ABBEY GARAGES (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

ABBEY GARAGES (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01810864

Incorporation date

24/04/1984

Size

Micro Entity

Contacts

Registered address

Registered address

28 Abbey Road, Cambridge CB5 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon10/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/06/2020
Appointment of Mr Alisdair Scott Macnair as a director on 2019-12-16
dot icon27/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon24/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon08/05/2018
Registered office address changed from 6 Gurney Way Cambridge Cambridgeshire CB4 2ED to 28 Abbey Road Cambridge CB5 8HQ on 2018-05-08
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon06/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/12/2016
Appointment of Mr Abdul Kayum Arain as a director on 2016-11-21
dot icon29/06/2016
Annual return made up to 2016-06-19 no member list
dot icon29/06/2016
Termination of appointment of Derek Portwood as a director on 2015-09-23
dot icon29/06/2016
Termination of appointment of Stephen Terence Woods as a director on 2016-05-27
dot icon15/11/2015
Appointment of Mr Matthew John Winckless as a director on 2015-09-23
dot icon30/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-19 no member list
dot icon03/07/2015
Director's details changed for Professor Derek Portwood on 2015-07-03
dot icon03/07/2015
Director's details changed for Stephen Terence Woods on 2015-07-03
dot icon03/07/2015
Director's details changed for Elaine Gillian Tuffnell on 2015-07-03
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/07/2014
Annual return made up to 2014-06-19 no member list
dot icon13/07/2014
Termination of appointment of Deborah Kwan as a secretary on 2013-11-19
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-06-19 no member list
dot icon31/07/2013
Termination of appointment of Hazel Wardle as a director
dot icon31/07/2013
Termination of appointment of Deborah Kwan as a director
dot icon31/07/2013
Termination of appointment of Hazel Wardle as a director
dot icon31/07/2013
Termination of appointment of Deborah Kwan as a director
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-19 no member list
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-19 no member list
dot icon20/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-06-19 no member list
dot icon13/08/2010
Director's details changed for Elaine Gillian Tuffnell on 2010-06-19
dot icon13/08/2010
Director's details changed for Hazel Caroline Wardle on 2010-06-19
dot icon13/08/2010
Director's details changed for Professor Derek Portwood on 2010-06-19
dot icon13/08/2010
Director's details changed for Deborah Kwan on 2010-06-19
dot icon21/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/06/2009
Annual return made up to 19/06/09
dot icon05/04/2009
Appointment terminated secretary tobit curteis
dot icon05/04/2009
Secretary appointed deborah kwan
dot icon13/03/2009
Appointment terminated director andrew ede
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2009
Director appointed elaine gillian tuffnell
dot icon08/07/2008
Annual return made up to 19/06/08
dot icon30/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
Annual return made up to 19/06/07
dot icon26/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2006
Annual return made up to 19/06/06
dot icon18/07/2006
New secretary appointed
dot icon15/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon22/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon15/02/2006
Secretary resigned
dot icon03/08/2005
Annual return made up to 19/06/05
dot icon26/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/07/2004
Annual return made up to 19/06/04
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New secretary appointed
dot icon22/07/2003
Annual return made up to 19/06/03
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/08/2002
Annual return made up to 19/06/02
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/07/2001
Annual return made up to 19/06/01
dot icon29/09/2000
Secretary resigned
dot icon29/09/2000
New secretary appointed
dot icon29/09/2000
Accounts made up to 2000-03-31
dot icon02/08/2000
Annual return made up to 19/06/00
dot icon01/10/1999
Registered office changed on 01/10/99 from: 6 gurney way cambridge cambridgeshire CB4 2ED
dot icon10/08/1999
Registered office changed on 10/08/99 from: 37 abbey road cambridge CB5 8HH
dot icon29/07/1999
Accounts made up to 1999-03-31
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Annual return made up to 19/06/99
dot icon12/08/1998
Accounts made up to 1998-03-31
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Annual return made up to 19/06/98
dot icon06/08/1997
Accounts made up to 1997-03-31
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Annual return made up to 19/06/97
dot icon05/07/1996
Accounts for a small company made up to 1996-03-31
dot icon05/07/1996
Annual return made up to 19/06/96
dot icon30/01/1996
Accounts made up to 1995-03-31
dot icon27/07/1995
New secretary appointed
dot icon26/06/1995
Annual return made up to 19/06/95
dot icon23/01/1995
Accounts made up to 1994-03-31
dot icon15/09/1994
Resolutions
dot icon23/08/1994
Accounts made up to 1993-03-31
dot icon16/08/1994
Annual return made up to 19/06/94
dot icon16/08/1994
New director appointed
dot icon16/08/1994
Director resigned
dot icon29/11/1993
New director appointed
dot icon22/09/1993
Director resigned;new director appointed
dot icon06/09/1993
Director resigned;new director appointed
dot icon06/09/1993
Annual return made up to 19/06/93
dot icon17/01/1993
Accounts made up to 1992-03-31
dot icon28/07/1992
Annual return made up to 19/06/92
dot icon19/07/1991
Annual return made up to 19/06/91
dot icon04/06/1991
Accounts made up to 1991-03-31
dot icon04/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1990
Annual return made up to 23/07/90
dot icon07/08/1990
Accounts made up to 1990-03-31
dot icon02/08/1990
Director resigned;new director appointed
dot icon15/09/1989
Annual return made up to 12/06/89
dot icon15/09/1989
Registered office changed on 15/09/89 from: 37 victoria road cambridge CB4 3BW
dot icon21/07/1989
Accounts made up to 1989-03-31
dot icon16/12/1988
Director resigned;new director appointed
dot icon06/07/1988
Accounts made up to 1988-03-31
dot icon06/07/1988
Accounts made up to 1987-03-31
dot icon27/05/1988
Annual return made up to 15/03/88
dot icon21/03/1988
Accounts made up to 1986-03-31
dot icon21/03/1988
Annual return made up to 23/05/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Accounts made up to 1985-03-31
dot icon13/05/1986
Annual return made up to 19/01/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.75K
-
0.00
-
-
2022
4
8.88K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Stephen Terence
Director
01/12/2005 - 27/05/2016
3
Steventon, Barbara
Secretary
16/05/1995 - 17/07/2003
-
Wardle, Hazel Caroline
Director
20/07/1993 - 15/05/2012
-
Portwood, Derek, Professor
Director
02/06/1999 - 23/09/2015
1
Dr Alisdair Scott Macnair
Director
16/12/2019 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY GARAGES (CAMBRIDGE) LIMITED

ABBEY GARAGES (CAMBRIDGE) LIMITED is an(a) Active company incorporated on 24/04/1984 with the registered office located at 28 Abbey Road, Cambridge CB5 8HQ. There are currently 4 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 GARAGES (CAMBRIDGE) LIMITED?

toggle

ABBEY GARAGES (CAMBRIDGE) LIMITED is currently Active. It was registered on 24/04/1984 .

Where is ABBEY GARAGES (CAMBRIDGE) LIMITED located?

toggle

ABBEY GARAGES (CAMBRIDGE) LIMITED is registered at 28 Abbey Road, Cambridge CB5 8HQ.

What does ABBEY GARAGES (CAMBRIDGE) LIMITED do?

toggle

ABBEY GARAGES (CAMBRIDGE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBEY GARAGES (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-31.