ABBEY VEHICLE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ABBEY VEHICLE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02260376

Incorporation date

19/05/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Abbey House 406 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire B61 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1988)
dot icon03/02/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon29/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon01/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2018
Confirmation statement made on 2017-12-02 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon11/10/2013
Appointment of Mrs Helen Lammas as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/02/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Mr David Roy Lammas on 2009-11-01
dot icon03/02/2010
Director's details changed for Mr David Roy Lammas on 2009-11-01
dot icon29/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2008
Return made up to 02/12/08; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/06/2008
Director appointed david roy lammas
dot icon07/02/2008
Return made up to 02/12/07; no change of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/12/2007
Director resigned
dot icon07/01/2007
Return made up to 02/12/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/12/2005
Return made up to 02/12/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/12/2004
Return made up to 02/12/04; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2004
New director appointed
dot icon29/01/2004
Return made up to 02/12/03; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/12/2002
Return made up to 02/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon27/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Return made up to 02/12/01; full list of members
dot icon21/05/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon13/12/2000
Return made up to 02/12/00; full list of members
dot icon29/11/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon21/12/1999
Return made up to 02/12/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon08/01/1999
Return made up to 02/12/98; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-04-30
dot icon23/12/1997
Return made up to 02/12/97; no change of members
dot icon24/04/1997
Registered office changed on 24/04/97 from: abbey house 406A birmingham road marlbrook bromsgrove worcestershire B61 0HL
dot icon05/03/1997
Registered office changed on 05/03/97 from: 18-20 hewell road, barnt green, birmingham. B45 8NE
dot icon29/01/1997
Accounts for a small company made up to 1996-04-30
dot icon30/12/1996
Return made up to 02/12/96; full list of members
dot icon23/02/1996
Accounts for a small company made up to 1995-04-30
dot icon14/12/1995
Return made up to 02/12/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-04-30
dot icon10/12/1994
Return made up to 02/12/94; no change of members
dot icon14/12/1993
Accounts for a small company made up to 1993-04-30
dot icon07/12/1993
Return made up to 02/12/93; full list of members
dot icon14/02/1993
Accounts for a small company made up to 1992-04-30
dot icon09/12/1992
Return made up to 02/12/92; no change of members
dot icon18/05/1992
Accounts for a small company made up to 1991-04-30
dot icon30/01/1992
Return made up to 02/12/91; no change of members
dot icon25/02/1991
Return made up to 31/12/90; full list of members
dot icon05/12/1990
Accounts for a small company made up to 1990-04-30
dot icon26/04/1990
Ad 19/04/90--------- £ si 2900@1=2900 £ ic 100/3000
dot icon26/04/1990
Resolutions
dot icon06/03/1990
New director appointed
dot icon06/03/1990
Registered office changed on 06/03/90 from: 682 wolverhampton road oldbury, warley. West midlands. B68 8DB
dot icon17/01/1990
Ad 28/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/1989
Return made up to 02/12/89; full list of members
dot icon18/12/1989
Accounting reference date extended from 31/03 to 30/04
dot icon14/12/1989
Secretary resigned;new secretary appointed
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon30/12/1988
Memorandum and Articles of Association
dot icon23/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/12/1988
Registered office changed on 23/12/88 from: 50 lincolns inn fields london WC2A 3PF
dot icon06/07/1988
Certificate of change of name
dot icon06/07/1988
Resolutions
dot icon19/05/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
67.12K
-
0.00
22.10K
-
2022
2
83.54K
-
0.00
17.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Carr, Michael Alan
Director
15/04/2004 - 30/11/2007
7
Mrs Helen Lammas
Director
10/10/2013 - Present
5
Lammas, David Roy
Director
30/11/2007 - Present
1
Lammas, David Paul
Director
13/11/2000 - 01/05/2001
1
Lammas, Joanne Debbie
Director
01/05/2001 - 30/11/2007
-

Persons with Significant Control

1
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 VEHICLE CONTRACTS LIMITED

ABBEY VEHICLE CONTRACTS LIMITED is an(a) Active company incorporated on 19/05/1988 with the registered office located at Abbey House 406 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire B61 0HL. 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 VEHICLE CONTRACTS LIMITED?

toggle

ABBEY VEHICLE CONTRACTS LIMITED is currently Active. It was registered on 19/05/1988 .

Where is ABBEY VEHICLE CONTRACTS LIMITED located?

toggle

ABBEY VEHICLE CONTRACTS LIMITED is registered at Abbey House 406 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire B61 0HL.

What does ABBEY VEHICLE CONTRACTS LIMITED do?

toggle

ABBEY VEHICLE CONTRACTS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ABBEY VEHICLE CONTRACTS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-02 with no updates.