ABNB SERVICES LTD

Register to unlock more data on OkredoRegister

ABNB SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04748898

Incorporation date

30/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2003)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2025
Application to strike the company off the register
dot icon17/12/2025
Micro company accounts made up to 2025-09-30
dot icon15/12/2025
Previous accounting period shortened from 2026-03-31 to 2025-09-30
dot icon13/08/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Change of details for Mr Paul Mudie as a person with significant control on 2025-05-08
dot icon08/05/2025
Director's details changed for Dr Deborah Susan Julia Mudie on 2025-05-08
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon08/05/2025
Director's details changed for Mr Paul Andrew Mudie on 2025-05-08
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon13/08/2020
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Director's details changed for Dr Deborah Susan Julia Evans on 2020-05-01
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon21/10/2017
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon25/02/2016
Secretary's details changed for Mr Paul Mudie on 2016-02-25
dot icon25/02/2016
Director's details changed for Mr Paul Andrew Mudie on 2016-02-25
dot icon25/02/2016
Director's details changed for Mr Andrew Philip Mudie on 2016-02-25
dot icon25/02/2016
Director's details changed for Dr Deborah Susan Julia Evans on 2016-02-25
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon11/03/2014
Registered office address changed from 18 Marsons Drive Crick Northampton Northants NN6 7TD on 2014-03-11
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon01/03/2013
Appointment of Dr Deborah Susan Julia Evans as a director
dot icon28/02/2013
Appointment of Mr Paul Mudie as a secretary
dot icon28/02/2013
Termination of appointment of Cottons Limited as a secretary
dot icon28/02/2013
Appointment of Mr Andrew Philip Mudie as a director
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon02/12/2009
Certificate of change of name
dot icon02/12/2009
Change of name notice
dot icon10/07/2009
Appointment terminated director lesley mudie
dot icon10/07/2009
Appointment terminated secretary paul mudie
dot icon10/07/2009
Secretary appointed cottons LIMITED
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 30/04/09; full list of members
dot icon08/06/2009
Director's change of particulars / lesley mudie / 30/04/2009
dot icon08/06/2009
Director and secretary's change of particulars / paul mudie / 30/04/2009
dot icon10/03/2009
Registered office changed on 10/03/2009 from hakuna matata crick wharf west haddon road crick northamptonshire NN6 7XT
dot icon23/07/2008
Return made up to 30/04/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2007
Return made up to 30/04/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
New secretary appointed
dot icon30/06/2005
Return made up to 30/04/05; full list of members
dot icon28/01/2005
Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 30/04/04; full list of members
dot icon24/05/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon05/02/2004
Certificate of change of name
dot icon27/11/2003
Particulars of mortgage/charge
dot icon12/09/2003
New secretary appointed;new director appointed
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
Registered office changed on 28/07/03 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
New director appointed
dot icon30/04/2003
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
30/09/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
85.32K
-
0.00
-
-
2023
0
-
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COTTONS LIMITED
Corporate Secretary
26/06/2009 - 28/02/2013
63
Mudie, Andrew Philip
Director
06/02/2013 - Present
12
Davies, Margaret Michelle
Nominee Secretary
30/04/2003 - 07/07/2003
228
Pike, Pamela
Nominee Director
30/04/2003 - 07/07/2003
626
Mudie, Paul Andrew
Director
07/07/2003 - Present
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABNB SERVICES LTD

ABNB SERVICES LTD is an(a) Dissolved company incorporated on 30/04/2003 with the registered office located at Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PD. There are currently 4 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 ABNB SERVICES LTD?

toggle

ABNB SERVICES LTD is currently Dissolved. It was registered on 30/04/2003 and dissolved on 14/04/2026.

Where is ABNB SERVICES LTD located?

toggle

ABNB SERVICES LTD is registered at Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PD.

What does ABNB SERVICES LTD do?

toggle

ABNB SERVICES LTD operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for ABNB SERVICES LTD?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.