ABBEY AUTOS CENTRE LIMITED

Register to unlock more data on OkredoRegister

ABBEY AUTOS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06971103

Incorporation date

23/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hatherley Road, Sidcup DA14 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon24/12/2025
Change of details for Pellumb Gjelaj as a person with significant control on 2025-03-31
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon19/09/2025
Cessation of Gezim Gjelaj as a person with significant control on 2025-09-19
dot icon19/09/2025
Change of details for Pellumb Gjelaj as a person with significant control on 2025-09-19
dot icon19/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon09/08/2024
Confirmation statement made on 2017-03-31 with updates
dot icon08/08/2024
Statement of capital following an allotment of shares on 2017-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Director's details changed for Pellumb Gjelaj on 2016-08-08
dot icon10/08/2016
Secretary's details changed for Pellumb Gjelaj on 2016-08-08
dot icon10/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon13/05/2015
Compulsory strike-off action has been discontinued
dot icon12/05/2015
Annual return made up to 2014-07-23 with full list of shareholders
dot icon12/05/2015
First Gazette notice for compulsory strike-off
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Registration of charge 069711030001
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon14/01/2011
Annual return made up to 2010-07-23 with full list of shareholders
dot icon14/01/2011
Director's details changed for Pellumb Gjelaj on 2010-07-23
dot icon14/01/2011
Director's details changed for Gezim Gjelaj on 2010-07-23
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon01/09/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon13/08/2009
Director and secretary appointed pellumb gjelaj
dot icon13/08/2009
Director appointed gezim gjelaj
dot icon12/08/2009
Appointment terminated director john king
dot icon12/08/2009
Appointment terminated secretary aci secretaries LIMITED
dot icon23/07/2009
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
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
42.43K
-
0.00
63.90K
-
2022
6
64.75K
-
0.00
60.03K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, John
Director
23/07/2009 - 23/07/2009
621
Pellumb Gjelaj
Director
07/08/2009 - Present
2
Gezim Gjelaj
Director
07/08/2009 - Present
3
Gjelaj, Pellumb
Secretary
07/08/2009 - Present
-
ACI SECRETARIES LIMITED
Corporate Secretary
23/07/2009 - 23/07/2009
-

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

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 ABBEY AUTOS CENTRE LIMITED

ABBEY AUTOS CENTRE LIMITED is an(a) Active company incorporated on 23/07/2009 with the registered office located at 12 Hatherley Road, Sidcup DA14 4BG. There are currently 3 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 ABBEY AUTOS CENTRE LIMITED?

toggle

ABBEY AUTOS CENTRE LIMITED is currently Active. It was registered on 23/07/2009 .

Where is ABBEY AUTOS CENTRE LIMITED located?

toggle

ABBEY AUTOS CENTRE LIMITED is registered at 12 Hatherley Road, Sidcup DA14 4BG.

What does ABBEY AUTOS CENTRE LIMITED do?

toggle

ABBEY AUTOS CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ABBEY AUTOS CENTRE LIMITED?

toggle

The latest filing was on 24/12/2025: Change of details for Pellumb Gjelaj as a person with significant control on 2025-03-31.