ABBAS MARQUEES LIMITED

Register to unlock more data on OkredoRegister

ABBAS MARQUEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04455899

Incorporation date

06/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon26/03/2026
Statement of affairs
dot icon26/03/2026
Statement of affairs
dot icon04/02/2026
Statement of affairs
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Appointment of a voluntary liquidator
dot icon04/02/2026
Registered office address changed from C/O West Co, Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2026-02-04
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon26/02/2024
Termination of appointment of Harry Bartlett as a director on 2024-02-08
dot icon26/02/2024
Termination of appointment of Sally Melissa Bartlett as a director on 2024-02-08
dot icon02/02/2024
Appointment of Mr Lee West as a director on 2024-01-31
dot icon26/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/05/2023
Appointment of Mrs Sally Bartlett as a director on 2023-05-05
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon14/04/2022
Memorandum and Articles of Association
dot icon13/04/2022
Resolutions
dot icon13/04/2022
Change of share class name or designation
dot icon10/04/2022
Termination of appointment of James Peter Dickson as a secretary on 2022-04-01
dot icon04/04/2022
Director's details changed for Mrs Katherine Claire Laycock on 2022-04-01
dot icon04/04/2022
Director's details changed for Mr Steven James Laycock on 2022-04-01
dot icon04/04/2022
Registered office address changed from 20a High Street Glastonbury Somerset BA6 9DU to C/O West Co, Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA on 2022-04-04
dot icon04/04/2022
Appointment of Mrs Katherine Claire Laycock as a director on 2022-04-01
dot icon04/04/2022
Appointment of Mr Steven James Laycock as a secretary on 2022-04-01
dot icon04/04/2022
Appointment of Mr Steven James Laycock as a director on 2022-04-01
dot icon04/04/2022
Notification of Sklaycock Ltd as a person with significant control on 2022-04-01
dot icon04/04/2022
Cessation of Nina Dickson as a person with significant control on 2022-04-01
dot icon04/04/2022
Termination of appointment of James Peter Dickson as a director on 2022-04-01
dot icon04/04/2022
Cessation of James Peter Dickson as a person with significant control on 2022-04-01
dot icon04/04/2022
Termination of appointment of Nina Dickson as a director on 2022-04-01
dot icon28/03/2022
Registration of charge 044558990002, created on 2022-03-11
dot icon24/03/2022
Statement of capital following an allotment of shares on 2002-06-06
dot icon09/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/02/2022
Satisfaction of charge 1 in full
dot icon14/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon29/08/2019
Appointment of Mr Harry Bartlett as a director on 2019-08-15
dot icon08/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon12/09/2014
Appointment of Mr James Peter Dickson as a secretary on 2014-09-12
dot icon12/09/2014
Termination of appointment of James Peter Dickson as a secretary on 2014-09-12
dot icon12/09/2014
Termination of appointment of James Peter Dickson as a director on 2014-09-12
dot icon12/09/2014
Appointment of Mr James Peter Dickson as a director on 2014-09-12
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon09/05/2012
Director's details changed for James Peter Dickson on 2012-04-27
dot icon09/05/2012
Director's details changed for Nina Dickson on 2012-04-27
dot icon09/05/2012
Secretary's details changed for James Peter Dickson on 2012-04-27
dot icon27/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/07/2011
Registered office address changed from 26 High Street Street Somerset BA16 0EB on 2011-07-21
dot icon03/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon27/04/2010
Director's details changed for Nina Dickson on 2010-04-27
dot icon27/04/2010
Director's details changed for James Peter Dickson on 2010-04-27
dot icon20/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/05/2009
Return made up to 27/04/09; full list of members
dot icon30/04/2008
Return made up to 27/04/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/05/2007
Return made up to 27/04/07; no change of members
dot icon29/04/2007
Secretary's particulars changed;director's particulars changed
dot icon29/04/2007
Director's particulars changed
dot icon12/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/05/2006
Return made up to 27/04/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/05/2005
Return made up to 02/05/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/10/2004
Secretary's particulars changed;director's particulars changed
dot icon26/10/2004
Director's particulars changed
dot icon22/10/2004
Certificate of change of name
dot icon02/06/2004
Return made up to 17/05/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/06/2003
Return made up to 30/05/03; full list of members
dot icon25/10/2002
Director's particulars changed
dot icon25/10/2002
Secretary's particulars changed;director's particulars changed
dot icon30/07/2002
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New secretary appointed;new director appointed
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Secretary resigned;director resigned
dot icon28/06/2002
New secretary appointed;new director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Registered office changed on 28/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Director resigned
dot icon06/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

22
2022
change arrow icon-30.17 % *

* during past year

Cash in Bank

£198,649.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
719.30K
-
0.00
284.48K
-
2022
22
582.20K
-
0.00
198.65K
-
2022
22
582.20K
-
0.00
198.65K
-

Employees

2022

Employees

22 Ascended22 % *

Net Assets(GBP)

582.20K £Descended-19.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.65K £Descended-30.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Raymond
Director
06/06/2002 - 21/06/2002
57
Dickson, Nina
Director
21/06/2002 - 01/04/2022
8
Bartlett, Harry
Director
15/08/2019 - 08/02/2024
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/06/2002 - 06/06/2002
16011
London Law Services Limited
Nominee Director
06/06/2002 - 06/06/2002
15403

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBAS MARQUEES LIMITED

ABBAS MARQUEES LIMITED is an(a) Liquidation company incorporated on 06/06/2002 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBAS MARQUEES LIMITED?

toggle

ABBAS MARQUEES LIMITED is currently Liquidation. It was registered on 06/06/2002 .

Where is ABBAS MARQUEES LIMITED located?

toggle

ABBAS MARQUEES LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ABBAS MARQUEES LIMITED do?

toggle

ABBAS MARQUEES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does ABBAS MARQUEES LIMITED have?

toggle

ABBAS MARQUEES LIMITED had 22 employees in 2022.

What is the latest filing for ABBAS MARQUEES LIMITED?

toggle

The latest filing was on 26/03/2026: Statement of affairs.