ABBOTS QUAY LIMITED

Register to unlock more data on OkredoRegister

ABBOTS QUAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276752

Incorporation date

03/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quay Auto Centre, Higher Union Road, Kingsbridge, Devon TQ7 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon31/03/2026
Termination of appointment of Margaret Ann Trembath as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Margaret Ann Trembath as a secretary on 2026-03-31
dot icon31/03/2026
Appointment of Mrs Rebecca Trembath as a secretary on 2026-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-30
dot icon15/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon23/10/2024
Director's details changed for Mr Peter James Trembath on 2024-10-22
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon17/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Termination of appointment of Roger James Trembath as a director on 2023-06-19
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon20/10/2021
Cessation of Roger James Trembath as a person with significant control on 2020-09-28
dot icon20/10/2021
Notification of Peter James Trembath as a person with significant control on 2020-03-06
dot icon20/10/2021
Notification of Michael Roger Trembath as a person with significant control on 2020-03-06
dot icon20/10/2021
Secretary's details changed for Mrs Margaret Ann Trembath on 2021-10-20
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon06/11/2019
Appointment of Mr Peter James Trembath as a director on 2019-09-20
dot icon06/11/2019
Appointment of Mr Michael Roger Trembath as a director on 2019-09-20
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-11-03 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon09/11/2017
Notification of Roger James Trembath as a person with significant control on 2016-04-06
dot icon19/10/2017
Director's details changed for Mr Roger James Trembath on 2017-10-19
dot icon19/10/2017
Director's details changed for Mrs Margaret Ann Trembath on 2017-10-19
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-11-03 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Registration of charge 052767520002
dot icon20/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Cancellation of shares. Statement of capital on 2011-07-19
dot icon19/07/2011
Purchase of own shares.
dot icon23/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Roger James Trembath on 2009-10-01
dot icon02/12/2009
Director's details changed for Mrs Margaret Ann Trembath on 2009-10-01
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 03/11/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 03/11/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 03/11/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon10/02/2006
Return made up to 03/11/05; full list of members
dot icon17/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Ad 03/11/04--------- £ si 4419@1=4419 £ ic 1/4420
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
New director appointed
dot icon15/11/2004
Secretary resigned
dot icon03/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* 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
30/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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)
2021
4
720.87K
-
0.00
13.60K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trembath, Roger James
Director
03/11/2004 - 19/06/2023
5
Trembath, Michael Roger
Director
20/09/2019 - Present
3
Trembath, Margaret Ann
Director
03/11/2004 - 31/03/2026
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/11/2004 - 02/11/2004
99600
Trembath, Peter James
Director
20/09/2019 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABBOTS QUAY LIMITED

ABBOTS QUAY LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at Quay Auto Centre, Higher Union Road, Kingsbridge, Devon TQ7 1EQ. There are currently 3 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 ABBOTS QUAY LIMITED?

toggle

ABBOTS QUAY LIMITED is currently Active. It was registered on 03/11/2004 .

Where is ABBOTS QUAY LIMITED located?

toggle

ABBOTS QUAY LIMITED is registered at Quay Auto Centre, Higher Union Road, Kingsbridge, Devon TQ7 1EQ.

What does ABBOTS QUAY LIMITED do?

toggle

ABBOTS QUAY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABBOTS QUAY LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Margaret Ann Trembath as a director on 2026-03-31.