Abbey Office Interiors Limited
- Active
- Incorporated on 8 Oct 1990
Reg Address: 23 Neptune Business Centre, Tewkesbury Road, Cheltenham GL51 9FB, United Kingdom
Previous Names:
Abbey Copier Engineering Services Limited - 4 Apr 2019
Abbey Copier Engineering Services Limited - 8 Oct 1990
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Abbey Office Interiors Limited" is a ltd and located in 23 Neptune Business Centre, Tewkesbury Road, Cheltenham GL51 9FB. Abbey Office Interiors Limited is currently in active status and it was incorporated on 8 Oct 1990 (33 years 11 months 15 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 Office Interiors Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stephen Layer | Director | 2 Apr 2019 | British | Active |
2 | Neil Andrew Brimble | Director | 2 Apr 2019 | British | Active |
3 | Neil Andrew Brimble | Director | 2 Apr 2019 | British | Resigned 8 Aug 2022 |
4 | Charles Richard Hastings | Director | 1 Jun 2015 | British | Resigned 2 Apr 2019 |
5 | Timothy Desmond Harris | Director | 1 Jun 2015 | British | Resigned 2 Apr 2019 |
6 | David Bernard Giles | Director | 1 Jun 2015 | British | Active |
7 | Charles Richard Hastings | Director | 1 Jun 2015 | British | Resigned 2 Apr 2019 |
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 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 | Abbey Business Equipment Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control As Firm | 1 Jun 2016 | - | Ceased 2 Apr 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Abbey Office 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 | 6 Jun 2024 | Download PDF |
2 | Accounts - Micro Entity | 15 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 11 Nov 2022 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 22 Aug 2022 | Download PDF |
5 | Accounts - Dormant | 28 Apr 2021 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 9 Mar 2021 | Download PDF 2 Pages |
7 | Address - Change Registered Office Company With Date Old New | 12 Feb 2021 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 23 Nov 2020 | Download PDF 3 Pages |
9 | Accounts - Change Account Reference Date Company Previous Shortened | 25 Sep 2020 | Download PDF 1 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 26 Mar 2020 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 27 Feb 2020 | Download PDF 2 Pages |
12 | Accounts - Change Account Reference Date Company Current Extended | 27 Feb 2020 | Download PDF 1 Pages |
13 | Accounts - Dormant | 16 Dec 2019 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2019 | Download PDF 2 Pages |
15 | Miscellaneous - Legacy | 9 Dec 2019 | Download PDF |
16 | Miscellaneous - Legacy | 9 Dec 2019 | Download PDF |
17 | Miscellaneous - Legacy | 9 Dec 2019 | Download PDF |
18 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2019 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2019 | Download PDF 1 Pages |
20 | 9 Dec 2019 | Download PDF | |
21 | 9 Dec 2019 | Download PDF | |
22 | 9 Dec 2019 | Download PDF | |
23 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2019 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2019 | Download PDF 1 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 9 Dec 2019 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2019 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 6 Nov 2019 | Download PDF 5 Pages |
28 | Accounts - Change Account Reference Date Company Previous Shortened | 14 Jun 2019 | Download PDF 1 Pages |
29 | Resolution | 4 Apr 2019 | Download PDF 3 Pages |
30 | Persons With Significant Control - Change To A Person With Significant Control | 3 Apr 2019 | Download PDF 2 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Apr 2019 | Download PDF 1 Pages |
32 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Apr 2019 | Download PDF 2 Pages |
33 | Accounts - Micro Entity | 27 Feb 2019 | Download PDF 2 Pages |
34 | Confirmation Statement - No Updates | 8 Oct 2018 | Download PDF 3 Pages |
35 | Accounts - Micro Entity | 13 Apr 2018 | Download PDF 2 Pages |
36 | Confirmation Statement - No Updates | 9 Oct 2017 | Download PDF 3 Pages |
37 | Accounts - Micro Entity | 21 Apr 2017 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 11 Oct 2016 | Download PDF 6 Pages |
39 | Accounts - Dormant | 29 Mar 2016 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2015 | Download PDF 7 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2015 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2015 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2015 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2015 | Download PDF 2 Pages |
45 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Jun 2015 | Download PDF 29 Pages |
46 | Resolution | 28 May 2015 | Download PDF 1 Pages |
47 | Accounts - Dormant | 20 Mar 2015 | Download PDF 4 Pages |
48 | Officers - Change Person Secretary Company With Change Date | 24 Nov 2014 | Download PDF 1 Pages |
49 | Officers - Change Person Director Company With Change Date | 24 Nov 2014 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 24 Nov 2014 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 24 Nov 2014 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2014 | Download PDF 7 Pages |
53 | Accounts - Dormant | 7 Apr 2014 | Download PDF 5 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2013 | Download PDF 7 Pages |
55 | Accounts - Dormant | 23 Apr 2013 | Download PDF 5 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Oct 2012 | Download PDF 7 Pages |
57 | Accounts - Dormant | 16 Mar 2012 | Download PDF 5 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Nov 2011 | Download PDF 7 Pages |
59 | Accounts - Dormant | 22 Mar 2011 | Download PDF 5 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2010 | Download PDF 7 Pages |
61 | Officers - Change Person Director Company With Change Date | 5 Nov 2010 | Download PDF 2 Pages |
62 | Officers - Change Person Secretary Company With Change Date | 2 Nov 2010 | Download PDF 2 Pages |
63 | Accounts - Dormant | 8 Apr 2010 | Download PDF 4 Pages |
64 | Resolution | 8 Apr 2010 | Download PDF 1 Pages |
65 | Officers - Change Person Director Company With Change Date | 4 Nov 2009 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 4 Nov 2009 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 4 Nov 2009 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 4 Nov 2009 | Download PDF 2 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2009 | Download PDF 7 Pages |
70 | Address - Legacy | 7 Jun 2009 | Download PDF 1 Pages |
71 | Accounts - Dormant | 29 Apr 2009 | Download PDF 5 Pages |
72 | Annual Return - Legacy | 31 Oct 2008 | Download PDF 5 Pages |
73 | Accounts - Dormant | 29 Apr 2008 | Download PDF 5 Pages |
74 | Annual Return - Legacy | 27 Nov 2007 | Download PDF 8 Pages |
75 | Accounts - Dormant | 3 Jun 2007 | Download PDF 4 Pages |
76 | Annual Return - Legacy | 30 Oct 2006 | Download PDF 9 Pages |
77 | Resolution | 24 Feb 2006 | Download PDF 1 Pages |
78 | Accounts - Dormant | 24 Feb 2006 | Download PDF 4 Pages |
79 | Annual Return - Legacy | 27 Oct 2005 | Download PDF 9 Pages |
80 | Accounts - Dormant | 19 Apr 2005 | Download PDF 5 Pages |
81 | Annual Return - Legacy | 14 Oct 2004 | Download PDF 9 Pages |
82 | Accounts - Dormant | 30 Mar 2004 | Download PDF 5 Pages |
83 | Annual Return - Legacy | 31 Oct 2003 | Download PDF 9 Pages |
84 | Accounts - Dormant | 14 Mar 2003 | Download PDF 5 Pages |
85 | Annual Return - Legacy | 8 Dec 2002 | Download PDF 9 Pages |
86 | Resolution | 15 Apr 2002 | Download PDF 1 Pages |
87 | Accounts - Dormant | 15 Apr 2002 | Download PDF 4 Pages |
88 | Annual Return - Legacy | 29 Jan 2002 | Download PDF 8 Pages |
89 | Accounts - Dormant | 30 Mar 2001 | Download PDF 4 Pages |
90 | Resolution | 30 Mar 2001 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 30 Nov 2000 | Download PDF 8 Pages |
92 | Resolution | 21 Oct 1999 | Download PDF 1 Pages |
93 | Accounts - Dormant | 21 Oct 1999 | Download PDF 4 Pages |
94 | Annual Return - Legacy | 21 Oct 1999 | Download PDF 8 Pages |
95 | Accounts - Dormant | 25 May 1999 | Download PDF 4 Pages |
96 | Resolution | 25 May 1999 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 22 Oct 1998 | Download PDF 4 Pages |
98 | Resolution | 6 Nov 1997 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 6 Nov 1997 | Download PDF 6 Pages |
100 | Accounts - Dormant | 6 Nov 1997 | Download PDF 4 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 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 |