ABBEY FIRE (UK) LIMITED

Register to unlock more data on OkredoRegister

ABBEY FIRE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04580085

Incorporation date

01/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon13/04/2026
Registered office address changed from Unit 2 Beeston Court Manor Park Runcorn Cheshire WA7 1SS England to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 2026-04-13
dot icon13/04/2026
Cessation of Paul Jones as a person with significant control on 2026-04-02
dot icon13/04/2026
Cessation of Samantha Louise Jones as a person with significant control on 2026-04-02
dot icon13/04/2026
Notification of Obsequio Group Limited as a person with significant control on 2026-04-02
dot icon02/04/2026
Termination of appointment of Samantha Louise Jones as a secretary on 2026-04-02
dot icon02/04/2026
Appointment of Mr Daniel James Bratton as a director on 2026-04-02
dot icon02/04/2026
Appointment of Simon John Abley as a director on 2026-04-02
dot icon02/04/2026
Appointment of Simon John Cashmore as a director on 2026-04-02
dot icon24/03/2026
Satisfaction of charge 045800850002 in full
dot icon18/03/2026
Change of details for Mr Paul Jones as a person with significant control on 2016-04-06
dot icon16/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon06/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon18/02/2025
Appointment of Mr Paul Jones as a director on 2004-01-01
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon14/11/2024
Director's details changed for Paul Jones on 2024-10-01
dot icon10/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/12/2021
Confirmation statement made on 2021-11-01 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/03/2021
Sub-division of shares on 2021-01-28
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/01/2020
Director's details changed for Paul Jones on 2020-01-01
dot icon19/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon25/10/2018
Registration of charge 045800850003, created on 2018-10-25
dot icon11/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/12/2017
Confirmation statement made on 2017-11-01 with updates
dot icon05/12/2017
Change of details for Mr Paul Jones as a person with significant control on 2017-03-24
dot icon05/12/2017
Change of details for Mrs Samantha Louise Jones as a person with significant control on 2017-03-24
dot icon28/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/03/2017
Director's details changed for Paul Jones on 2017-03-24
dot icon28/03/2017
Director's details changed for Paul Jones on 2017-03-24
dot icon24/03/2017
Secretary's details changed for Samantha Louise Jones on 2017-03-24
dot icon24/03/2017
Registered office address changed from Unit 22 Willow Court West Quay Road Warrington Cheshire WA2 8UF to Unit 2 Beeston Court Manor Park Runcorn Cheshire WA7 1SS on 2017-03-24
dot icon08/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon13/11/2014
Satisfaction of charge 1 in full
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon08/07/2013
Registration of charge 045800850002
dot icon19/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon15/11/2012
Secretary's details changed for Samantha Louise Jones on 2012-10-01
dot icon15/11/2012
Director's details changed for Paul Jones on 2012-10-01
dot icon21/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon11/11/2011
Director's details changed for Paul Jones on 2010-11-02
dot icon11/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon05/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/12/2008
Return made up to 01/11/08; no change of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/03/2008
Return made up to 01/11/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/01/2007
Return made up to 01/11/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/03/2006
Registered office changed on 01/03/06 from: unit 22 willow court west quay road winwick warrington cheshire WA2 8UF
dot icon27/10/2005
Return made up to 01/11/05; full list of members
dot icon26/08/2005
Registered office changed on 26/08/05 from: c/o bulcock & co 10 the bull ring northwick cheshire CW9 5BS
dot icon03/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/11/2004
Return made up to 01/11/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/07/2004
Particulars of mortgage/charge
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon26/11/2003
Return made up to 01/11/03; full list of members
dot icon20/11/2003
Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100
dot icon19/11/2003
Director resigned
dot icon22/08/2003
Accounting reference date shortened from 30/11/03 to 31/08/03
dot icon29/04/2003
Registered office changed on 29/04/03 from: 7/11 minerva road park royal london NW10 6HJ
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon27/02/2003
Director resigned
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Registered office changed on 12/11/02 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New secretary appointed;new director appointed
dot icon12/11/2002
Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon01/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
584.98K
-
0.00
4.43K
-
2022
55
687.95K
-
0.00
577.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashmore, Simon John
Director
02/04/2026 - Present
55
Abley, Simon John
Director
02/04/2026 - Present
52
Jones, Paul
Director
10/01/2004 - Present
4
Jones, Paul
Director
01/01/2004 - Present
16
CFL SECRETARIES LIMITED
Nominee Secretary
31/10/2002 - 31/10/2002
1802

Persons with Significant Control

2
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 FIRE (UK) LIMITED

ABBEY FIRE (UK) LIMITED is an(a) Active company incorporated on 01/11/2002 with the registered office located at Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP. There are currently 5 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 FIRE (UK) LIMITED?

toggle

ABBEY FIRE (UK) LIMITED is currently Active. It was registered on 01/11/2002 .

Where is ABBEY FIRE (UK) LIMITED located?

toggle

ABBEY FIRE (UK) LIMITED is registered at Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP.

What does ABBEY FIRE (UK) LIMITED do?

toggle

ABBEY FIRE (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ABBEY FIRE (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Unit 2 Beeston Court Manor Park Runcorn Cheshire WA7 1SS England to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 2026-04-13.