SEAMLESS ABUTMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

SEAMLESS ABUTMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05798434

Incorporation date

27/04/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite A, Old Mill Farm Stansted Road, Elsenham, Bishop's Stortford, Essex CM22 6LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon19/09/2025
Change of details for Mr Tony Mark Baccarini as a person with significant control on 2019-08-15
dot icon18/09/2025
Notification of John Scott Law as a person with significant control on 2019-08-15
dot icon30/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon23/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon03/04/2024
Change of details for Mr Tony Mark Baccarini as a person with significant control on 2024-04-02
dot icon03/04/2024
Registered office address changed from 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to Suite a, Old Mill Farm Stansted Road Elsenham Bishop's Stortford Essex CM22 6LL on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Tony Mark Baccarini on 2024-04-02
dot icon13/10/2023
Change of details for Mr Tony Mark Baccarini as a person with significant control on 2023-10-13
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon19/08/2021
Change of details for Mr Tony Mark Baccarini as a person with significant control on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Tony Mark Baccarini on 2021-08-19
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/05/2021
Registered office address changed from Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA England to 27 Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 2021-05-06
dot icon18/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/10/2019
Amended total exemption full accounts made up to 2017-10-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/06/2019
Confirmation statement made on 2019-04-27 with updates
dot icon17/05/2019
Registered office address changed from Peek Business Centre, Unit J7 Woodside Dunmow Road Bishop's Stortford Essex CM23 5RG England to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 2019-05-17
dot icon26/04/2019
Director's details changed for Mr Tony Mark Baccarini on 2019-04-26
dot icon26/04/2019
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Peek Business Centre, Unit J7 Woodside Dunmow Road Bishop's Stortford Essex CM23 5RG on 2019-04-26
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon08/12/2016
Second filing of the annual return made up to 2016-04-27
dot icon13/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon13/05/2016
Director's details changed
dot icon13/05/2016
Director's details changed
dot icon13/05/2016
Director's details changed for Mr Tony Mark Baccarini on 2016-04-01
dot icon30/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/09/2015
Current accounting period extended from 2015-04-30 to 2015-10-31
dot icon25/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon01/05/2014
Registered office address changed from , Kensal House, 77 Springfield Road, Chelmsford, Essex, CM2 6JG on 2014-05-01
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-27
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Appointment terminated secretary nigel aulton
dot icon22/05/2009
Appointment terminated director nigel aulton
dot icon08/05/2009
Return made up to 27/04/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/07/2008
Director's change of particulars / tony baccarini / 30/07/2008
dot icon23/07/2008
Return made up to 27/04/08; full list of members
dot icon25/04/2008
Ad 18/04/08\gbp si 99@1=99\gbp ic 10/109\
dot icon15/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon31/08/2007
Ad 17/08/07--------- £ si 9@1=9 £ ic 1/10
dot icon28/08/2007
New secretary appointed;new director appointed
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
Registered office changed on 28/08/07 from: bryant house, bryant road, strood, rochester, kent ME2 3EG
dot icon22/06/2007
Return made up to 27/04/07; full list of members
dot icon27/04/2006
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
31/10/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
378.62K
-
0.00
5.70K
-
2022
1
475.19K
-
0.00
12.96K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aulton, Nigel Robert
Director
17/08/2007 - 22/05/2009
14
Baccarini, Tony Mark
Director
27/04/2006 - Present
11
Aulton, Nigel Robert
Secretary
17/08/2007 - 22/05/2009
-
Grant, Andrew Ian
Secretary
27/04/2006 - 17/08/2007
-

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 SEAMLESS ABUTMENT SOLUTIONS LIMITED

SEAMLESS ABUTMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 27/04/2006 with the registered office located at Suite A, Old Mill Farm Stansted Road, Elsenham, Bishop's Stortford, Essex CM22 6LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEAMLESS ABUTMENT SOLUTIONS LIMITED?

toggle

SEAMLESS ABUTMENT SOLUTIONS LIMITED is currently Active. It was registered on 27/04/2006 .

Where is SEAMLESS ABUTMENT SOLUTIONS LIMITED located?

toggle

SEAMLESS ABUTMENT SOLUTIONS LIMITED is registered at Suite A, Old Mill Farm Stansted Road, Elsenham, Bishop's Stortford, Essex CM22 6LL.

What does SEAMLESS ABUTMENT SOLUTIONS LIMITED do?

toggle

SEAMLESS ABUTMENT SOLUTIONS LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for SEAMLESS ABUTMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-17 with updates.