ABRIDGE LOUGHTON TPS LIMITED

Register to unlock more data on OkredoRegister

ABRIDGE LOUGHTON TPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02861509

Incorporation date

12/10/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

770 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1993)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon09/12/2022
Application to strike the company off the register
dot icon22/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/12/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon10/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon05/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon05/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon05/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon09/01/2019
Termination of appointment of Matthew Bishop as a director on 2019-01-01
dot icon08/01/2019
Appointment of Mr David John Muir as a director on 2019-01-01
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon16/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon09/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon25/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon25/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon10/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon10/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon10/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon10/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon10/08/2016
Director's details changed for Matthew Bishop on 2016-06-01
dot icon05/04/2016
Termination of appointment of Craig Alan Beattie as a director on 2016-04-01
dot icon05/04/2016
Appointment of Matthew Bishop as a director on 2016-04-01
dot icon07/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Mark Philip Herbert as a director on 2015-07-09
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of David Neil Williamson as a director on 2015-07-01
dot icon08/04/2015
Termination of appointment of Gillian Banham as a director on 2015-03-31
dot icon14/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Termination of appointment of Simon Everett as a director
dot icon04/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Appointment of Craig Alan Beattie as a director
dot icon29/01/2013
Appointment of Mark Finch as a secretary
dot icon23/01/2013
Termination of appointment of Alun Jones as a director
dot icon18/01/2013
Termination of appointment of Richard Macnamara as a secretary
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Director's details changed for Mark Philip Herbert on 2010-12-01
dot icon06/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Patrick Conway as a director
dot icon17/03/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Director's details changed for Patrick Christopher Conway on 2010-03-02
dot icon02/03/2010
Director's details changed for Simon Christopher Kingsmill Everett on 2010-03-02
dot icon02/03/2010
Director's details changed for Gillian Banham on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Alun Morton Jones on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Richard James Macnamara on 2010-03-02
dot icon02/03/2010
Director's details changed for Mark Philip Herbert on 2010-03-02
dot icon26/02/2010
Appointment of Richard James Macnamara as a secretary
dot icon10/02/2010
Director's details changed for Mark Philip Herbert on 2010-01-11
dot icon09/12/2009
Termination of appointment of Deirdre Watson as a secretary
dot icon06/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Director appointed patrick christopher conway
dot icon21/10/2008
Return made up to 01/10/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Location of register of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from 3 the exchange, station road stansted mountfitchet essex CM24 8BE
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon29/10/2007
Return made up to 01/10/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon03/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
New director appointed
dot icon28/08/2007
Memorandum and Articles of Association
dot icon20/08/2007
Certificate of change of name
dot icon30/07/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon06/06/2007
Location of register of members
dot icon05/06/2007
Registered office changed on 05/06/07 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU
dot icon20/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/10/2006
Return made up to 01/10/06; full list of members
dot icon20/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/10/2005
Return made up to 01/10/05; full list of members
dot icon03/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/05/2005
Location of register of members
dot icon04/10/2004
Return made up to 01/10/04; full list of members
dot icon09/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/07/2004
Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Secretary resigned
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon04/07/2003
Director resigned
dot icon02/07/2003
New director appointed
dot icon27/03/2003
Location of register of directors' interests
dot icon27/03/2003
Location of register of members
dot icon13/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon01/11/2002
Return made up to 01/10/02; full list of members
dot icon29/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/02/2002
Registered office changed on 21/02/02 from: charter court newcomen way colchester essex CO4 4YA
dot icon29/10/2001
Return made up to 01/10/01; full list of members
dot icon16/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/12/2000
Return made up to 01/10/00; full list of members
dot icon07/09/2000
Director's particulars changed
dot icon09/08/2000
Certificate of change of name
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon25/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/04/2000
Director resigned
dot icon09/02/2000
Registered office changed on 09/02/00 from: ford house new road dagenham essex RM9 6EX
dot icon13/10/1999
Return made up to 01/10/99; full list of members
dot icon08/09/1999
Director resigned
dot icon20/08/1999
Director resigned
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Secretary resigned;director resigned
dot icon16/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New secretary appointed
dot icon03/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/10/1998
Return made up to 01/10/98; no change of members
dot icon26/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/10/1997
Return made up to 01/10/97; full list of members
dot icon03/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/10/1996
Return made up to 12/10/96; no change of members
dot icon03/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon26/10/1995
Return made up to 12/10/95; no change of members
dot icon08/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/08/1995
Resolutions
dot icon19/10/1994
Return made up to 12/10/94; full list of members
dot icon14/06/1994
New secretary appointed;director resigned;new director appointed
dot icon25/11/1993
Accounting reference date notified as 31/12
dot icon25/11/1993
Ad 12/10/93--------- £ si 2@1=2 £ ic 2/4
dot icon08/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
Registered office changed on 08/11/93 from: 33 crwys road cardiff CF2 4YF
dot icon12/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banham, Gillian
Director
01/01/2008 - 31/03/2015
25
Bishop, Matthew
Director
01/04/2016 - 01/01/2019
85
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
12/10/1993 - 12/10/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/10/1993 - 12/10/1993
16826
MATHESON & CO LIMITED
Corporate Secretary
02/08/1999 - 30/06/2004
66

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 ABRIDGE LOUGHTON TPS LIMITED

ABRIDGE LOUGHTON TPS LIMITED is an(a) Dissolved company incorporated on 12/10/1993 with the registered office located at 770 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ. 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 ABRIDGE LOUGHTON TPS LIMITED?

toggle

ABRIDGE LOUGHTON TPS LIMITED is currently Dissolved. It was registered on 12/10/1993 and dissolved on 07/03/2023.

Where is ABRIDGE LOUGHTON TPS LIMITED located?

toggle

ABRIDGE LOUGHTON TPS LIMITED is registered at 770 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ.

What does ABRIDGE LOUGHTON TPS LIMITED do?

toggle

ABRIDGE LOUGHTON TPS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for ABRIDGE LOUGHTON TPS LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.