ABBEY COACHWORKS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ABBEY COACHWORKS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795372

Incorporation date

03/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Units 1-6 Chainbridge North, Blaydon On Tyne, Tyne And Wear NE21 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon21/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon19/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon27/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon10/02/2016
Registered office address changed from Cf House Chainbridge Road Blaydon-on-Tyne Tyne and Wear NE21 5SZ United Kingdom to Units 1-6 Chainbridge North Blaydon on Tyne Tyne and Wear NE21 5SR on 2016-02-10
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon10/03/2015
Registered office address changed from Cf House Chainbridge Road Blaydon Blaydon-on-Tyne Tyne and Wear NE21 5SZ United Kingdom to Cf House Chainbridge Road Blaydon-on-Tyne Tyne and Wear NE21 5SZ on 2015-03-10
dot icon10/03/2015
Registered office address changed from Cf House Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to Cf House Chainbridge Road Blaydon-on-Tyne Tyne and Wear NE21 5SZ on 2015-03-10
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/09/2013
Director's details changed for Mr Philip Colling Calvert on 2013-09-11
dot icon12/09/2013
Director's details changed for Mr Frederick Alexander Calvert on 2013-09-11
dot icon12/09/2013
Secretary's details changed for Patricia Calvert on 2013-09-11
dot icon12/09/2013
Director's details changed for Mr Frederick Alexander Calvert on 2013-09-11
dot icon12/09/2013
Secretary's details changed for Patricia Calvert on 2013-09-11
dot icon13/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon01/02/2012
Registered office address changed from Site Bt1/0348 Eleventh Avenue North Team Valley Trading Estate Gateshead England NE11 0JY United Kingdom on 2012-02-01
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon05/01/2012
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2011
Registered office address changed from Redburn Industrial Estate Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 2011-04-07
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr Frederick Alexander Calvert on 2010-11-01
dot icon05/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Philip Colling Calvert on 2010-02-01
dot icon01/02/2010
Director's details changed for Frederick Alexander Calvert on 2010-02-01
dot icon09/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon03/03/2008
Return made up to 03/03/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/03/2007
Return made up to 03/03/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon12/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon03/03/2006
Return made up to 03/03/06; full list of members
dot icon03/03/2006
Director's particulars changed
dot icon10/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/03/2005
Return made up to 03/03/05; full list of members
dot icon11/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/02/2004
Return made up to 03/03/04; full list of members
dot icon23/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon28/02/2003
Return made up to 03/03/03; full list of members
dot icon07/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/03/2002
Return made up to 03/03/02; full list of members
dot icon08/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/03/2001
Return made up to 03/03/01; no change of members
dot icon19/06/2000
Full accounts made up to 2000-03-31
dot icon17/03/2000
Return made up to 03/03/00; no change of members
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon27/04/1999
Auditor's resignation
dot icon02/04/1999
Return made up to 03/03/99; full list of members
dot icon23/03/1999
New secretary appointed
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon11/03/1999
Secretary resigned
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/04/1998
Secretary resigned
dot icon18/04/1998
New secretary appointed
dot icon18/04/1998
New director appointed
dot icon18/04/1998
Return made up to 03/03/98; no change of members
dot icon16/04/1998
Accounts for a small company made up to 1997-03-31
dot icon13/05/1997
Return made up to 03/03/97; full list of members
dot icon03/04/1997
Registered office changed on 03/04/97 from: 26, eslington terrace, newcastle upon tyne. NE2 4SN
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon03/12/1996
Secretary resigned;director resigned
dot icon03/12/1996
New secretary appointed
dot icon12/03/1996
Return made up to 03/03/96; change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon13/12/1995
Director resigned
dot icon15/03/1995
Return made up to 03/03/95; no change of members
dot icon15/03/1995
New director appointed
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 03/03/94; full list of members
dot icon26/04/1994
Director resigned
dot icon16/09/1993
Ad 17/05/93--------- £ si 998@1=998 £ ic 2/1000
dot icon16/09/1993
Accounting reference date notified as 31/03
dot icon29/06/1993
Particulars of mortgage/charge
dot icon14/04/1993
Memorandum and Articles of Association
dot icon07/04/1993
Secretary resigned;new director appointed
dot icon07/04/1993
New secretary appointed;director resigned;new director appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon07/04/1993
Registered office changed on 07/04/93 from: 2 baches street london N1 6UB
dot icon02/04/1993
Certificate of change of name
dot icon03/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/03/1993 - 10/03/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/03/1993 - 10/03/1993
43699
Calvert, Frederick Alexander
Director
10/03/1993 - Present
6
Bell, Keith William
Director
10/03/1993 - 06/11/1993
2
Calvert, Patricia
Secretary
14/03/1996 - 31/03/1998
1

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 COACHWORKS (U.K.) LIMITED

ABBEY COACHWORKS (U.K.) LIMITED is an(a) Active company incorporated on 03/03/1993 with the registered office located at Units 1-6 Chainbridge North, Blaydon On Tyne, Tyne And Wear NE21 5SR. 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 COACHWORKS (U.K.) LIMITED?

toggle

ABBEY COACHWORKS (U.K.) LIMITED is currently Active. It was registered on 03/03/1993 .

Where is ABBEY COACHWORKS (U.K.) LIMITED located?

toggle

ABBEY COACHWORKS (U.K.) LIMITED is registered at Units 1-6 Chainbridge North, Blaydon On Tyne, Tyne And Wear NE21 5SR.

What does ABBEY COACHWORKS (U.K.) LIMITED do?

toggle

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

What is the latest filing for ABBEY COACHWORKS (U.K.) LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with no updates.