ABBOTTS FLOOR & WALL DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS FLOOR & WALL DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07237671

Incorporation date

28/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3e/F Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood CM15 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2010)
dot icon13/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon19/09/2024
Change of details for Mr John Paul Murphy as a person with significant control on 2024-09-19
dot icon24/06/2024
Micro company accounts made up to 2024-04-29
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon20/04/2024
Change of details for Mr John Paul Murphy as a person with significant control on 2024-04-20
dot icon20/04/2024
Director's details changed for Mr John Paul Murphy on 2024-04-20
dot icon17/04/2024
Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Unit 3E/F Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 2024-04-17
dot icon17/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/06/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/10/2022
Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-19
dot icon06/10/2022
Registered office address changed from 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-06
dot icon01/06/2022
Confirmation statement made on 2022-04-28 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/03/2022
Statement of capital following an allotment of shares on 2021-04-29
dot icon03/02/2022
Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 27 Cambridge Park London E11 2PU on 2022-02-03
dot icon28/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon13/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-04-30
dot icon02/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-10
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-04-10
dot icon23/09/2020
Satisfaction of charge 072376710001 in full
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon19/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/11/2013
Registration of charge 072376710001
dot icon03/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon04/05/2011
Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW United Kingdom on 2011-05-04
dot icon28/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.40K
-
0.00
51.54K
-
2022
2
56.78K
-
0.00
28.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, John Paul
Director
28/04/2010 - Present
-

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 ABBOTTS FLOOR & WALL DESIGNS LIMITED

ABBOTTS FLOOR & WALL DESIGNS LIMITED is an(a) Active company incorporated on 28/04/2010 with the registered office located at Unit 3e/F Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood CM15 9SG. 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 ABBOTTS FLOOR & WALL DESIGNS LIMITED?

toggle

ABBOTTS FLOOR & WALL DESIGNS LIMITED is currently Active. It was registered on 28/04/2010 .

Where is ABBOTTS FLOOR & WALL DESIGNS LIMITED located?

toggle

ABBOTTS FLOOR & WALL DESIGNS LIMITED is registered at Unit 3e/F Suffolk House Business Park Ashwells Road, Pilgrims Hatch, Brentwood CM15 9SG.

What does ABBOTTS FLOOR & WALL DESIGNS LIMITED do?

toggle

ABBOTTS FLOOR & WALL DESIGNS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for ABBOTTS FLOOR & WALL DESIGNS LIMITED?

toggle

The latest filing was on 13/06/2025: Total exemption full accounts made up to 2025-04-30.