Company Information for ABBEYGATE DESIGN LIMITED
THISTLEDOWN BARN HOLCOT LANE, SYWELL, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 0BG,
|
Company Registration Number
04871476
Private Limited Company
Active |
Company Name | |
---|---|
ABBEYGATE DESIGN LIMITED | |
Legal Registered Office | |
THISTLEDOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG Other companies in CO10 | |
Company Number | 04871476 | |
---|---|---|
Company ID Number | 04871476 | |
Date formed | 2003-08-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB834088617 |
Last Datalog update: | 2023-11-06 16:15:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBBIE SHELLEY on 2021-09-07 | |
PSC04 | Change of details for Mr Anthony Shelley as a person with significant control on 2021-09-07 | |
CH01 | Director's details changed for Mrs Debbie Marie Shelley on 2021-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM Unit 4a Clockhouse Farm Cavendish Lane Glemsford Suffolk CO10 7PZ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES | |
SH01 | 01/10/20 STATEMENT OF CAPITAL GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/20 FROM Unit 1C Clockhouse Farm, Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE MARIE SHELLEY | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Anthony Charles Shelley as a person with significant control on 2018-02-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBBIE SHELLEY on 2014-01-01 | |
CH01 | Director's details changed for Mr Anthony Shelley on 2014-01-01 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/13 FROM 24 Guscott Road Coalville Leicestershire LE67 4EG | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/08/09; full list of members | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 29 OAKDALE ROAD EARL SHILTON LEICESTERSHIRE LE9 7HX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 05/04/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 5 JUBILEE DRIVE EARL SHILTON LEICESTERSHIRE LE9 7JF | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 7 BRAYFIELD CLOSE BURY ST EDMUNDS SUFFOLK IP32 7EN | |
287 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: CHELTENHAM HOUSE 34 HILL ROAD CLEVEDON NORTH SOMERSET BS21 7PH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-04-05 | £ 19,652 |
---|---|---|
Creditors Due Within One Year | 2012-04-06 | £ 5,586 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYGATE DESIGN LIMITED
Cash Bank In Hand | 2013-04-05 | £ 13,341 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 5,984 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as ABBEYGATE DESIGN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85045095 | Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |