ABBEY BUSINESS INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ABBEY BUSINESS INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08914340

Incorporation date

27/02/2014

Size

Small

Contacts

Registered address

Registered address

23 Neptune Business Centre, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9FBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2014)
dot icon06/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon12/11/2025
Termination of appointment of Andrew John Newell as a director on 2025-11-05
dot icon01/08/2025
Accounts for a small company made up to 2024-12-31
dot icon05/06/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon08/04/2024
Appointment of Mr Andrew John Newell as a director on 2024-04-01
dot icon09/03/2024
Second filing for the appointment of Mr Jacques Andre Herbst as a director
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon27/10/2023
Satisfaction of charge 089143400001 in full
dot icon27/10/2023
Satisfaction of charge 089143400002 in full
dot icon12/05/2023
Registration of charge 089143400003, created on 2023-05-10
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/08/2022
Termination of appointment of Neil Andrew Brimble as a director on 2022-08-08
dot icon12/08/2022
Appointment of Mr Jacques Andre Herbst as a director on 2022-08-12
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon09/03/2021
Change of details for Abbey Business Interiors Holdings Limited as a person with significant control on 2021-02-12
dot icon12/02/2021
Registered office address changed from Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB to 23 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB on 2021-02-12
dot icon25/09/2020
Previous accounting period shortened from 2020-09-30 to 2020-06-30
dot icon28/02/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon27/02/2020
Director's details changed for Mr David Bernard Giles on 2019-09-16
dot icon13/11/2019
Amended accounts for a small company made up to 2019-03-31
dot icon23/10/2019
Accounts for a small company made up to 2019-03-31
dot icon21/08/2019
Notification of Abbey Business Interiors Holdings Limited as a person with significant control on 2019-04-02
dot icon21/08/2019
Cessation of David Bernard Giles as a person with significant control on 2019-04-02
dot icon24/05/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon29/04/2019
Registration of charge 089143400002, created on 2019-04-17
dot icon26/04/2019
Resolutions
dot icon10/04/2019
Appointment of Mr Neil Brimble as a director on 2019-04-02
dot icon10/04/2019
Termination of appointment of Mark Stradling as a director on 2019-04-02
dot icon10/04/2019
Termination of appointment of David John Stevenson as a director on 2019-04-02
dot icon10/04/2019
Termination of appointment of Charles Richard Hastings as a director on 2019-04-02
dot icon10/04/2019
Termination of appointment of Timothy Desmond Harris as a director on 2019-04-02
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon13/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Particulars of variation of rights attached to shares
dot icon10/05/2017
Second filing of the annual return made up to 2016-02-27
dot icon05/05/2017
Change of share class name or designation
dot icon05/05/2017
Resolutions
dot icon26/04/2017
Director's details changed for Mr Stephen Layer on 2017-04-25
dot icon26/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon04/04/2017
Register inspection address has been changed from C/O Bpe Solicitors Llp 1st Floor, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England to Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Register(s) moved to registered office address Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB
dot icon30/06/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon02/01/2016
Accounts for a dormant company made up to 2015-02-28
dot icon10/07/2015
Appointment of Timothy Desmond Harris as a director on 2015-06-01
dot icon10/07/2015
Appointment of Charles Richard Hastings as a director on 2015-06-01
dot icon10/07/2015
Appointment of Stephen Layer as a director on 2015-06-01
dot icon10/07/2015
Appointment of Mr Mark Stradling as a director on 2015-06-01
dot icon10/07/2015
Appointment of Mr David John Stevenson as a director on 2015-06-01
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon22/06/2015
Resolutions
dot icon18/06/2015
Certificate of change of name
dot icon18/06/2015
Change of name notice
dot icon03/06/2015
Registration of charge 089143400001, created on 2015-06-01
dot icon14/05/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon14/05/2015
Register(s) moved to registered inspection location C/O Bpe Solicitors Llp 1st Floor, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR
dot icon13/05/2015
Register inspection address has been changed to C/O Bpe Solicitors Llp 1st Floor, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR
dot icon17/02/2015
Registered office address changed from , First Floor, St James' House St. James' Square, Cheltenham, Gloucestershire, GL50 3PR, England to Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB on 2015-02-17
dot icon21/07/2014
Termination of appointment of Margaret Anne Garnett as a director on 2014-07-09
dot icon21/07/2014
Appointment of Mr David Bernard Giles as a director on 2014-07-09
dot icon27/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon0 % *

* during past year

Cash in Bank

£122,390.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
20
2.15M
-
0.00
122.39K
-
2022
20
2.15M
-
0.00
122.39K
-

Employees

2022

Employees

20 Ascended- *

Net Assets(GBP)

2.15M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.39K £Ascended- *

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
Giles, David Bernard
Director
09/07/2014 - Present
7
Hastings, Charles Richard
Director
01/06/2015 - 02/04/2019
14
Herbst, Jacques Andre
Director
12/08/2022 - Present
-
Newell, Andrew John
Director
01/04/2024 - 05/11/2025
-
Layer, Stephen
Director
01/06/2015 - Present
5

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 ABBEY BUSINESS INTERIORS LIMITED

ABBEY BUSINESS INTERIORS LIMITED is an(a) Active company incorporated on 27/02/2014 with the registered office located at 23 Neptune Business Centre, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY BUSINESS INTERIORS LIMITED?

toggle

ABBEY BUSINESS INTERIORS LIMITED is currently Active. It was registered on 27/02/2014 .

Where is ABBEY BUSINESS INTERIORS LIMITED located?

toggle

ABBEY BUSINESS INTERIORS LIMITED is registered at 23 Neptune Business Centre, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9FB.

What does ABBEY BUSINESS INTERIORS LIMITED do?

toggle

ABBEY BUSINESS INTERIORS LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does ABBEY BUSINESS INTERIORS LIMITED have?

toggle

ABBEY BUSINESS INTERIORS LIMITED had 20 employees in 2022.

What is the latest filing for ABBEY BUSINESS INTERIORS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-27 with no updates.