ABBEY MOTORSPORT LIMITED

Register to unlock more data on OkredoRegister

ABBEY MOTORSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04169844

Incorporation date

28/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Airport House, Suite 43-45 Purley Way, Croydon, Surrey CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon24/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon30/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon14/05/2025
Appointment of Mr Paul Edward Yorke as a director on 2025-03-19
dot icon14/05/2025
Termination of appointment of Paul Edward Yorke as a director on 2025-03-19
dot icon14/05/2025
Particulars of variation of rights attached to shares
dot icon09/05/2025
Change of details for Mrs Linda Jane Gillam as a person with significant control on 2025-03-01
dot icon09/05/2025
Director's details changed for Mark Jeffrey Gillam on 2025-03-01
dot icon09/05/2025
Notification of Mark Jeffrey Gillam as a person with significant control on 2025-03-01
dot icon09/05/2025
Confirmation statement made on 2025-03-01 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/02/2025
Satisfaction of charge 1 in full
dot icon08/07/2024
Appointment of Mrs Linda Jane Gillam as a director on 2023-12-23
dot icon18/03/2024
Termination of appointment of Anthony Roger Gillam as a director on 2023-12-23
dot icon18/03/2024
Termination of appointment of Anthony Roger Gillam as a secretary on 2023-12-23
dot icon18/03/2024
Notification of Linda Jane Gillam as a person with significant control on 2023-12-23
dot icon18/03/2024
Cessation of Anthony Roger Gillam as a person with significant control on 2023-12-23
dot icon18/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon25/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/05/2021
Secretary's details changed for Anthony Roger Gillam on 2021-05-11
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mark Jeffrey Gillam on 2015-10-30
dot icon07/04/2016
Director's details changed for Anthony Roger Gillam on 2016-03-18
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 28/02/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Director's particulars changed
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 28/02/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
Registered office changed on 04/08/04 from: 21-25 stafford road croydon surrey CR9 4BQ
dot icon27/05/2004
Return made up to 28/02/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/09/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon15/01/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon19/09/2001
New director appointed
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
New director appointed
dot icon01/05/2001
Particulars of mortgage/charge
dot icon27/04/2001
Ad 01/04/01--------- £ si 1100@1=1100 £ ic 2/1102
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Director resigned
dot icon28/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
8
56.52K
-
0.00
17.81K
-
2022
7
115.09K
-
0.00
428.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Jeffrey Gillam
Director
28/02/2001 - Present
2
Mr Anthony Roger Gillam
Director
28/02/2001 - 23/12/2023
-
ENERGIZE DIRECTOR LIMITED
Nominee Director
28/02/2001 - 28/02/2001
2726
ENERGIZE SECRETARY LIMITED
Nominee Secretary
28/02/2001 - 28/02/2001
2746
Gillam, Anthony Roger
Secretary
28/02/2001 - 23/12/2023
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABBEY MOTORSPORT LIMITED

ABBEY MOTORSPORT LIMITED is an(a) Active company incorporated on 28/02/2001 with the registered office located at Airport House, Suite 43-45 Purley Way, Croydon, Surrey CR0 0XZ. There are currently 2 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 MOTORSPORT LIMITED?

toggle

ABBEY MOTORSPORT LIMITED is currently Active. It was registered on 28/02/2001 .

Where is ABBEY MOTORSPORT LIMITED located?

toggle

ABBEY MOTORSPORT LIMITED is registered at Airport House, Suite 43-45 Purley Way, Croydon, Surrey CR0 0XZ.

What does ABBEY MOTORSPORT LIMITED do?

toggle

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

What is the latest filing for ABBEY MOTORSPORT LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-01 with no updates.