ABICLEAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABICLEAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06952599

Incorporation date

06/07/2009

Size

Dormant

Contacts

Registered address

Registered address

Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire SP2 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon10/04/2026
Appointment of Mrs Anne-Marie Perry as a director on 2026-04-02
dot icon10/04/2026
Termination of appointment of Deirdre Adele Eloff as a director on 2026-04-03
dot icon10/04/2026
Termination of appointment of Ian Geoffrey Talbot as a director on 2026-04-03
dot icon28/10/2025
Termination of appointment of Timothy Eustace as a secretary on 2025-10-16
dot icon05/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon30/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/07/2025
Satisfaction of charge 1 in full
dot icon24/12/2024
Termination of appointment of Anne-Marie Perry as a director on 2024-12-13
dot icon23/12/2024
Appointment of Mr Ian Geoffrey Talbot as a director on 2024-12-13
dot icon23/12/2024
Appointment of Mrs Deirdre Adele Eloff as a director on 2024-12-13
dot icon19/07/2024
Accounts for a small company made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon12/01/2018
Appointment of Mr Timothy Eustace as a secretary on 2018-01-12
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/12/2016
Previous accounting period shortened from 2017-01-31 to 2016-03-31
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon23/02/2016
Previous accounting period extended from 2015-07-31 to 2016-01-31
dot icon14/09/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon16/05/2015
Registration of charge 069525990002, created on 2015-05-15
dot icon28/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon30/03/2015
Sub-division of shares on 2015-03-12
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon30/03/2015
Resolutions
dot icon04/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mrs Anne-Marie Perry on 2012-07-06
dot icon01/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon22/03/2011
Registered office address changed from Unit 7 Barnack Business Centre Blakey Road Salisbury SP1 2LP on 2011-03-22
dot icon01/11/2010
Resolutions
dot icon22/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon25/02/2010
Appointment of Anne-Marie Perry as a director
dot icon10/07/2009
Appointment terminated director graham stephens
dot icon06/07/2009
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
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
2.00
-
0.00
268.00
-
2022
0
2.00
-
0.00
23.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Anne-Marie
Director
06/07/2009 - 13/12/2024
15
Stephens, Graham Robertson
Director
06/07/2009 - 06/07/2009
3894
Talbot, Ian Geoffrey
Director
13/12/2024 - 03/04/2026
17
Eustace, Timothy
Secretary
12/01/2018 - 16/10/2025
-
Eloff, Deirdre Adele
Director
13/12/2024 - 03/04/2026
3

Persons with Significant Control

1
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 ABICLEAN SERVICES LIMITED

ABICLEAN SERVICES LIMITED is an(a) Active company incorporated on 06/07/2009 with the registered office located at Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire SP2 7PU. There is currently no 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 ABICLEAN SERVICES LIMITED?

toggle

ABICLEAN SERVICES LIMITED is currently Active. It was registered on 06/07/2009 .

Where is ABICLEAN SERVICES LIMITED located?

toggle

ABICLEAN SERVICES LIMITED is registered at Abihouse Unit 1a, Brunel Road, Salisbury, Wiltshire SP2 7PU.

What does ABICLEAN SERVICES LIMITED do?

toggle

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

What is the latest filing for ABICLEAN SERVICES LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mrs Anne-Marie Perry as a director on 2026-04-02.