ABFAD LIMITED

Register to unlock more data on OkredoRegister

ABFAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165833

Incorporation date

28/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Teal Farm Way, Teal Farm Park, Washington, Tyne And Wear NE38 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Director's details changed for Mr Alan Fada on 2020-03-10
dot icon11/03/2020
Director's details changed for Mr Christos Sotirious Haritou on 2020-03-10
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon10/03/2020
Secretary's details changed for Mr Christos Sotirious Haritou on 2020-03-10
dot icon10/03/2020
Cessation of Christos Sotirious Haritou as a person with significant control on 2019-08-23
dot icon10/03/2020
Cessation of Alan Fada as a person with significant control on 2019-08-23
dot icon10/03/2020
Director's details changed for Mr Christos Sotirious Haritou on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr Alan Fada on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr Alan Fada on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr Christos Sotirious Haritou on 2020-03-10
dot icon10/03/2020
Notification of The Magnet Partnership Limited as a person with significant control on 2019-08-23
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Satisfaction of charge 3 in full
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-02-28
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Registered office address changed from Unit 93 Business and Innovation Centre Enterprise Park East Wearfield Sunderland Tyne and Wear SR5 2TQ to 8 Teal Farm Way Teal Farm Park Washington Tyne and Wear NE38 8BG on 2014-08-29
dot icon08/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-28
dot icon09/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Termination of appointment of Ian Fada as a director
dot icon09/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr Ian Gimiel Fada on 2013-03-28
dot icon09/04/2013
Director's details changed for Mr Alan Fada on 2013-03-28
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-28
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Director's details changed for Mr Christos Sotirious Haritou on 2010-05-27
dot icon27/05/2010
Secretary's details changed for Mr Christos Sotirious Haritou on 2010-05-27
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Appointment terminate, director john harry rhodes logged form
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Particulars of mortgage/charge
dot icon07/03/2007
Return made up to 28/02/07; full list of members
dot icon07/03/2007
Secretary's particulars changed;director's particulars changed
dot icon31/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/09/2005
Ad 01/04/04--------- £ si 1@1
dot icon21/06/2005
Registered office changed on 21/06/05 from: unit 18 business & innovation, centre enterprise park east, wearfield sunderland, tyne & wear SR5 2TA
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
New secretary appointed
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 28/02/04; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/09/2003
Ad 17/12/02--------- £ si 101@1
dot icon01/04/2003
Return made up to 28/02/03; full list of members
dot icon06/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon20/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/02/2001
Return made up to 28/02/01; full list of members
dot icon09/08/2000
Full accounts made up to 2000-03-31
dot icon25/02/2000
Return made up to 28/02/00; full list of members
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon21/02/1999
Return made up to 28/02/99; no change of members
dot icon10/11/1998
Accounts for a small company made up to 1998-02-28
dot icon17/03/1998
Return made up to 28/02/98; no change of members
dot icon12/11/1997
Particulars of mortgage/charge
dot icon22/10/1997
Accounts for a dormant company made up to 1997-02-28
dot icon23/04/1997
Ad 02/01/97--------- £ si 97@1
dot icon13/03/1997
Return made up to 28/02/97; full list of members
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/1996
Ad 21/03/96--------- £ si 1@1=1 £ ic 1/2
dot icon20/03/1996
New director appointed
dot icon20/03/1996
Secretary resigned
dot icon20/03/1996
Director resigned
dot icon20/03/1996
New secretary appointed;new director appointed
dot icon20/03/1996
Registered office changed on 20/03/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
dot icon28/02/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
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)
2022
8
301.85K
-
0.00
149.66K
-
2023
6
188.29K
-
0.00
56.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fada, Alan
Director
28/02/1996 - Present
6
JL NOMINEES TWO LIMITED
Nominee Secretary
27/02/1996 - 27/02/1996
3110
JL NOMINEES ONE LIMITED
Nominee Director
27/02/1996 - 27/02/1996
3010
Haritou, Christos Sotirious
Director
02/01/1997 - Present
8
Fada, Ian Gimiel
Director
27/02/1996 - 18/06/2013
2

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

100,001
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 ABFAD LIMITED

ABFAD LIMITED is an(a) Active company incorporated on 28/02/1996 with the registered office located at 8 Teal Farm Way, Teal Farm Park, Washington, Tyne And Wear NE38 8BG. There are currently 3 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 ABFAD LIMITED?

toggle

ABFAD LIMITED is currently Active. It was registered on 28/02/1996 .

Where is ABFAD LIMITED located?

toggle

ABFAD LIMITED is registered at 8 Teal Farm Way, Teal Farm Park, Washington, Tyne And Wear NE38 8BG.

What does ABFAD LIMITED do?

toggle

ABFAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABFAD LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-28 with no updates.