ABC BUILDERS LIMITED

Register to unlock more data on OkredoRegister

ABC BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860503

Incorporation date

18/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

155 Wellingborough Road, Rushden, Northamptonshire NN10 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon27/03/2026
Appointment of Mrs Alison Budd as a director on 2026-03-09
dot icon09/03/2026
Termination of appointment of Andrew Charles Hathway as a director on 2026-01-03
dot icon03/03/2026
Director's details changed for Andrew Kenneth Whelan on 2026-03-03
dot icon18/02/2026
Micro company accounts made up to 2025-10-31
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-10-31
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon24/01/2024
Micro company accounts made up to 2023-10-31
dot icon20/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon23/12/2021
Second filing of Confirmation Statement dated 2021-10-06
dot icon22/12/2021
Cessation of Anthony George Hathway as a person with significant control on 2020-12-21
dot icon22/12/2021
Termination of appointment of Anthony George Hathway as a secretary on 2020-12-21
dot icon22/12/2021
Termination of appointment of Anthony George Hathway as a director on 2020-12-21
dot icon22/12/2021
Micro company accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/05/2012
Registered office address changed from 164 Bedford Road Kempston Bedford Bedfordshire MK42 8BH on 2012-05-23
dot icon14/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon24/11/2009
Director's details changed for Andrew Kenneth Whelan on 2009-10-06
dot icon24/11/2009
Director's details changed for Kenneth Maurice Whelan on 2009-10-28
dot icon24/11/2009
Director's details changed for Anthony George Hathway on 2009-10-28
dot icon24/11/2009
Director's details changed for Sheila Elizabeth Hathway on 2009-10-28
dot icon24/11/2009
Director's details changed for Andrew Charles Hathway on 2009-10-28
dot icon17/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 06/10/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/10/2007
Return made up to 06/10/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/02/2007
New secretary appointed
dot icon18/02/2007
Secretary resigned
dot icon19/10/2006
Return made up to 06/10/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 06/10/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/10/2004
Ad 18/10/04--------- £ si 98@1
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon31/10/2003
Return made up to 18/10/03; full list of members
dot icon13/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/10/2002
Return made up to 18/10/02; full list of members
dot icon14/08/2002
New director appointed
dot icon29/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/07/2002
New director appointed
dot icon27/07/2002
New director appointed
dot icon10/01/2002
Particulars of mortgage/charge
dot icon04/12/2001
New director appointed
dot icon24/10/2001
Return made up to 18/10/01; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon01/11/2000
Return made up to 18/10/00; full list of members
dot icon17/11/1999
New secretary appointed
dot icon17/11/1999
New director appointed
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Ad 02/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon09/11/1999
Registered office changed on 09/11/99 from: somerset house temple street birmingham west midlands B2 5DN
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Secretary resigned
dot icon18/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/10/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
17/10/1999 - 01/11/1999
2894
Brewer, Suzanne
Nominee Secretary
17/10/1999 - 01/11/1999
2524
Hathway, Anthony George
Director
16/07/2002 - 20/12/2020
4
Hathway, Sheila Elizabeth
Director
17/07/2002 - Present
1
Mr Kenneth Maurice Whelan
Director
20/11/2001 - Present
-

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 ABC BUILDERS LIMITED

ABC BUILDERS LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at 155 Wellingborough Road, Rushden, Northamptonshire NN10 9TB. There are currently 4 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 ABC BUILDERS LIMITED?

toggle

ABC BUILDERS LIMITED is currently Active. It was registered on 18/10/1999 .

Where is ABC BUILDERS LIMITED located?

toggle

ABC BUILDERS LIMITED is registered at 155 Wellingborough Road, Rushden, Northamptonshire NN10 9TB.

What does ABC BUILDERS LIMITED do?

toggle

ABC BUILDERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABC BUILDERS LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mrs Alison Budd as a director on 2026-03-09.