ABINGDON BATHROOMS AND KITCHENS LIMITED

Register to unlock more data on OkredoRegister

ABINGDON BATHROOMS AND KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03801201

Incorporation date

06/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Bankside, Kidlington, Oxfordshire OX5 1JECopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon16/05/2025
Appointment of Mr Calum Joseph Patrick Lynch as a director on 2025-05-15
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon17/01/2019
Appointment of Mr Steven Paul Caddick as a director on 2019-01-14
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon05/02/2018
Notification of Paul Lynch as a person with significant control on 2016-04-06
dot icon30/01/2018
Notification of Paul Lynch as a person with significant control on 2016-04-06
dot icon27/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon25/02/2016
Secretary's details changed for Zoe Lynch on 2016-02-25
dot icon25/02/2016
Director's details changed for Paul Lynch on 2016-02-25
dot icon25/02/2016
Director's details changed for Zoe Lynch on 2016-02-25
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon11/02/2009
Appointment terminated secretary fiona andrews
dot icon11/02/2009
Appointment terminated director jeffrey andrews
dot icon01/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/05/2008
Director and secretary appointed zoe lynch
dot icon26/02/2008
Notice of assignment of name or new name to shares
dot icon26/02/2008
Ad 12/02/08\gbp si 1@1=1\gbp ic 201/202\
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/04/2007
New director appointed
dot icon02/02/2007
Return made up to 31/01/07; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/03/2006
Return made up to 31/01/06; full list of members
dot icon18/02/2005
Return made up to 31/01/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon17/08/2004
Director resigned
dot icon01/06/2004
Accounts for a small company made up to 2003-07-31
dot icon16/03/2004
Resolutions
dot icon12/03/2004
Return made up to 31/01/04; full list of members
dot icon09/01/2004
Director resigned
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon11/12/2003
Director resigned
dot icon14/03/2003
Return made up to 31/01/03; full list of members
dot icon07/03/2003
Accounts for a small company made up to 2002-07-31
dot icon04/03/2002
Return made up to 31/01/02; full list of members
dot icon22/02/2002
Accounts for a small company made up to 2001-07-31
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Ad 16/11/01--------- £ si 101@1=101 £ ic 2/103
dot icon11/07/2001
Return made up to 06/07/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-07-31
dot icon30/11/2000
Particulars of mortgage/charge
dot icon23/08/2000
Return made up to 06/07/00; full list of members
dot icon23/07/1999
Ad 08/07/99--------- £ si 98@98=9604 £ ic 2/9606
dot icon07/07/1999
Secretary resigned
dot icon06/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/07/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
128.98K
-
0.00
306.98K
-
2022
6
196.14K
-
0.00
404.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Zoe Lynch
Director
08/05/2008 - Present
2
Mr Paul Lynch
Director
06/04/2007 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/1999 - 06/07/1999
99600
Lynch, Zoe
Secretary
08/05/2008 - Present
-
Caddick, Steven Paul
Director
14/01/2019 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABINGDON BATHROOMS AND KITCHENS LIMITED

ABINGDON BATHROOMS AND KITCHENS LIMITED is an(a) Active company incorporated on 06/07/1999 with the registered office located at 30 Bankside, Kidlington, Oxfordshire OX5 1JE. There are currently 5 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 ABINGDON BATHROOMS AND KITCHENS LIMITED?

toggle

ABINGDON BATHROOMS AND KITCHENS LIMITED is currently Active. It was registered on 06/07/1999 .

Where is ABINGDON BATHROOMS AND KITCHENS LIMITED located?

toggle

ABINGDON BATHROOMS AND KITCHENS LIMITED is registered at 30 Bankside, Kidlington, Oxfordshire OX5 1JE.

What does ABINGDON BATHROOMS AND KITCHENS LIMITED do?

toggle

ABINGDON BATHROOMS AND KITCHENS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ABINGDON BATHROOMS AND KITCHENS LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.