ABBEY TYRES (BISHOPS WALTHAM) LIMITED

Register to unlock more data on OkredoRegister

ABBEY TYRES (BISHOPS WALTHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06368601

Incorporation date

12/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

33 Oakland Road, Botley, Southampton SO32 2SXCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Micro company accounts made up to 2023-03-31
dot icon09/10/2024
Compulsory strike-off action has been discontinued
dot icon08/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon17/11/2023
Micro company accounts made up to 2022-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon11/07/2023
Registered office address changed from 33 33 Oakland Road Botley Southampton SO32 2SX United Kingdom to 33 Oakland Road Botley Southampton SO32 2SX on 2023-07-11
dot icon10/07/2023
Registered office address changed from Gamekeepers Cottage Cranbury Park Otterbourne Winchester SO21 2HN England to 33 33 Oakland Road Botley Southampton SO32 2SX on 2023-07-10
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon16/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon01/09/2022
Registered office address changed from Seven Oaks, Clewers Hill Waltham Chase Southampton Hampshire SO32 2LN to Gamekeepers Cottage Cranbury Park Otterbourne Winchester SO21 2HN on 2022-09-01
dot icon27/02/2022
Micro company accounts made up to 2021-03-31
dot icon15/10/2021
Micro company accounts made up to 2020-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon13/09/2010
Director's details changed for David Walter Trott on 2010-01-01
dot icon13/09/2010
Director's details changed for Alison Macleod on 2010-09-13
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 12/09/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2009
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon10/10/2008
Return made up to 12/09/08; full list of members
dot icon12/09/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.81K
-
0.00
-
-
2021
3
13.81K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

13.81K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, David Walter
Director
12/09/2007 - Present
1
Trott, Alison
Director
12/09/2007 - Present
-
Trott, David Walter
Secretary
12/09/2007 - Present
-

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 TYRES (BISHOPS WALTHAM) LIMITED

ABBEY TYRES (BISHOPS WALTHAM) LIMITED is an(a) Active company incorporated on 12/09/2007 with the registered office located at 33 Oakland Road, Botley, Southampton SO32 2SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY TYRES (BISHOPS WALTHAM) LIMITED?

toggle

ABBEY TYRES (BISHOPS WALTHAM) LIMITED is currently Active. It was registered on 12/09/2007 .

Where is ABBEY TYRES (BISHOPS WALTHAM) LIMITED located?

toggle

ABBEY TYRES (BISHOPS WALTHAM) LIMITED is registered at 33 Oakland Road, Botley, Southampton SO32 2SX.

What does ABBEY TYRES (BISHOPS WALTHAM) LIMITED do?

toggle

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

How many employees does ABBEY TYRES (BISHOPS WALTHAM) LIMITED have?

toggle

ABBEY TYRES (BISHOPS WALTHAM) LIMITED had 3 employees in 2021.

What is the latest filing for ABBEY TYRES (BISHOPS WALTHAM) LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.