ABBEY PYNFORD GEO STRUCTURES LTD

Register to unlock more data on OkredoRegister

ABBEY PYNFORD GEO STRUCTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08133914

Incorporation date

06/07/2012

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 06/07/2012)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon14/05/2025
Confirmation statement made on 2025-05-08 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 icon29/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon26/05/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon28/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
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 icon20/06/2023
Accounts for a small company made up to 2022-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon20/04/2023
Appointment of Mr James George Gary Jan Rumley as a director on 2023-03-16
dot icon20/03/2023
Registration of charge 081339140004, created on 2023-03-15
dot icon16/03/2023
Satisfaction of charge 081339140003 in full
dot icon09/03/2023
Termination of appointment of Stephen Edward Wilson as a director on 2023-03-07
dot icon15/07/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon04/04/2022
Appointment of Mr Philip Nicholas Jones as a director on 2022-03-31
dot icon04/04/2022
Satisfaction of charge 081339140001 in full
dot icon21/02/2022
Satisfaction of charge 081339140002 in full
dot icon09/02/2022
Registration of charge 081339140003, created on 2022-02-07
dot icon21/01/2022
Accounts for a small company made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon18/12/2020
Current accounting period extended from 2020-11-30 to 2021-05-30
dot icon17/11/2020
Audited abridged accounts made up to 2019-11-30
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon25/03/2020
Termination of appointment of Mohammed Raqeeb as a director on 2020-03-20
dot icon18/03/2020
Appointment of Mr Paul Kiss as a director on 2020-03-05
dot icon18/03/2020
Termination of appointment of Michael Stephen Johnson as a director on 2020-03-18
dot icon18/03/2020
Termination of appointment of Karl Fraser Dunstan as a director on 2020-02-17
dot icon28/01/2020
Termination of appointment of John Charles Whitmore Patch as a director on 2019-08-30
dot icon03/12/2019
Director's details changed for Mr Karl Fraser Dunstan on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr Michael Stephen Johnson on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr Stephen Edward Wilson on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr John Charles Whitmore Patch on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr Mohammed Raqeeb 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 , 1st Floor, West Wing Imex Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX to 2 Hampden Road Flitwick Bedford MK45 1HX on 2019-12-03
dot icon23/10/2019
Termination of appointment of Daniel Peter Wheeler as a director on 2019-10-06
dot icon15/08/2019
Audited abridged accounts made up to 2018-11-30
dot icon02/08/2019
Termination of appointment of Jonathan William Wilson as a director on 2019-07-22
dot icon02/08/2019
Termination of appointment of Adrian Michael O'grady as a director on 2019-07-22
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon13/02/2019
Appointment of Mr Jonathan William Wilson as a director on 2018-12-14
dot icon13/02/2019
Appointment of Mr Karl Fraser Dunstan as a director on 2018-12-14
dot icon13/02/2019
Appointment of Mr Michael Stephen Johnson as a director on 2018-12-14
dot icon13/02/2019
Appointment of Mr John Charles Whitmore Patch as a director on 2018-12-14
dot icon13/02/2019
Appointment of Mr Daniel Peter Wheeler as a director on 2018-12-14
dot icon13/02/2019
Appointment of Mr Stephen Edward Wilson as a director on 2018-12-14
dot icon12/02/2019
Termination of appointment of Philip Nicholas Jones as a director on 2018-12-14
dot icon12/02/2019
Termination of appointment of Paul Kiss as a director on 2018-12-14
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 icon29/06/2018
Appointment of Mr Mohammed Raqeeb as a director on 2018-04-01
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon14/08/2017
Audited abridged accounts made up to 2016-11-30
dot icon16/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon21/03/2017
Appointment of Mr Adrian Michael O'grady as a director on 2017-03-01
dot icon10/01/2017
Termination of appointment of Lewis Paul O'connor as a director on 2016-12-05
dot icon12/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon08/06/2016
Appointment of Mr Lewis Paul O'connor as a director on 2016-04-27
dot icon13/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-11-30
dot icon20/01/2015
Previous accounting period extended from 2014-09-30 to 2014-11-30
dot icon09/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon09/04/2014
Accounts for a small company made up to 2013-09-30
dot icon30/11/2013
Termination of appointment of Mark Badham as a director
dot icon21/09/2013
Registration of charge 081339140002
dot icon15/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon12/07/2013
Registered office address changed from , Richmond House Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom on 2013-07-12
dot icon29/04/2013
Registration of charge 081339140001
dot icon20/03/2013
Termination of appointment of Andrew Tear as a director
dot icon18/10/2012
Certificate of change of name
dot icon07/08/2012
Current accounting period extended from 2013-07-31 to 2013-09-30
dot icon12/07/2012
Appointment of Mr Andrew Tear as a director
dot icon12/07/2012
Appointment of Philip Nicholas Jones as a director
dot icon12/07/2012
Appointment of Mr Paul Kiss as a director
dot icon06/07/2012
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
08/05/2026
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
25
31.00K
-
0.00
-
-
2022
2
230.93K
-
0.00
2.27K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiss, Paul
Director
05/03/2020 - 31/08/2023
25
Rumley, James George Gary Jan
Director
16/03/2023 - Present
26
Jones, Philip Nicholas
Director
31/03/2022 - 31/08/2023
11
Wilson, Stephen Edward
Director
14/12/2018 - 07/03/2023
4

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 GEO STRUCTURES LTD

ABBEY PYNFORD GEO STRUCTURES LTD is an(a) Active company incorporated on 06/07/2012 with the registered office located at Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QB. There is currently 1 active director 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 GEO STRUCTURES LTD?

toggle

ABBEY PYNFORD GEO STRUCTURES LTD is currently Active. It was registered on 06/07/2012 .

Where is ABBEY PYNFORD GEO STRUCTURES LTD located?

toggle

ABBEY PYNFORD GEO STRUCTURES LTD is registered at Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QB.

What does ABBEY PYNFORD GEO STRUCTURES LTD do?

toggle

ABBEY PYNFORD GEO STRUCTURES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ABBEY PYNFORD GEO STRUCTURES LTD?

toggle

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