ABRO ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ABRO ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07137954

Incorporation date

27/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

25 Regent Street, Teignmouth, Devon TQ14 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2010)
dot icon20/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon20/05/2025
Micro company accounts made up to 2025-01-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon09/10/2024
Micro company accounts made up to 2024-01-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/01/2023
Micro company accounts made up to 2022-01-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon02/08/2021
Registered office address changed from Unit 2 89 Union House Union Street Torquay TQ1 3YA to 25 Regent Street Teignmouth Devon TQ14 8SX on 2021-08-02
dot icon02/08/2021
Termination of appointment of Peter Royle as a director on 2021-07-25
dot icon19/01/2021
Micro company accounts made up to 2020-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon20/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon25/11/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/09/2016
Registration of charge 071379540001, created on 2016-08-31
dot icon14/04/2016
Appointment of Mr Peter Royle as a director on 2016-03-31
dot icon14/04/2016
Termination of appointment of Stephen Royle as a director on 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Juwan Abdulaziz as a director on 2016-01-31
dot icon14/03/2016
Termination of appointment of Juwan Abdulaziz as a director on 2016-01-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon01/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Total exemption small company accounts made up to 2012-01-31
dot icon11/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon05/02/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon01/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/08/2011
Registered office address changed from C/O Trading as Clarks Shoes Unit 2, 89 Union House Union Street Torquay Devon TQ1 3YA on 2011-08-31
dot icon31/08/2011
Director's details changed for Mrs Juwan Abdulaziz on 2011-03-01
dot icon08/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon28/06/2010
Registered office address changed from 1 Stockton Avenue Dawlish EX7 9LU England on 2010-06-28
dot icon27/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* 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
31/01/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
215.14K
-
0.00
-
-
2022
9
214.21K
-
0.00
-
-
2023
0
163.11K
-
0.00
-
-
2023
0
163.11K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

163.11K £Descended-23.85 % *

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
Royle, David Philip
Director
27/01/2010 - Present
17
Royle, David Philip
Secretary
27/01/2010 - Present
-
Abdulaziz, Juwan
Director
27/01/2010 - 31/01/2016
-
Royle, Peter
Director
31/03/2016 - 25/07/2021
3
Royle, Stephen
Director
27/01/2010 - 31/03/2016
-

Persons with Significant Control

2
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 ABRO ENTERPRISES LIMITED

ABRO ENTERPRISES LIMITED is an(a) Active company incorporated on 27/01/2010 with the registered office located at 25 Regent Street, Teignmouth, Devon TQ14 8SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRO ENTERPRISES LIMITED?

toggle

ABRO ENTERPRISES LIMITED is currently Active. It was registered on 27/01/2010 .

Where is ABRO ENTERPRISES LIMITED located?

toggle

ABRO ENTERPRISES LIMITED is registered at 25 Regent Street, Teignmouth, Devon TQ14 8SX.

What does ABRO ENTERPRISES LIMITED do?

toggle

ABRO ENTERPRISES LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for ABRO ENTERPRISES LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-04 with no updates.