ABBEY OFFICE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ABBEY OFFICE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02546449

Incorporation date

08/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

23 Neptune Business Centre, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1990)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon06/06/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon15/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/11/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon11/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon22/08/2022
Termination of appointment of Neil Andrew Brimble as a director on 2022-08-08
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon10/11/2021
Director's details changed for Mr Neil Andrew Brimble on 2021-11-09
dot icon28/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/03/2021
Change of details for Abbey Business Interiors Limited as a person with significant control on 2021-02-12
dot icon12/02/2021
Registered office address changed from Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB to 23 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB on 2021-02-12
dot icon23/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon25/09/2020
Previous accounting period shortened from 2020-09-30 to 2020-06-30
dot icon26/03/2020
Change of details for Abbey Business Equipment Holdings Limited as a person with significant control on 2019-04-26
dot icon27/02/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon27/02/2020
Director's details changed for Mr David Bernard Giles on 2019-09-16
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/12/2019
-
dot icon09/12/2019
-
dot icon09/12/2019
-
dot icon09/12/2019
Termination of appointment of Mark Stradling as a director on 2019-04-02
dot icon09/12/2019
Termination of appointment of David John Stevenson as a director on 2019-04-02
dot icon09/12/2019
Termination of appointment of David John Stevenson as a secretary on 2019-04-02
dot icon09/12/2019
Appointment of Mr Neil Andrew Brimble as a director on 2019-04-02
dot icon09/12/2019
Termination of appointment of Charles Richard Hastings as a director on 2019-04-02
dot icon09/12/2019
Termination of appointment of Timothy Desmond Harris as a director on 2019-04-02
dot icon09/12/2019
Termination of appointment of David Bernard Giles as a director on 2019-04-02
dot icon09/12/2019
Rectified The AP01 was removed on 05/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon09/12/2019
Rectified The AP01 was removed on 05/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon09/12/2019
Rectified The TM01 was removed on 05/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon06/11/2019
Confirmation statement made on 2019-10-08 with updates
dot icon14/06/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon04/04/2019
Resolutions
dot icon03/04/2019
Change of details for Abbey Business Equipment Holdings Limited as a person with significant control on 2019-04-02
dot icon03/04/2019
Notification of Abbey Business Equipment Holdings Limited as a person with significant control on 2019-04-02
dot icon03/04/2019
Cessation of Abbey Business Equipment Limited as a person with significant control on 2019-04-02
dot icon27/02/2019
Micro company accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon13/04/2018
Micro company accounts made up to 2017-06-30
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon21/04/2017
Micro company accounts made up to 2016-06-30
dot icon11/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon29/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Neil Andrew Brimble as a director on 2015-06-01
dot icon03/08/2015
Appointment of Mr David Bernard Giles as a director on 2015-06-01
dot icon03/08/2015
Appointment of Mr Timothy Desmond Harris as a director on 2015-06-01
dot icon03/08/2015
Appointment of Mr Charles Richard Hastings as a director on 2015-06-01
dot icon03/06/2015
Registration of charge 025464490001, created on 2015-06-01
dot icon28/05/2015
Resolutions
dot icon20/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr David John Stevenson on 2013-01-01
dot icon24/11/2014
Director's details changed for Mr Stephen Layer on 2013-04-01
dot icon24/11/2014
Director's details changed for Mr Neil Andrew Brimble on 2013-08-01
dot icon24/11/2014
Secretary's details changed for Mr David John Stevenson on 2013-01-01
dot icon07/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon25/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon16/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon03/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon05/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon05/11/2010
Director's details changed for Mr David John Stevenson on 2010-11-05
dot icon02/11/2010
Secretary's details changed for Mr David John Stevenson on 2009-07-01
dot icon08/04/2010
Resolutions
dot icon08/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Mark Stradling on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Neil Andrew Brimble on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr David John Stevenson on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Stephen Layer on 2009-11-04
dot icon07/06/2009
Registered office changed on 07/06/2009 from unit 1,manchester business park tewkesbury road cheltenham,glos GL51 9EJ
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon31/10/2008
Return made up to 08/10/08; full list of members
dot icon29/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon27/11/2007
Return made up to 08/10/07; no change of members
dot icon03/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon30/10/2006
Return made up to 08/10/06; full list of members
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon27/10/2005
Return made up to 08/10/05; full list of members
dot icon19/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/10/2004
Return made up to 08/10/04; full list of members
dot icon30/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon31/10/2003
Return made up to 08/10/03; full list of members
dot icon14/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon08/12/2002
Return made up to 08/10/02; full list of members
dot icon15/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon15/04/2002
Resolutions
dot icon29/01/2002
Return made up to 08/10/01; full list of members
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon30/11/2000
Return made up to 08/10/00; full list of members
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Accounts for a dormant company made up to 1999-06-30
dot icon21/10/1999
Return made up to 19/09/99; full list of members
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon22/10/1998
Return made up to 08/10/98; no change of members
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Accounts for a dormant company made up to 1997-06-30
dot icon06/11/1997
Return made up to 08/10/97; full list of members
dot icon17/12/1996
Return made up to 08/10/96; no change of members
dot icon16/08/1996
Accounts for a dormant company made up to 1996-06-30
dot icon10/11/1995
Accounts for a dormant company made up to 1995-06-30
dot icon10/11/1995
Return made up to 08/10/95; no change of members
dot icon11/10/1995
Registered office changed on 11/10/95 from: unit 18 knightsbridge business centre cheltenham gloucestershire GL51 9TA
dot icon28/10/1994
Return made up to 08/10/94; full list of members
dot icon05/08/1994
Accounts for a dormant company made up to 1994-06-30
dot icon06/05/1994
Accounts for a dormant company made up to 1993-06-30
dot icon07/11/1993
Return made up to 08/10/93; no change of members
dot icon23/04/1993
Resolutions
dot icon23/04/1993
Accounts for a dormant company made up to 1992-06-30
dot icon02/12/1992
Registered office changed on 02/12/92 from: 6 suffolk road cheltenham glos GL5 2AQ
dot icon25/11/1992
Return made up to 08/10/92; no change of members
dot icon30/06/1992
Full accounts made up to 1991-06-30
dot icon02/12/1991
Return made up to 08/10/91; full list of members
dot icon14/06/1991
New director appointed
dot icon14/06/1991
New director appointed
dot icon14/06/1991
New secretary appointed;new director appointed
dot icon14/06/1991
New director appointed
dot icon24/04/1991
Ad 20/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/04/1991
Accounting reference date notified as 30/06
dot icon17/10/1990
Secretary resigned;director resigned
dot icon17/10/1990
Registered office changed on 17/10/90 from: suite 17 city business centre lower road london SE16 1AA
dot icon08/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brimble, Neil Andrew
Director
02/04/2019 - 08/08/2022
11
Giles, David Bernard
Director
01/06/2015 - 02/04/2019
7
Giles, David Bernard
Director
01/06/2015 - Present
7
Harris, Timothy Desmond
Director
01/06/2015 - 02/04/2019
4
Hastings, Charles Richard
Director
01/06/2015 - 02/04/2019
14

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 OFFICE INTERIORS LIMITED

ABBEY OFFICE INTERIORS LIMITED is an(a) Active company incorporated on 08/10/1990 with the registered office located at 23 Neptune Business Centre, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9FB. 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 OFFICE INTERIORS LIMITED?

toggle

ABBEY OFFICE INTERIORS LIMITED is currently Active. It was registered on 08/10/1990 .

Where is ABBEY OFFICE INTERIORS LIMITED located?

toggle

ABBEY OFFICE INTERIORS LIMITED is registered at 23 Neptune Business Centre, Tewkesbury Road, Cheltenham, Gloucestershire GL51 9FB.

What does ABBEY OFFICE INTERIORS LIMITED do?

toggle

ABBEY OFFICE INTERIORS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABBEY OFFICE INTERIORS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.