ABBEY BUSINESS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ABBEY BUSINESS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02200765

Incorporation date

30/11/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1987)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon06/02/2025
Application to strike the company off the register
dot icon31/01/2025
Satisfaction of charge 022007650004 in full
dot icon26/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon13/03/2024
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon13/03/2024
Resolutions
dot icon13/03/2024
Memorandum and Articles of Association
dot icon24/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon28/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon28/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon28/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon28/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon03/05/2022
Accounts for a small company made up to 2021-09-30
dot icon20/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon08/07/2021
Accounts for a small company made up to 2020-09-30
dot icon17/08/2020
Confirmation statement made on 2020-06-16 with updates
dot icon07/07/2020
Accounts for a small company made up to 2019-09-30
dot icon20/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-09-30
dot icon23/10/2019
Full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon20/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon18/04/2019
Resolutions
dot icon09/04/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon05/04/2019
Registration of charge 022007650004, created on 2019-04-03
dot icon04/04/2019
Appointment of Mr Earl Robinson as a director on 2019-04-02
dot icon04/04/2019
Appointment of Mr Allen Bond as a director on 2019-04-02
dot icon04/04/2019
Appointment of Mr Philip Roy Bond as a director on 2019-04-02
dot icon04/04/2019
Appointment of Mr James Edward Royston as a director on 2019-04-02
dot icon04/04/2019
Termination of appointment of Mark Stradling as a director on 2019-04-02
dot icon04/04/2019
Termination of appointment of David John Stevenson as a director on 2019-04-02
dot icon04/04/2019
Registered office address changed from Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 2019-04-04
dot icon04/04/2019
Termination of appointment of Stephen Layer as a director on 2019-04-02
dot icon04/04/2019
Termination of appointment of Charles Richard Hastings as a director on 2019-04-02
dot icon04/04/2019
Termination of appointment of Timothy Desmond Harris as a director on 2019-04-02
dot icon04/04/2019
Termination of appointment of David Bernard Giles as a director on 2019-04-02
dot icon04/04/2019
Termination of appointment of David John Stevenson as a secretary on 2019-04-02
dot icon04/04/2019
Notification of Vision Group (Holdings) Limited as a person with significant control on 2019-04-02
dot icon04/04/2019
Cessation of Abbey Business Equipment Holdings Limited as a person with significant control on 2019-04-02
dot icon04/04/2019
Satisfaction of charge 022007650003 in full
dot icon24/01/2019
Director's details changed for Mr David John Stevenson on 2015-06-01
dot icon24/01/2019
Change of details for Abbey Business Equipment Holdings Limited as a person with significant control on 2016-04-06
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon25/04/2017
Director's details changed for Mr Mark Stradling on 2017-04-25
dot icon25/04/2017
Director's details changed for Mr David John Stevenson on 2017-04-25
dot icon25/04/2017
Director's details changed for Mr Stephen Layer on 2017-04-25
dot icon25/04/2017
Director's details changed for Mr David Bernard Giles on 2017-04-25
dot icon25/04/2017
Secretary's details changed for Mr David John Stevenson on 2017-04-25
dot icon13/10/2016
Second filing of the annual return made up to 2016-05-30
dot icon13/10/2016
Second filing of the annual return made up to 2015-05-30
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return
dot icon31/05/2016
Director's details changed for Mr David John Stevenson on 2015-06-01
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Termination of appointment of Neil Andrew Brimble as a director on 2015-06-01
dot icon29/07/2015
Appointment of Mr Timothy Desmond Harris as a director on 2015-06-01
dot icon29/07/2015
Appointment of Mr Charles Richard Hastings as a director on 2015-06-01
dot icon03/06/2015
Registration of charge 022007650003, created on 2015-06-01
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mr David John Stevenson on 2013-06-15
dot icon26/06/2014
Director's details changed for Mr Stephen Layer on 2013-11-30
dot icon26/06/2014
Director's details changed for Mr Neil Andrew Brimble on 2013-10-31
dot icon26/06/2014
Secretary's details changed for Mr David John Stevenson on 2013-06-15
dot icon02/09/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon28/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon31/08/2011
Accounts for a small company made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon29/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon25/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon25/06/2010
Director's details changed for David Bernard Giles on 2010-05-30
dot icon25/06/2010
Director's details changed for Mr David John Stevenson on 2010-05-30
dot icon25/06/2010
Secretary's details changed for Mr David John Stevenson on 2009-07-01
dot icon30/04/2010
Accounts for a small company made up to 2009-06-30
dot icon30/06/2009
Return made up to 30/05/09; full list of members
dot icon07/06/2009
Registered office changed on 07/06/2009 from unit 1 manchester business park tewkesbury road cheltenham GL51 9EJ
dot icon04/03/2009
Accounts for a small company made up to 2008-06-30
dot icon18/06/2008
Return made up to 30/05/08; full list of members
dot icon03/06/2008
Director appointed david bernard giles
dot icon28/02/2008
Accounts for a small company made up to 2007-06-30
dot icon03/08/2007
Return made up to 30/05/07; full list of members
dot icon05/03/2007
Full accounts made up to 2006-06-30
dot icon23/06/2006
Return made up to 30/05/06; full list of members
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Full accounts made up to 2005-06-30
dot icon30/06/2005
Return made up to 30/05/05; full list of members
dot icon22/02/2005
Full accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 30/05/04; full list of members
dot icon28/02/2004
Return made up to 30/05/03; full list of members
dot icon19/02/2004
Full accounts made up to 2003-06-30
dot icon20/02/2003
Full accounts made up to 2002-06-30
dot icon30/05/2002
Return made up to 30/05/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-06-30
dot icon10/07/2001
Return made up to 30/05/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-06-30
dot icon29/06/2000
Return made up to 30/05/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon24/06/1999
Return made up to 30/05/99; no change of members
dot icon23/03/1999
Full accounts made up to 1998-06-30
dot icon20/07/1998
Return made up to 30/05/98; full list of members
dot icon17/02/1998
Accounts for a small company made up to 1997-06-30
dot icon08/10/1997
Return made up to 30/05/97; change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-06-30
dot icon21/06/1996
Return made up to 30/05/96; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-06-30
dot icon22/08/1995
Registered office changed on 22/08/95 from: unit 18 knightsbridge business centre cheltenham glos GL51 9TA
dot icon14/08/1995
Particulars of mortgage/charge
dot icon27/06/1995
Return made up to 30/05/95; no change of members
dot icon27/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 30/05/94; no change of members
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon21/07/1993
Return made up to 30/05/93; full list of members
dot icon08/04/1993
Full accounts made up to 1992-06-30
dot icon23/06/1992
Return made up to 30/05/92; no change of members
dot icon08/06/1992
Accounts for a small company made up to 1991-06-30
dot icon29/05/1992
Particulars of mortgage/charge
dot icon06/01/1992
Resolutions
dot icon26/06/1991
Accounts for a small company made up to 1990-06-30
dot icon15/06/1991
New secretary appointed
dot icon15/06/1991
Ad 01/01/90--------- £ si 900@1
dot icon15/06/1991
Return made up to 30/05/91; no change of members
dot icon15/06/1991
Registered office changed on 15/06/91 from: lennox house beaufort buildings spa road gloucester, GL1 1XD
dot icon15/06/1991
Return made up to 30/05/90; full list of members
dot icon07/08/1990
Accounts for a small company made up to 1989-06-30
dot icon11/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon20/12/1989
New director appointed
dot icon09/08/1989
Return made up to 30/05/89; full list of members
dot icon08/08/1989
Accounts for a small company made up to 1988-12-31
dot icon31/07/1989
Director resigned;new director appointed
dot icon17/07/1989
Certificate of change of name
dot icon17/07/1989
Certificate of change of name
dot icon30/06/1989
Registered office changed on 30/06/89 from: wheatsheaf house 24 bernard street southampton SO9 1QL
dot icon30/06/1989
Accounting reference date shortened from 31/12 to 30/06
dot icon22/02/1988
Wd 21/01/88 ad 22/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1988
Wd 21/01/88 pd 11/12/87--------- £ si 2@1
dot icon28/01/1988
New director appointed
dot icon28/01/1988
Accounting reference date notified as 31/12
dot icon05/01/1988
Registered office changed on 05/01/88 from: wheatsheaf house 24 bernard street southampton SO9 1QL
dot icon05/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1987
Registered office changed on 04/12/87 from: 124-128 city road london EC1V 2NJ
dot icon30/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
16/06/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hastings, Charles Richard
Director
01/06/2015 - 02/04/2019
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY BUSINESS EQUIPMENT LIMITED

ABBEY BUSINESS EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 30/11/1987 with the registered office located at Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZ. There is currently no 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 BUSINESS EQUIPMENT LIMITED?

toggle

ABBEY BUSINESS EQUIPMENT LIMITED is currently Dissolved. It was registered on 30/11/1987 and dissolved on 03/06/2025.

Where is ABBEY BUSINESS EQUIPMENT LIMITED located?

toggle

ABBEY BUSINESS EQUIPMENT LIMITED is registered at Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZ.

What does ABBEY BUSINESS EQUIPMENT LIMITED do?

toggle

ABBEY BUSINESS EQUIPMENT LIMITED operates in the Wholesale of office furniture (46.65 - SIC 2007) sector.

What is the latest filing for ABBEY BUSINESS EQUIPMENT LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.