ABCO ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ABCO ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01755453

Incorporation date

22/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 40 Wigmore Lane, Reading, Berkshire RG30 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1983)
dot icon15/01/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon01/10/2025
Termination of appointment of Claire Bernadett Reynolds as a director on 2025-02-10
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-12-31
dot icon09/11/2023
Cessation of Mary Theresa Reynolds as a person with significant control on 2023-11-09
dot icon09/11/2023
Notification of Mary Reynolds as a person with significant control on 2023-11-09
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon09/11/2023
Change of details for Ms Mary Reynolds as a person with significant control on 2023-11-09
dot icon26/05/2023
Micro company accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon12/07/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon14/01/2021
Registered office address changed from C/O Lho Ltd 118B Oxford Road Reading Berkshire RG1 7NG to Unit 3 40 Wigmore Lane Reading Berkshire RG30 1NP on 2021-01-14
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon11/07/2019
Micro company accounts made up to 2018-12-31
dot icon21/06/2019
Appointment of Mrs Mary Theresa Reynolds as a secretary on 2019-06-21
dot icon21/06/2019
Termination of appointment of Donna Gaughan as a secretary on 2019-06-21
dot icon11/04/2019
Termination of appointment of Brendan Reynolds as a director on 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon10/04/2019
Notification of Mary Theresa Reynolds as a person with significant control on 2019-03-31
dot icon10/04/2019
Appointment of Miss Claire Bernadett Reynolds as a director on 2019-03-31
dot icon10/04/2019
Appointment of Mrs Mary Theresa Reynolds as a director on 2019-03-31
dot icon10/04/2019
Cessation of Brendan Reynolds as a person with significant control on 2019-03-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon12/10/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon14/03/2017
Appointment of Ms Donna Gaughan as a secretary on 2017-03-14
dot icon14/03/2017
Appointment of Mr Brendan Reynolds as a director on 2017-03-14
dot icon14/03/2017
Termination of appointment of Donna Marie Gaughan as a director on 2017-03-14
dot icon14/03/2017
Termination of appointment of Brendan Reynolds as a secretary on 2017-03-14
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon28/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon29/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon16/06/2011
Registered office address changed from Unit 3 Wigmore Lane Reading Berkshire RG30 1NP on 2011-06-16
dot icon16/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon16/06/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon16/03/2011
Appointment of Miss Donna Marie Gaughan as a director
dot icon16/03/2011
Termination of appointment of Richard Reynolds as a director
dot icon16/03/2011
Appointment of Mr Brendan Reynolds as a secretary
dot icon16/03/2011
Termination of appointment of Joe Kennedy as a secretary
dot icon02/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mr Richard Brandon Reynolds on 2010-07-01
dot icon29/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon22/04/2010
Appointment of Mr Joe Kennedy as a secretary
dot icon22/04/2010
Termination of appointment of Mary Ryan as a secretary
dot icon28/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon07/08/2009
Return made up to 20/07/09; full list of members
dot icon07/08/2009
Director's change of particulars / richard reynolds / 31/07/2008
dot icon30/12/2008
Return made up to 20/07/08; full list of members
dot icon29/07/2008
Return made up to 20/07/07; full list of members
dot icon23/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon22/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon22/01/2008
Registered office changed on 22/01/08 from: 5 russell street reading berkshire RG1 7XD
dot icon14/08/2006
Return made up to 20/07/06; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon24/11/2005
Return made up to 20/07/05; full list of members
dot icon05/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon14/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon15/07/2004
Return made up to 20/07/04; full list of members
dot icon29/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon28/07/2003
Return made up to 20/07/03; full list of members
dot icon21/11/2002
Accounts for a dormant company made up to 2002-04-30
dot icon21/11/2002
Resolutions
dot icon30/07/2002
Return made up to 20/07/02; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon24/12/2001
Resolutions
dot icon12/09/2001
Return made up to 20/07/01; full list of members
dot icon29/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon29/11/2000
Resolutions
dot icon17/07/2000
Return made up to 20/07/00; full list of members
dot icon15/12/1999
Accounts for a dormant company made up to 1999-04-30
dot icon27/09/1999
Return made up to 20/07/99; full list of members
dot icon20/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon15/07/1998
Return made up to 20/07/98; no change of members
dot icon30/12/1997
Accounts for a dormant company made up to 1997-04-30
dot icon29/07/1997
Return made up to 20/07/97; no change of members
dot icon25/07/1996
Accounts for a dormant company made up to 1996-04-30
dot icon25/07/1996
Return made up to 20/07/96; full list of members
dot icon16/04/1996
New secretary appointed
dot icon16/04/1996
Secretary resigned
dot icon16/04/1996
Return made up to 20/07/95; no change of members
dot icon20/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon20/02/1996
Registered office changed on 20/02/96 from: 13-15 st johns road reading berkshire RG1 4EB
dot icon21/11/1994
Director resigned
dot icon13/09/1994
Accounts for a dormant company made up to 1994-04-30
dot icon13/09/1994
Accounts for a dormant company made up to 1993-04-30
dot icon13/09/1994
Resolutions
dot icon25/07/1994
Return made up to 20/07/94; no change of members
dot icon22/02/1994
Full accounts made up to 1992-04-30
dot icon15/10/1993
Registered office changed on 15/10/93 from: 13-15 st johns road reading berkshire RG1 4EB
dot icon15/10/1993
Return made up to 20/07/93; full list of members
dot icon05/05/1993
Resolutions
dot icon19/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Return made up to 20/07/92; no change of members
dot icon07/10/1991
Full accounts made up to 1991-04-30
dot icon07/10/1991
Return made up to 20/07/91; no change of members
dot icon09/10/1990
Full accounts made up to 1990-04-30
dot icon09/10/1990
Return made up to 18/07/90; full list of members
dot icon12/12/1989
Full accounts made up to 1989-04-30
dot icon12/12/1989
Return made up to 20/07/89; full list of members
dot icon01/12/1988
Registered office changed on 01/12/88 from: 101 liverpool road reading berkshire RG1 3PN
dot icon01/12/1988
Full accounts made up to 1988-04-30
dot icon01/12/1988
Return made up to 21/07/88; full list of members
dot icon09/10/1987
Return made up to 22/07/87; full list of members
dot icon09/10/1987
Full accounts made up to 1987-04-30
dot icon09/02/1987
New secretary appointed;new director appointed
dot icon02/02/1987
Return made up to 20/08/85; full list of members
dot icon02/02/1987
Return made up to 28/07/86; full list of members
dot icon02/02/1987
Return made up to 22/08/84; full list of members
dot icon15/01/1987
Full accounts made up to 1984-04-30
dot icon15/01/1987
Full accounts made up to 1985-04-30
dot icon15/01/1987
Full accounts made up to 1986-04-30
dot icon15/01/1987
Registered office changed on 15/01/87 from: 74B boston rd hanwell london W7
dot icon18/11/1986
First gazette
dot icon22/09/1983
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
2
7.00K
-
0.00
-
-
2022
2
28.25K
-
0.00
-
-
2023
2
36.54K
-
0.00
-
-
2023
2
36.54K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

36.54K £Ascended29.35 % *

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
Reynolds, Brendan
Director
14/03/2017 - 31/03/2019
2
Reynolds, Claire Bernadett
Director
31/03/2019 - 10/02/2025
1
Reynolds, Mary Theresa
Director
31/03/2019 - Present
1
Ryan, Mary Theresa
Director
02/10/1992 - 09/09/1994
-
Gaughan, Donna
Secretary
14/03/2017 - 21/06/2019
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABCO ENTERPRISES LIMITED

ABCO ENTERPRISES LIMITED is an(a) Active company incorporated on 22/09/1983 with the registered office located at Unit 3 40 Wigmore Lane, Reading, Berkshire RG30 1NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABCO ENTERPRISES LIMITED?

toggle

ABCO ENTERPRISES LIMITED is currently Active. It was registered on 22/09/1983 .

Where is ABCO ENTERPRISES LIMITED located?

toggle

ABCO ENTERPRISES LIMITED is registered at Unit 3 40 Wigmore Lane, Reading, Berkshire RG30 1NP.

What does ABCO ENTERPRISES LIMITED do?

toggle

ABCO ENTERPRISES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ABCO ENTERPRISES LIMITED have?

toggle

ABCO ENTERPRISES LIMITED had 2 employees in 2023.

What is the latest filing for ABCO ENTERPRISES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-09 with no updates.