ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03575157

Incorporation date

04/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-29
dot icon07/01/2025
Registered office address changed from 2 Hampden Road Flitwick Bedford MK45 1HX England to Unit 17 Stanbridge Road Leighton Buzzard LU7 4QB on 2025-01-07
dot icon16/10/2024
Registered office address changed from Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU England to 2 Hampden Road Flitwick Bedford MK45 1HX on 2024-10-16
dot icon03/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon26/05/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon27/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon04/09/2023
Termination of appointment of Paul Kiss as a secretary on 2023-08-31
dot icon04/09/2023
Termination of appointment of Philip Nicholas Jones as a director on 2023-08-31
dot icon04/09/2023
Termination of appointment of Paul Kiss as a director on 2023-08-31
dot icon10/07/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon20/06/2023
Accounts for a small company made up to 2022-05-31
dot icon20/04/2023
Appointment of Mr James George Gary Jan Rumley as a director on 2023-03-16
dot icon20/04/2023
Appointment of Mr Robert Mitchell as a director on 2023-03-16
dot icon20/03/2023
Registration of charge 035751570006, created on 2023-03-15
dot icon16/03/2023
Satisfaction of charge 035751570005 in full
dot icon15/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon04/04/2022
Satisfaction of charge 1 in full
dot icon04/04/2022
Satisfaction of charge 035751570004 in full
dot icon04/04/2022
Satisfaction of charge 3 in full
dot icon21/02/2022
Satisfaction of charge 2 in full
dot icon09/02/2022
Registration of charge 035751570005, created on 2022-02-07
dot icon21/01/2022
Accounts for a small company made up to 2021-05-31
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon18/12/2020
Current accounting period extended from 2020-11-30 to 2021-05-30
dot icon16/10/2020
Audited abridged accounts made up to 2019-11-30
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/12/2019
Director's details changed for Mr Philip Nicholas Jones on 2019-12-03
dot icon04/12/2019
Director's details changed for Mr Paul Kiss on 2019-12-03
dot icon03/12/2019
Change of details for Abbey Pynford Holdings Ltd as a person with significant control on 2019-12-03
dot icon03/12/2019
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU on 2019-12-03
dot icon15/08/2019
Audited abridged accounts made up to 2018-11-30
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon17/12/2018
Director's details changed for Mr Philip Nicholas Jones on 2018-12-06
dot icon17/08/2018
Audited abridged accounts made up to 2017-11-30
dot icon14/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon14/08/2017
Audited abridged accounts made up to 2016-11-30
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon12/07/2016
Accounts for a small company made up to 2015-11-30
dot icon14/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon15/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-11-30
dot icon19/01/2015
Previous accounting period extended from 2014-09-30 to 2014-11-30
dot icon17/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon07/05/2014
Accounts for a medium company made up to 2013-09-30
dot icon29/11/2013
Termination of appointment of Mark Badham as a director
dot icon21/09/2013
Registration of charge 035751570004
dot icon03/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Andrew Tear as a director
dot icon20/03/2013
Registered office address changed from 132 St Albans Road 2Nd Floor Watford Hertfordshire WD24 4AQ Uk on 2013-03-20
dot icon17/07/2012
Director's details changed for Mr Paul Kiss on 2012-07-12
dot icon17/07/2012
Director's details changed for Mr Andrew Tear on 2012-07-12
dot icon17/07/2012
Secretary's details changed for Mr Paul Kiss on 2012-07-12
dot icon17/07/2012
Director's details changed for Mr Mark Anthony Badham on 2012-07-12
dot icon17/07/2012
Director's details changed for Mr Mark Anthony Badham on 2012-07-12
dot icon14/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon23/05/2012
Accounts made up to 2011-09-30
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon18/05/2011
Accounts for a small company made up to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon17/06/2010
Accounts for a small company made up to 2009-09-30
dot icon21/08/2009
Return made up to 04/06/09; full list of members
dot icon23/04/2009
Accounts made up to 2008-09-30
dot icon14/11/2008
Appointment terminated director peter shiells
dot icon18/09/2008
Accounts made up to 2007-09-30
dot icon19/08/2008
Return made up to 04/06/08; full list of members
dot icon18/08/2008
Director's change of particulars / mark badham / 01/03/2008
dot icon18/08/2008
Location of debenture register
dot icon18/08/2008
Registered office changed on 18/08/2008 from 2ND floor hille house 132A st albans road, watford WD24 4AG
dot icon18/08/2008
Location of register of members
dot icon24/10/2007
Return made up to 04/06/07; full list of members; amend
dot icon05/10/2007
New director appointed
dot icon15/06/2007
Full accounts made up to 2006-09-30
dot icon07/06/2007
Return made up to 04/06/07; full list of members
dot icon01/06/2007
New director appointed
dot icon26/06/2006
Return made up to 04/06/06; full list of members
dot icon23/03/2006
Full accounts made up to 2005-09-30
dot icon07/09/2005
Full accounts made up to 2004-09-30
dot icon17/06/2005
Return made up to 04/06/05; full list of members
dot icon17/11/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
New director appointed
dot icon21/06/2004
Return made up to 04/06/04; full list of members
dot icon04/05/2004
Miscellaneous
dot icon13/04/2004
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon13/04/2004
Re-registration of Memorandum and Articles
dot icon13/04/2004
Application for reregistration from PLC to private
dot icon13/04/2004
Resolutions
dot icon02/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon07/01/2004
Auditor's resignation
dot icon15/06/2003
Return made up to 04/06/03; full list of members
dot icon04/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon11/06/2002
Return made up to 04/06/02; full list of members
dot icon03/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon11/06/2001
Return made up to 04/06/01; full list of members
dot icon02/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon20/11/2000
Secretary's particulars changed;director's particulars changed
dot icon06/11/2000
Certificate of change of name
dot icon09/08/2000
Return made up to 04/06/00; full list of members
dot icon07/04/2000
Accounts for a dormant company made up to 1999-09-30
dot icon07/04/2000
Resolutions
dot icon25/06/1999
Return made up to 04/06/99; full list of members
dot icon16/04/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon26/11/1998
Particulars of mortgage/charge
dot icon28/07/1998
Location of register of members
dot icon28/07/1998
Ad 20/06/98--------- £ si 39999@1=39999 £ ic 10001/50000
dot icon28/07/1998
Ad 20/06/98--------- £ si 9999@1=9999 £ ic 2/10001
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
New secretary appointed;new director appointed
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
New director appointed
dot icon24/07/1998
Certificate of change of name
dot icon04/06/1998
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
31/05/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.36K
-
0.00
180.00
-
2022
2
1.11K
-
0.00
1.01K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiss, Paul
Director
20/06/1998 - 31/08/2023
25
Rumley, James George Gary Jan
Director
16/03/2023 - Present
26
Jones, Philip Nicholas
Director
20/06/1998 - 31/08/2023
11
Kiss, Paul
Secretary
20/06/1998 - 31/08/2023
4
Mitchell, Robert
Director
16/03/2023 - Present
3

Persons with Significant Control

0

No PSC data available.

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 PYNFORD FOUNDATION SYSTEMS LIMITED

ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED is an(a) Active company incorporated on 04/06/1998 with the registered office located at Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QB. 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 PYNFORD FOUNDATION SYSTEMS LIMITED?

toggle

ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED is currently Active. It was registered on 04/06/1998 .

Where is ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED located?

toggle

ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED is registered at Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QB.

What does ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED do?

toggle

ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.