Abbey Business Interiors Limited
- Active
- Incorporated on 27 Feb 2014
Reg Address: 23 Neptune Business Centre, Tewkesbury Road, Cheltenham GL51 9FB, United Kingdom
Previous Names:
Abbey Business Equipment Holdings Limited - 26 Apr 2019
Bcomp 485 Limited - 18 Jun 2015
Abbey Business Equipment Holdings Limited - 18 Jun 2015
Bcomp 485 Limited - 27 Feb 2014
Company Classifications:
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
- Summary The company with name "Abbey Business Interiors Limited" is a ltd and located in 23 Neptune Business Centre, Tewkesbury Road, Cheltenham GL51 9FB. Abbey Business Interiors Limited is currently in active status and it was incorporated on 27 Feb 2014 (10 years 6 months 24 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 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew John Newell | Director | 1 Apr 2024 | British | Active |
2 | Jacques Andre Herbst | Director | 12 Aug 2022 | British | Active |
3 | Neil Andrew Brimble | Director | 2 Apr 2019 | British | Active |
4 | Neil Andrew Brimble | Director | 2 Apr 2019 | British | Resigned 8 Aug 2022 |
5 | Timothy Desmond Harris | Director | 1 Jun 2015 | British | Resigned 2 Apr 2019 |
6 | Charles Richard Hastings | Director | 1 Jun 2015 | British | Resigned 2 Apr 2019 |
7 | David John Stevenson | Director | 1 Jun 2015 | British | Resigned 2 Apr 2019 |
8 | Mark Stradling | Director | 1 Jun 2015 | British | Resigned 2 Apr 2019 |
9 | Charles Richard Hastings | Director | 1 Jun 2015 | British | Resigned 2 Apr 2019 |
10 | Stephen Layer | Director | 1 Jun 2015 | British | Active |
11 | David Bernard Giles | Director | 9 Jul 2014 | British | Active |
12 | Margaret Anne Garnett | Director | 27 Feb 2014 | British | Resigned 9 Jul 2014 |
13 | Margaret Anne Garnett | Director | 27 Feb 2014 | British | Resigned 9 Jul 2014 |
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 75 To 100 Percent Voting Rights 75 To 100 Percent | 2 Apr 2019 | - | Active |
2 | 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 | 6 Apr 2016 | British | Ceased 2 Apr 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Abbey Business Interiors 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 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2024 | Download PDF |
3 | Officers - Second Filing Of Director Appointment With Name | 9 Mar 2024 | Download PDF |
4 | Accounts - Total Exemption Full | 7 Mar 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 1 Mar 2024 | Download PDF |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 May 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 22 Aug 2022 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 12 Aug 2022 | Download PDF |
9 | Accounts - Total Exemption Full | 24 Mar 2021 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 9 Mar 2021 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 9 Mar 2021 | Download PDF 3 Pages |
12 | Address - Change Registered Office Company With Date Old New | 12 Feb 2021 | Download PDF 1 Pages |
13 | Accounts - Change Account Reference Date Company Previous Shortened | 25 Sep 2020 | Download PDF 1 Pages |
14 | Accounts - Change Account Reference Date Company Current Extended | 28 Feb 2020 | Download PDF 1 Pages |
15 | Officers - Change Person Director Company With Change Date | 27 Feb 2020 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 27 Feb 2020 | Download PDF 8 Pages |
17 | Accounts - Amended Small | 13 Nov 2019 | Download PDF 19 Pages |
18 | Accounts - Small | 23 Oct 2019 | Download PDF 19 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Aug 2019 | Download PDF 1 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Aug 2019 | Download PDF 2 Pages |
21 | Accounts - Change Account Reference Date Company Previous Extended | 24 May 2019 | Download PDF 1 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Apr 2019 | Download PDF 23 Pages |
23 | Resolution | 26 Apr 2019 | Download PDF 3 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2019 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2019 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2019 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2019 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2019 | Download PDF 2 Pages |
29 | Confirmation Statement - No Updates | 27 Feb 2019 | Download PDF 3 Pages |
30 | Accounts - Group | 13 Jul 2018 | Download PDF 29 Pages |
31 | Confirmation Statement - Updates | 5 Mar 2018 | Download PDF 4 Pages |
32 | Accounts - Full | 7 Jul 2017 | Download PDF 16 Pages |
33 | Capital - Variation Of Rights Attached To Shares | 5 Jun 2017 | Download PDF 3 Pages |
34 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 10 May 2017 | Download PDF 24 Pages |
35 | Resolution | 5 May 2017 | Download PDF 29 Pages |
36 | Capital - Name Of Class Of Shares | 5 May 2017 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 26 Apr 2017 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 26 Apr 2017 | Download PDF 8 Pages |
39 | Address - Change Sail Company With Old New | 4 Apr 2017 | Download PDF 1 Pages |
40 | Accounts - Full | 20 Oct 2016 | Download PDF 15 Pages |
41 | Address - Move Registers To Registered Office Company With New | 6 Jul 2016 | Download PDF 1 Pages |
42 | Accounts - Change Account Reference Date Company Previous Shortened | 30 Jun 2016 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2016 | Download PDF 9 Pages |
44 | Accounts - Dormant | 2 Jan 2016 | Download PDF 3 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2015 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2015 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2015 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2015 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2015 | Download PDF 2 Pages |
50 | Resolution | 22 Jun 2015 | Download PDF 27 Pages |
51 | Capital - Allotment Shares | 22 Jun 2015 | Download PDF 4 Pages |
52 | Change Of Name - Notice | 18 Jun 2015 | Download PDF 2 Pages |
53 | Change Of Name - Certificate Company | 18 Jun 2015 | Download PDF 2 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Jun 2015 | Download PDF 29 Pages |
55 | Address - Move Registers To Sail Company With New | 14 May 2015 | Download PDF 1 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2015 | Download PDF 3 Pages |
57 | Address - Change Sail Company With New | 13 May 2015 | Download PDF 1 Pages |
58 | Address - Change Registered Office Company With Date Old New | 17 Feb 2015 | Download PDF 1 Pages |
59 | Officers - Appoint Person Director Company With Name Date | 21 Jul 2014 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 21 Jul 2014 | Download PDF 1 Pages |
61 | Incorporation - Company | 27 Feb 2014 | Download PDF 7 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 Business Interiors Holdings Limited Mutual People: David Bernard Giles , Stephen Layer , Neil Andrew Brimble | Active |
3 | Abbey Office Interiors Limited Mutual People: David Bernard Giles , Stephen Layer , Neil Andrew Brimble | Active |
4 | Abbey Business Equipment Limited Mutual People: David Bernard Giles | Active |