ABC HUNTINGDON LIMITED

Register to unlock more data on OkredoRegister

ABC HUNTINGDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06779020

Incorporation date

23/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tc Group 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough PE7 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2008)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon07/09/2023
Application to strike the company off the register
dot icon06/09/2023
Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Tc Group 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough PE7 8GX on 2023-09-06
dot icon06/09/2023
Registered office address changed from 4 Tc Group 4 Office Village, Forder Way, Cygnet Park Hampton, Peterborough PE7 8GX England to Tc Group 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough PE7 8GX on 2023-09-06
dot icon15/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon28/10/2021
Termination of appointment of Simon Christopher Laskey as a director on 2021-10-28
dot icon27/10/2021
Appointment of Mrs Carly Ann Liston as a director on 2021-10-27
dot icon11/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon16/10/2020
Termination of appointment of Carly Ann Liston as a director on 2020-10-15
dot icon16/10/2020
Termination of appointment of Andrew Stephen Minifie as a director on 2020-10-15
dot icon16/10/2020
Termination of appointment of Christopher Luke Timms as a director on 2020-10-15
dot icon16/10/2020
Termination of appointment of Nathan James Tinkler as a director on 2020-10-15
dot icon12/06/2020
Total exemption full accounts made up to 2020-04-01
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon14/05/2020
Director's details changed for Mrs Carly Ann Liston on 2020-05-14
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon06/04/2020
Cessation of Hw Peterborough Limited as a person with significant control on 2020-03-31
dot icon06/04/2020
Appointment of Mr Christopher Luke Timms as a director on 2020-03-31
dot icon06/04/2020
Notification of Fortus East Limited as a person with significant control on 2020-03-31
dot icon06/04/2020
Appointment of Mr Nathan James Tinkler as a director on 2020-03-31
dot icon06/04/2020
Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2020-04-06
dot icon06/04/2020
Appointment of Mr Andrew Stephen Minifie as a director on 2020-03-31
dot icon03/04/2020
Cessation of Simon Christopher Laskey as a person with significant control on 2020-03-31
dot icon03/04/2020
Notification of Hw Peterborough Limited as a person with significant control on 2020-03-31
dot icon03/04/2020
Resolutions
dot icon17/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon15/04/2019
Appointment of Mrs Carly Ann Liston as a director on 2019-04-01
dot icon12/04/2019
Resolutions
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon30/01/2019
Director's details changed for Mr Simon Christopher Laskey on 2019-01-30
dot icon30/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Particulars of variation of rights attached to shares
dot icon17/07/2013
Change of share class name or designation
dot icon17/07/2013
Resolutions
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/12/2012
Termination of appointment of Andrew Minifie as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon13/12/2011
Registered office address changed from 4 St. Clements Passage, High Street Huntingdon Cambridgeshire PE29 3TP United Kingdom on 2011-12-13
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon02/01/2010
Director's details changed for Mr Simon Christopher Laskey on 2009-12-01
dot icon29/01/2009
Registered office changed on 29/01/2009 from 78 tenter road moulton park northampton northamptonshire NN3 6AX uk
dot icon28/01/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon23/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£242.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
242.00
-
0.00
242.00
-
2022
0
-
-
0.00
242.00
-
2022
0
-
-
0.00
242.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.00 £Ascended0.00 % *

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
Minifie, Andrew Stephen
Director
31/03/2020 - 15/10/2020
94
Minifie, Andrew Stephen
Director
23/12/2008 - 30/12/2012
94
Laskey, Simon Christopher
Director
23/12/2008 - 28/10/2021
7
Liston, Carly Ann
Director
01/04/2019 - 15/10/2020
10
Liston, Carly Ann
Director
27/10/2021 - Present
10

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC HUNTINGDON LIMITED

ABC HUNTINGDON LIMITED is an(a) Dissolved company incorporated on 23/12/2008 with the registered office located at Tc Group 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough PE7 8GX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABC HUNTINGDON LIMITED?

toggle

ABC HUNTINGDON LIMITED is currently Dissolved. It was registered on 23/12/2008 and dissolved on 05/12/2023.

Where is ABC HUNTINGDON LIMITED located?

toggle

ABC HUNTINGDON LIMITED is registered at Tc Group 4 Office Village, Forder Way, Cygnet Park, Hampton, Peterborough PE7 8GX.

What does ABC HUNTINGDON LIMITED do?

toggle

ABC HUNTINGDON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABC HUNTINGDON LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.