ABBEY COACHWORKS LIMITED

Register to unlock more data on OkredoRegister

ABBEY COACHWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405125

Incorporation date

17/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

430 Strathcona Road, Wembley, Middlesex HA9 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1989)
dot icon17/04/2026
Previous accounting period extended from 2025-12-29 to 2026-01-31
dot icon24/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon21/02/2026
Termination of appointment of Selvaratnum Markandu as a director on 2026-01-30
dot icon29/08/2025
Satisfaction of charge 2 in full
dot icon29/08/2025
Satisfaction of charge 3 in full
dot icon29/08/2025
Satisfaction of charge 4 in full
dot icon29/08/2025
Satisfaction of charge 5 in full
dot icon29/08/2025
Satisfaction of charge 6 in full
dot icon29/08/2025
Satisfaction of charge 7 in full
dot icon29/08/2025
Satisfaction of charge 8 in full
dot icon29/08/2025
Satisfaction of charge 9 in full
dot icon29/08/2025
Satisfaction of charge 10 in full
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon06/12/2024
Appointment of Miss Shamini Markandu as a director on 2024-11-21
dot icon23/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-02-02 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Appointment of Miss Shamini Markandu as a secretary on 2019-06-01
dot icon28/06/2019
Termination of appointment of Selvaratnum Markandu as a secretary on 2019-06-01
dot icon19/03/2019
Confirmation statement made on 2019-02-02 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon12/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon24/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon01/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon09/03/2010
Secretary's details changed for Selvaratnum Markandu on 2009-10-01
dot icon09/03/2010
Director's details changed for Stephen David Lockwood on 2009-10-01
dot icon09/03/2010
Director's details changed for Selvaratnum Markandu on 2009-10-01
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 02/02/09; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 02/02/08; no change of members
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 02/02/07; full list of members
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 02/02/06; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 02/02/05; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 02/02/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon11/09/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Director resigned
dot icon07/03/2003
Return made up to 02/02/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 02/02/02; full list of members
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
Secretary resigned;director resigned
dot icon11/12/2001
Registered office changed on 11/12/01 from: 71 new bond street london W1Y 9DE
dot icon14/09/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 02/02/01; full list of members
dot icon07/12/2000
Registered office changed on 07/12/00 from: cowley road the vale acton london W3 7XA
dot icon21/07/2000
Particulars of mortgage/charge
dot icon27/04/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Return made up to 02/02/00; full list of members
dot icon21/06/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 02/02/99; full list of members
dot icon10/09/1998
Particulars of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Return made up to 02/02/98; no change of members
dot icon13/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/09/1997
Particulars of mortgage/charge
dot icon02/07/1997
New director appointed
dot icon15/04/1997
Return made up to 02/02/97; no change of members
dot icon30/01/1997
Particulars of mortgage/charge
dot icon16/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/04/1996
Particulars of mortgage/charge
dot icon20/04/1996
Particulars of mortgage/charge
dot icon04/03/1996
Return made up to 02/02/96; full list of members
dot icon02/01/1996
Accounts for a small company made up to 1994-12-31
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon11/05/1995
Particulars of mortgage/charge
dot icon11/05/1995
Particulars of mortgage/charge
dot icon09/02/1995
Return made up to 02/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon01/03/1994
Return made up to 02/02/94; full list of members
dot icon29/07/1993
Accounts for a small company made up to 1992-12-31
dot icon02/03/1993
Return made up to 02/02/93; no change of members
dot icon19/06/1992
Accounts for a small company made up to 1991-12-31
dot icon26/02/1992
Return made up to 02/02/92; no change of members
dot icon27/11/1991
Return made up to 17/07/91; full list of members
dot icon23/09/1991
Accounting reference date extended from 30/09 to 31/12
dot icon19/07/1991
Accounts for a small company made up to 1990-09-30
dot icon20/06/1991
Return made up to 11/04/91; full list of members
dot icon20/05/1991
Ad 15/04/91--------- £ si 54@1=54 £ ic 6/60
dot icon19/04/1991
Memorandum and Articles of Association
dot icon19/04/1991
Resolutions
dot icon16/08/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon05/04/1990
Particulars of mortgage/charge
dot icon06/03/1990
Resolutions
dot icon06/03/1990
Resolutions
dot icon23/02/1990
Registered office changed on 23/02/90 from: 8 baker street london W1M 1DA
dot icon23/02/1990
Ad 19/01/90--------- £ si 4@1=4 £ ic 2/6
dot icon23/08/1989
Certificate of change of name
dot icon22/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1989
Registered office changed on 22/08/89 from: 80/82 grays inn road london WC1X 8NH
dot icon17/07/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

25
2022
change arrow icon-47.71 % *

* during past year

Cash in Bank

£272,764.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.37M
-
0.00
521.65K
-
2022
25
2.56M
-
0.00
272.76K
-
2022
25
2.56M
-
0.00
272.76K
-

Employees

2022

Employees

25 Ascended4 % *

Net Assets(GBP)

2.56M £Ascended8.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

272.76K £Descended-47.71 % *

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
Markandu, Shamini
Director
21/11/2024 - Present
6
Jason, John Andrew
Director
09/05/1997 - 07/04/2003
9
Markandu, Shamini
Secretary
01/06/2019 - Present
-
Markandu, Selvaratnum
Secretary
31/12/2001 - 01/06/2019
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ABBEY COACHWORKS LIMITED

ABBEY COACHWORKS LIMITED is an(a) Active company incorporated on 17/07/1989 with the registered office located at 430 Strathcona Road, Wembley, Middlesex HA9 8QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY COACHWORKS LIMITED?

toggle

ABBEY COACHWORKS LIMITED is currently Active. It was registered on 17/07/1989 .

Where is ABBEY COACHWORKS LIMITED located?

toggle

ABBEY COACHWORKS LIMITED is registered at 430 Strathcona Road, Wembley, Middlesex HA9 8QD.

What does ABBEY COACHWORKS LIMITED do?

toggle

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

How many employees does ABBEY COACHWORKS LIMITED have?

toggle

ABBEY COACHWORKS LIMITED had 25 employees in 2022.

What is the latest filing for ABBEY COACHWORKS LIMITED?

toggle

The latest filing was on 17/04/2026: Previous accounting period extended from 2025-12-29 to 2026-01-31.