ABCR (UK) LTD

Register to unlock more data on OkredoRegister

ABCR (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03490030

Incorporation date

08/01/1998

Size

Small

Contacts

Registered address

Registered address

Suite 1f77 &78 Block 1 Alderley Park, Congleton Park, Nether Alderley, Macclesfield SK10 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1998)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon03/06/2025
Termination of appointment of Anna Maria Wilson as a secretary on 2025-05-31
dot icon03/06/2025
Termination of appointment of Anna Maria Wilson as a director on 2025-05-31
dot icon28/02/2025
Accounts for a small company made up to 2023-12-31
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY to Suite 1F77 &78 Block 1 Alderley Park Congleton Park Nether Alderley Macclesfield SK10 4TG on 2024-11-27
dot icon23/10/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon02/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon17/03/2023
Accounts for a small company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon07/07/2022
Appointment of Mr Michael Francis Doyle as a director on 2022-07-01
dot icon07/07/2022
Appointment of Ms Anna Maria Wilson as a director on 2022-07-01
dot icon08/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2020
Notification of Abcr Gmbh as a person with significant control on 2020-01-01
dot icon11/11/2020
Cessation of Madeleine Braunagel as a person with significant control on 2019-12-31
dot icon11/11/2020
Appointment of Ms Anna Maria Wilson as a secretary on 2020-01-01
dot icon11/11/2020
Termination of appointment of Madeleine Braunagel as a director on 2019-12-31
dot icon11/11/2020
Termination of appointment of Jan Schuricht as a secretary on 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon26/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon30/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon30/08/2017
Cessation of Jan Schuricht as a person with significant control on 2017-08-27
dot icon30/08/2017
Change of details for Mrs Madeleine Braunagel as a person with significant control on 2017-08-27
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon27/08/2015
Director's details changed for Dr Jan Schurict on 2015-08-27
dot icon06/07/2015
Appointment of Mrs Madeleine Braunagel as a director on 2015-04-16
dot icon06/07/2015
Appointment of Dr Jan Schuricht as a secretary on 2015-04-16
dot icon06/07/2015
Appointment of Dr Jan Schurict as a director on 2015-04-16
dot icon06/07/2015
Termination of appointment of Ulrike Braunagel as a secretary on 2015-04-16
dot icon06/07/2015
Termination of appointment of Ulrike Braunagel as a director on 2015-04-16
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon28/05/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Norbert Braunagel as a director on 2014-04-06
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/04/2014
Appointment of Mrs Ulrike Braunagel as a director
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Appointment of Mrs Ulrike Braunagel as a secretary
dot icon31/03/2014
Termination of appointment of Jurgen Kramer as a secretary
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon10/05/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon07/05/2013
First Gazette notice for compulsory strike-off
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon19/01/2010
Director's details changed for Norbert Braunagel on 2010-01-08
dot icon06/07/2009
Registered office changed on 06/07/2009 from 28-30 wilbraham road fallowfield manchester M14 7DW
dot icon06/03/2009
Return made up to 08/01/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 08/01/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 08/01/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 08/01/06; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2005
Return made up to 08/01/05; full list of members
dot icon29/03/2004
Return made up to 08/01/04; full list of members
dot icon23/02/2004
£ ic 100/95 15/12/03 £ sr 5@1=5
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2004
New secretary appointed
dot icon29/01/2004
Registered office changed on 29/01/04 from: unit 8 haniwells business park levenshulme manchester M19 2RB
dot icon02/03/2003
Secretary resigned;director resigned
dot icon28/01/2003
Return made up to 08/01/03; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/01/2002
Return made up to 08/01/02; full list of members
dot icon14/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/08/2001
Registered office changed on 14/08/01 from: unit 60 greenheys business centre, pencroft way manchester M15 6JJ
dot icon09/01/2001
Return made up to 08/01/01; full list of members
dot icon11/08/2000
Accounts for a small company made up to 2000-03-31
dot icon24/01/2000
Return made up to 08/01/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon12/05/1999
Return made up to 08/01/99; no change of members
dot icon17/03/1999
Return made up to 08/01/98; full list of members
dot icon12/02/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon12/02/1999
Registered office changed on 12/02/99 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed;new director appointed
dot icon26/02/1998
Ad 08/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/1998
Secretary resigned
dot icon22/01/1998
Director resigned
dot icon08/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braunagel, Madeleine
Director
16/04/2015 - 31/12/2019
-
Schuricht, Jan
Director
16/04/2015 - Present
-
Silverstone, Alexandra
Nominee Secretary
08/01/1998 - 08/01/1998
116
Silverstone, Michael Sheldon
Nominee Director
08/01/1998 - 08/01/1998
579
Arrowsmith, Jason Christopher
Director
08/01/1998 - 10/02/2003
8

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 ABCR (UK) LTD

ABCR (UK) LTD is an(a) Active company incorporated on 08/01/1998 with the registered office located at Suite 1f77 &78 Block 1 Alderley Park, Congleton Park, Nether Alderley, Macclesfield SK10 4TG. There are currently 2 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 ABCR (UK) LTD?

toggle

ABCR (UK) LTD is currently Active. It was registered on 08/01/1998 .

Where is ABCR (UK) LTD located?

toggle

ABCR (UK) LTD is registered at Suite 1f77 &78 Block 1 Alderley Park, Congleton Park, Nether Alderley, Macclesfield SK10 4TG.

What does ABCR (UK) LTD do?

toggle

ABCR (UK) LTD operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for ABCR (UK) LTD?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.