ABBEY CAR CARE LTD

Register to unlock more data on OkredoRegister

ABBEY CAR CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07985771

Incorporation date

12/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor Leeside Works Lawrence Avenue, Stanstead Abbotts, Hertfordshire SG12 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2012)
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon24/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon09/12/2025
Notification of Stirling Cars Limited as a person with significant control on 2022-04-01
dot icon09/12/2025
Cessation of Ernest Ronald Davidson as a person with significant control on 2025-10-31
dot icon20/11/2025
Director's details changed for Mr Ernest Ronald Davison on 2025-11-18
dot icon17/03/2025
Change of details for a person with significant control
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon14/03/2025
Director's details changed for Mr Ernest Ronald Davison on 2025-01-21
dot icon20/04/2024
Second filing of Confirmation Statement dated 2023-03-12
dot icon20/04/2024
Second filing of Confirmation Statement dated 2024-03-12
dot icon18/04/2024
Change of share class name or designation
dot icon18/04/2024
Particulars of variation of rights attached to shares
dot icon18/04/2024
Resolutions
dot icon18/04/2024
Memorandum and Articles of Association
dot icon18/04/2024
Statement of capital following an allotment of shares on 2022-04-01
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2024
12/03/24 Statement of Capital gbp 100
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Change of details for Mr Zak Ernest John Davison as a person with significant control on 2022-06-29
dot icon30/06/2022
Director's details changed for Mr Zak Ernest John Davison on 2022-06-29
dot icon09/05/2022
Appointment of Auria Accountancy (Herts) Ltd as a secretary on 2022-04-01
dot icon17/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-03-12 with updates
dot icon13/05/2021
Notification of Zak Davison as a person with significant control on 2021-03-01
dot icon13/05/2021
Change of details for Mr Ernest Ronald Davidson as a person with significant control on 2021-05-12
dot icon12/05/2021
Director's details changed for Mr Zak Ernest John Davison on 2021-05-12
dot icon12/05/2021
Director's details changed for Mrs Lorraine Davison on 2021-05-12
dot icon12/05/2021
Director's details changed for Miss Fern Davison on 2021-05-12
dot icon12/05/2021
Director's details changed for Mr Ernest Ronald Davison on 2021-05-12
dot icon12/05/2021
Statement of capital following an allotment of shares on 2016-03-12
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP England to Top Floor Leeside Works Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8DL on 2020-10-19
dot icon20/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon20/01/2020
Change of details for Mr Ernest Ronald Davidson as a person with significant control on 2019-06-03
dot icon17/01/2020
Director's details changed for Mr Zak Ernest John Davison on 2019-06-03
dot icon17/01/2020
Director's details changed for Mr Ernest Ronald Davison on 2019-06-03
dot icon17/01/2020
Director's details changed for Miss Fern Davison on 2019-06-03
dot icon17/01/2020
Registered office address changed from 1 Sterling Business Park Britannia Road Waltham Cross Hertfordshire EN8 7NX to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 2020-01-17
dot icon12/08/2019
Appointment of Mrs Lorraine Davison as a director on 2019-05-28
dot icon16/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Appointment of Miss Fern Davison as a director on 2017-12-04
dot icon27/07/2017
Appointment of Mr Zak Ernest John Davison as a director on 2017-07-25
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon23/06/2017
Confirmation statement made on 2017-03-12 with updates
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon17/06/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon31/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon31/07/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/07/2015
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Sterling Business Park Britannia Road Waltham Cross Hertfordshire EN8 7NX on 2015-07-30
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2014-06-02
dot icon06/05/2014
Registered office address changed from 135 Aynsley Gardens Harlow Essex CM17 9PE on 2014-05-06
dot icon11/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon29/03/2014
Compulsory strike-off action has been discontinued
dot icon27/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon21/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon21/03/2013
Director's details changed for Mr Ernest Ronald Davison on 2013-03-20
dot icon20/03/2013
Registered office address changed from 135 Aynsley Gardens Essex Harlow CM17 9PE England on 2013-03-20
dot icon12/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon-7.73 % *

* during past year

Cash in Bank

£692.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
57.79K
-
0.00
1.00K
-
2022
15
36.16K
-
0.00
750.00
-
2023
14
246.61K
-
0.00
692.00
-
2023
14
246.61K
-
0.00
692.00
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

246.61K £Ascended582.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

692.00 £Descended-7.73 % *

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
Davison, Zak Ernest John
Director
25/07/2017 - Present
5
Davison, Ernest Ronald
Director
12/03/2012 - Present
-
Davison, Fern
Director
04/12/2017 - Present
-
Davison, Lorraine
Director
28/05/2019 - Present
-

Persons with Significant Control

4
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 CAR CARE LTD

ABBEY CAR CARE LTD is an(a) Active company incorporated on 12/03/2012 with the registered office located at Top Floor Leeside Works Lawrence Avenue, Stanstead Abbotts, Hertfordshire SG12 8DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY CAR CARE LTD?

toggle

ABBEY CAR CARE LTD is currently Active. It was registered on 12/03/2012 .

Where is ABBEY CAR CARE LTD located?

toggle

ABBEY CAR CARE LTD is registered at Top Floor Leeside Works Lawrence Avenue, Stanstead Abbotts, Hertfordshire SG12 8DL.

What does ABBEY CAR CARE LTD do?

toggle

ABBEY CAR CARE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ABBEY CAR CARE LTD have?

toggle

ABBEY CAR CARE LTD had 14 employees in 2023.

What is the latest filing for ABBEY CAR CARE LTD?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-31.