icon26/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon01/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/02/2003
Ad 14/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon08/02/2003
Registered office changed on 08/02/03 from: 9 muswell close theale reading berkshire RG7 5EF
dot icon10/01/2003
Return made up to 21/12/02; full list of members
dot icon08/11/2002
Director's particulars changed
dot icon02/06/2002
Registered office changed on 02/06/02 from: 30 carters rise fords farm calcot reading RG33 7DD
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
New director appointed
dot icon04/01/2002
Registered office changed on 04/01/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon04/01/2002
Secretary resigned;director resigned
dot icon04/01/2002
Director resigned
dot icon21/12/2001
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
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.54K
-
0.00
-
-
2022
2
42.66K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Gregory
Director
21/12/2001 - Present
-
Hayes, Mark Stuart
Director
29/06/2016 - 22/03/2023
-
Hayes, Liam Noel
Director
29/06/2016 - 22/03/2023
-
Hayes, Ryan Frank
Director
29/06/2016 - 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+
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 ABATTIS SECURITY SYSTEMS LIMITED

ABATTIS SECURITY SYSTEMS LIMITED is an(a) Active company incorporated on 21/12/2001 with the registered office located at C/O HURN ACCOUNTANTS LIMITED, 54 Norcot Road, Tilehurst, Reading RG30 6BU. 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 ABATTIS SECURITY SYSTEMS LIMITED?

toggle

ABATTIS SECURITY SYSTEMS LIMITED is currently Active. It was registered on 21/12/2001 .

Where is ABATTIS SECURITY SYSTEMS LIMITED located?

toggle

ABATTIS SECURITY SYSTEMS LIMITED is registered at C/O HURN ACCOUNTANTS LIMITED, 54 Norcot Road, Tilehurst, Reading RG30 6BU.

What does ABATTIS SECURITY SYSTEMS LIMITED do?

toggle

ABATTIS SECURITY SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ABATTIS SECURITY SYSTEMS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-21 with no updates.