ABT BRITAIN LIMITED

Register to unlock more data on OkredoRegister

ABT BRITAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10633588

Incorporation date

22/02/2017

Size

Group

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2017)
dot icon29/03/2026
Group of companies' accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon28/07/2025
Secretary's details changed for Camille Hacking on 2025-07-21
dot icon17/07/2025
Termination of appointment of Jacqueline Irene De Lacy as a director on 2025-07-17
dot icon16/07/2025
Appointment of Leonard Mccray Hicks as a director on 2025-07-03
dot icon16/07/2025
Appointment of James Richard Gilling as a director on 2025-07-03
dot icon16/07/2025
Termination of appointment of Eric John Reading as a director on 2025-06-25
dot icon16/07/2025
Termination of appointment of Lisa Simeon as a director on 2025-06-25
dot icon23/05/2025
Termination of appointment of Sarah Julie Dunn as a director on 2025-05-14
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon04/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon04/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon22/06/2023
Appointment of Camille Hacking as a secretary on 2023-06-13
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon09/12/2022
Group of companies' accounts made up to 2022-04-01
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon07/02/2022
Group of companies' accounts made up to 2021-04-02
dot icon16/11/2021
Termination of appointment of Noel Nirmal Samuel as a director on 2021-10-29
dot icon15/06/2021
Appointment of Ms Sarah Julie Dunn as a director on 2021-06-14
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon27/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-02-25
dot icon23/02/2021
Accounts for a small company made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon08/10/2020
Appointment of Mr Eric John Reading as a director on 2020-10-06
dot icon07/08/2020
Termination of appointment of Jay Lanier Knott as a director on 2020-08-03
dot icon18/03/2020
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 2020-03-18
dot icon03/03/2020
Appointment of Ms Jacqueline Irene De Lacy as a director on 2020-02-25
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon07/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon05/07/2019
Appointment of Lisa Simeon as a director on 2019-07-03
dot icon21/06/2019
Appointment of Mr Christopher Craig Grier as a secretary on 2019-06-20
dot icon03/04/2019
Termination of appointment of Donna Marie Diederich as a director on 2018-12-28
dot icon26/03/2019
Amended accounts made up to 2018-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon09/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/07/2018
Appointment of Donna Marie Diederich as a director on 2018-04-03
dot icon23/07/2018
Termination of appointment of Jane Abigail Thomason as a director on 2018-03-31
dot icon12/04/2018
Termination of appointment of Sisec Limited as a secretary on 2018-02-23
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon19/10/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon19/10/2017
Termination of appointment of Clarissa Ann Peterson as a director on 2017-08-10
dot icon21/08/2017
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-08-21
dot icon04/05/2017
Director's details changed for Ms Jane Abigail Thompson on 2017-02-22
dot icon10/03/2017
Resolutions
dot icon22/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomason, Jane Abigail
Director
22/02/2017 - 31/03/2018
2
Flanagan, Kathleen Louise
Director
22/02/2017 - Present
1
Grier, Christopher Craig
Secretary
20/06/2019 - Present
-
Hacking, Camille
Secretary
13/06/2023 - Present
-
Reading, Eric John
Director
06/10/2020 - 25/06/2025
-

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 ABT BRITAIN LIMITED

ABT BRITAIN LIMITED is an(a) Active company incorporated on 22/02/2017 with the registered office located at 1 Chamberlain Square Cs, Birmingham B3 3AX. 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 ABT BRITAIN LIMITED?

toggle

ABT BRITAIN LIMITED is currently Active. It was registered on 22/02/2017 .

Where is ABT BRITAIN LIMITED located?

toggle

ABT BRITAIN LIMITED is registered at 1 Chamberlain Square Cs, Birmingham B3 3AX.

What does ABT BRITAIN LIMITED do?

toggle

ABT BRITAIN LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ABT BRITAIN LIMITED?

toggle

The latest filing was on 29/03/2026: Group of companies' accounts made up to 2025-03-31.