Abbey Business Interiors Holdings Limited
- Active
- Incorporated on 14 Jun 2017
Reg Address: 23 Neptune Business Centre, Tewkesbury Road, Cheltenham GL51 9FB, United Kingdom
Previous Names:
Abbey Business Interiors Ltd - 26 Apr 2019
Abbey Business Interiors Ltd - 14 Jun 2017
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Abbey Business Interiors Holdings Limited" is a ltd and located in 23 Neptune Business Centre, Tewkesbury Road, Cheltenham GL51 9FB. Abbey Business Interiors Holdings Limited is currently in active status and it was incorporated on 14 Jun 2017 (7 years 3 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Abbey Business Interiors Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Neil Andrew Brimble | Director | 28 Mar 2019 | British | Active |
2 | Stephen Layer | Director | 28 Mar 2019 | British | Active |
3 | Stephen Layer | Director | 28 Mar 2019 | British | Active |
4 | Neil Andrew Brimble | Director | 28 Mar 2019 | British | Resigned 8 Aug 2022 |
5 | David Bernard Giles | Director | 14 Jun 2017 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Abbey Business Interiors Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 16 Mar 2023 | - | Active |
2 | Mr Stephen Layer Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 2 Apr 2019 | British | Active |
3 | Mr David Bernard Giles Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 2 Apr 2019 | British | Active |
4 | Mr Neil Andrew Brimble Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 28 Mar 2019 | British | Active |
5 | - Natures of Control: Persons With Significant Control Statement | 14 Jun 2017 | - | Ceased 28 Mar 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Abbey Business Interiors Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Change Account Reference Date Company Current Extended | 5 Jun 2024 | Download PDF |
2 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 May 2024 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 May 2024 | Download PDF |
4 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 May 2024 | Download PDF |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 May 2024 | Download PDF |
6 | Accounts - Total Exemption Full | 7 Mar 2024 | Download PDF |
7 | Persons With Significant Control - Second Filing Cessation Of A Person With Significant Control | 5 Sep 2023 | Download PDF |
8 | Confirmation Statement - Updates | 23 Aug 2023 | Download PDF |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Aug 2023 | Download PDF |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Feb 2023 | Download PDF |
11 | Capital - Return Purchase Own Shares Treasury Date | 15 Nov 2022 | Download PDF |
12 | Confirmation Statement - No Updates | 22 Aug 2022 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 22 Aug 2022 | Download PDF |
14 | Accounts - Micro Entity | 24 Mar 2021 | Download PDF |
15 | Address - Change Registered Office Company With Date Old New | 12 Feb 2021 | Download PDF 1 Pages |
16 | Accounts - Change Account Reference Date Company Previous Shortened | 25 Sep 2020 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 10 Aug 2020 | Download PDF 3 Pages |
18 | Accounts - Change Account Reference Date Company Current Extended | 27 Feb 2020 | Download PDF 1 Pages |
19 | Officers - Change Person Director Company With Change Date | 27 Feb 2020 | Download PDF 2 Pages |
20 | Persons With Significant Control - Change To A Person With Significant Control | 27 Feb 2020 | Download PDF 2 Pages |
21 | Accounts - Micro Entity | 16 Dec 2019 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 21 Aug 2019 | Download PDF 5 Pages |
23 | Accounts - Change Account Reference Date Company Previous Shortened | 14 Jun 2019 | Download PDF 1 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Apr 2019 | Download PDF 25 Pages |
25 | Resolution | 26 Apr 2019 | Download PDF 3 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Apr 2019 | Download PDF 2 Pages |
27 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 18 Apr 2019 | Download PDF 2 Pages |
28 | Resolution | 18 Apr 2019 | Download PDF 21 Pages |
29 | Resolution | 18 Apr 2019 | Download PDF 2 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Apr 2019 | Download PDF 2 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Apr 2019 | Download PDF 2 Pages |
32 | Capital - Allotment Shares | 17 Apr 2019 | Download PDF 4 Pages |
33 | Capital - Allotment Shares | 17 Apr 2019 | Download PDF 4 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2019 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2019 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old New | 27 Mar 2019 | Download PDF 2 Pages |
37 | Accounts - Dormant | 6 Mar 2019 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 8 Aug 2018 | Download PDF 4 Pages |
39 | Incorporation - Company | 14 Jun 2017 | Download PDF 28 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Abbey Leisure Interiors Limited Mutual People: David Bernard Giles , Stephen Layer , Neil Andrew Brimble | Active |
2 | Abbey Office Interiors Limited Mutual People: David Bernard Giles , Stephen Layer , Neil Andrew Brimble | Active |
3 | Abbey Business Interiors Limited Mutual People: David Bernard Giles , Stephen Layer , Neil Andrew Brimble | Active |
4 | Abbey Business Equipment Limited Mutual People: David Bernard Giles | Active |