ABERSEA ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ABERSEA ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08837675

Incorporation date

09/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 12 Beaufighter Road, Weston Business Quarter, Weston-Super-Mare, Somerset BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2014)
dot icon29/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Registration of charge 088376750003, created on 2025-05-30
dot icon25/02/2025
Director's details changed for Mr Barry Canfield on 2025-02-25
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Director's details changed for Mr Scott Robert Harper on 2024-01-08
dot icon18/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Statement by Directors
dot icon05/05/2023
Solvency Statement dated 19/04/23
dot icon05/05/2023
Statement of capital on 2023-05-05
dot icon11/01/2023
Change of details for Mesh Global Limited as a person with significant control on 2023-01-11
dot icon11/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon21/01/2022
Director's details changed for Mr Scott Harper on 2022-01-08
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2021-01-09 with updates
dot icon28/10/2020
Termination of appointment of Nicola Wilson as a director on 2020-10-28
dot icon28/10/2020
Termination of appointment of Nicola Wilson as a secretary on 2020-10-28
dot icon28/10/2020
Termination of appointment of Michael Smith as a director on 2020-10-28
dot icon31/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Registered office address changed from Old Post Bristol Road Churchill Winscombe Somerset BS25 5NJ to Unit 4 12 Beaufighter Road Weston Business Quarter Weston-Super-Mare Somerset BS24 8EE on 2019-09-24
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon10/01/2019
Appointment of Mrs Nicola Wilson as a secretary on 2017-10-06
dot icon10/01/2019
Termination of appointment of Sheona Elizabeth Canfield as a secretary on 2017-10-06
dot icon10/01/2019
Director's details changed for Mrs Nicola Wilson on 2019-01-02
dot icon10/01/2019
Director's details changed for Michael Smith on 2019-01-02
dot icon10/01/2019
Director's details changed for Mr Scott Harper on 2019-01-02
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-01-09 with updates
dot icon14/02/2018
Notification of Mesh Global Limited as a person with significant control on 2017-10-06
dot icon14/02/2018
Cessation of Barry Canfield as a person with significant control on 2017-10-06
dot icon14/02/2018
Cessation of Scott Harper as a person with significant control on 2017-10-06
dot icon14/02/2018
Appointment of Michael Smith as a director on 2017-10-06
dot icon14/02/2018
Appointment of Mrs Nicola Wilson as a director on 2017-10-06
dot icon14/12/2017
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon13/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon18/01/2016
Appointment of Mr Scott Harper as a director on 2015-02-01
dot icon29/11/2015
Satisfaction of charge 088376750002 in full
dot icon07/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon14/01/2015
Registration of charge 088376750002, created on 2015-01-09
dot icon28/06/2014
Registration of charge 088376750001
dot icon09/01/2014
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
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
300.37K
-
0.00
1.45K
-
2022
2
24.25K
-
0.00
13.00
-
2023
0
39.41K
-
0.00
-
-
2023
0
39.41K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

39.41K £Ascended62.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canfield, Barry
Director
09/01/2014 - Present
5
Harper, Scott Robert
Director
01/02/2015 - Present
4

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+
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 ABERSEA ENGINEERING LIMITED

ABERSEA ENGINEERING LIMITED is an(a) Active company incorporated on 09/01/2014 with the registered office located at Unit 4 12 Beaufighter Road, Weston Business Quarter, Weston-Super-Mare, Somerset BS24 8EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERSEA ENGINEERING LIMITED?

toggle

ABERSEA ENGINEERING LIMITED is currently Active. It was registered on 09/01/2014 .

Where is ABERSEA ENGINEERING LIMITED located?

toggle

ABERSEA ENGINEERING LIMITED is registered at Unit 4 12 Beaufighter Road, Weston Business Quarter, Weston-Super-Mare, Somerset BS24 8EE.

What does ABERSEA ENGINEERING LIMITED do?

toggle

ABERSEA ENGINEERING LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for ABERSEA ENGINEERING LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-09 with no updates.