ABBOTT STOVES & COOKERS LIMITED

Register to unlock more data on OkredoRegister

ABBOTT STOVES & COOKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391356

Incorporation date

24/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Hillside Farm, Hillside Lane, Great Amwell, Ware SG12 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon24/10/2025
Registered office address changed from 24 High Street High Street Stanstead Abbotts Ware SG12 8AE England to Unit 2 Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 2025-10-24
dot icon11/06/2025
Compulsory strike-off action has been discontinued
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon05/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon14/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Peter John Alligan as a director on 2023-06-30
dot icon01/08/2023
Termination of appointment of Sandra Joan Alligan as a director on 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon29/11/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon22/10/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon20/08/2020
Micro company accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Resolutions
dot icon17/07/2019
Statement of capital following an allotment of shares on 2018-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Notification of Peter John Alligan as a person with significant control on 2018-08-30
dot icon30/08/2018
Notification of Stephen James Alligan as a person with significant control on 2018-08-03
dot icon30/08/2018
Notification of Sandra Joan Alligan as a person with significant control on 2018-08-30
dot icon30/08/2018
Appointment of Mrs Sandra Joan Alligan as a director on 2018-08-30
dot icon30/08/2018
Termination of appointment of Jennifer Ann Oliver as a director on 2018-08-30
dot icon30/08/2018
Cessation of Jennifer Ann Oliver as a person with significant control on 2018-08-30
dot icon03/08/2018
Appointment of Mr Peter John Alligan as a director on 2018-08-03
dot icon03/08/2018
Registered office address changed from 36 Topcliffe Road Sowerby Thirsk North Yorkshire YO7 1RB England to 24 High Street High Street Stanstead Abbotts Ware SG12 8AE on 2018-08-03
dot icon03/08/2018
Termination of appointment of Julie Casillas as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Stephen James Alligan as a director on 2018-08-03
dot icon17/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon04/09/2017
Notification of Jennifer Ann Oliver as a person with significant control on 2017-01-01
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Director's details changed for Jennifer Ann Oliver on 2016-04-04
dot icon13/07/2017
Termination of appointment of Julie Casillas as a director on 2017-07-13
dot icon12/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon30/07/2016
Registered office address changed from 4 Appletree House 36 Granby Road Stevenage Hertfordshire SG1 4AS to 36 Topcliffe Road Sowerby Thirsk North Yorkshire YO7 1RB on 2016-07-30
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon07/08/2013
Termination of appointment of Kurt Bruns as a director
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon17/08/2012
Appointment of Mr Kurt Andrew Bruns as a director
dot icon17/08/2012
Appointment of Mrs Julie Casillas as a director
dot icon11/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon11/08/2011
Director's details changed for Jennifer Ann Oliver on 2011-01-02
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Registered office address changed from 4 Appletree House 36 Grancy Road Stevenage Hertfordshire SG1 4AS United Kingdom on 2011-02-23
dot icon23/02/2011
Registered office address changed from 12 Southsea Road Stevenage Hertfordshire SG1 2PH United Kingdom on 2011-02-23
dot icon28/09/2010
Appointment of Mrs Julie Casillas as a secretary
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon25/06/2010
Termination of appointment of David Geddes as a secretary
dot icon25/06/2010
Termination of appointment of David Geddes as a director
dot icon25/06/2010
Termination of appointment of David Geddes as a secretary
dot icon25/06/2010
Termination of appointment of David Geddes as a director
dot icon04/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 24/06/09; full list of members
dot icon02/07/2009
Location of debenture register
dot icon02/07/2009
Registered office changed on 02/07/2009 from 24 high street stanstead abbotts hertfordshire SG12 8AE
dot icon02/07/2009
Location of register of members
dot icon02/07/2009
Director and secretary's change of particulars / david geddes / 02/07/2009
dot icon02/07/2009
Director's change of particulars / jennifer oliver / 02/07/2009
dot icon15/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 24/06/07; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 24/06/06; full list of members
dot icon15/09/2005
Return made up to 24/06/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 24/06/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 24/06/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 24/06/02; full list of members
dot icon19/07/2002
Registered office changed on 19/07/02 from: 1 telford way luton bedfordshire LU1 1HT
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/07/2001
Return made up to 24/06/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon12/07/2000
Return made up to 24/06/00; full list of members
dot icon25/08/1999
Return made up to 24/06/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-12-31
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Director resigned
dot icon16/04/1999
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon10/07/1998
Return made up to 24/06/98; full list of members
dot icon24/03/1998
Accounts for a dormant company made up to 1997-07-31
dot icon24/03/1998
Accounting reference date shortened from 30/06/98 to 31/07/97
dot icon24/03/1998
Resolutions
dot icon31/07/1997
Ad 22/07/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/07/1997
Secretary resigned
dot icon18/07/1997
Director resigned
dot icon18/07/1997
New secretary appointed;new director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon16/07/1997
Certificate of change of name
dot icon13/07/1997
Memorandum and Articles of Association
dot icon13/07/1997
Nc inc already adjusted 07/07/97
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon10/07/1997
Registered office changed on 10/07/97 from: 788-790 finchley road london NW11 7UR
dot icon24/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/12/2022
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
1
70.80K
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alligan, Peter John
Director
03/08/2018 - 30/06/2023
12
Alligan, Stephen James
Director
03/08/2018 - Present
2
Casillas, Julie
Director
01/06/2012 - 13/07/2017
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/06/1997 - 07/07/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/06/1997 - 07/07/1997
67500

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBOTT STOVES & COOKERS LIMITED

ABBOTT STOVES & COOKERS LIMITED is an(a) Active company incorporated on 24/06/1997 with the registered office located at Unit 2 Hillside Farm, Hillside Lane, Great Amwell, Ware SG12 9SH. 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 ABBOTT STOVES & COOKERS LIMITED?

toggle

ABBOTT STOVES & COOKERS LIMITED is currently Active. It was registered on 24/06/1997 .

Where is ABBOTT STOVES & COOKERS LIMITED located?

toggle

ABBOTT STOVES & COOKERS LIMITED is registered at Unit 2 Hillside Farm, Hillside Lane, Great Amwell, Ware SG12 9SH.

What does ABBOTT STOVES & COOKERS LIMITED do?

toggle

ABBOTT STOVES & COOKERS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ABBOTT STOVES & COOKERS LIMITED?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.