Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY PYNFORD GEO STRUCTURES LTD
Company Information for

ABBEY PYNFORD GEO STRUCTURES LTD

UNIT 17, STANBRIDGE ROAD, LEIGHTON BUZZARD, LU7 4QB,
Company Registration Number
08133914
Private Limited Company
Active

Company Overview

About Abbey Pynford Geo Structures Ltd
ABBEY PYNFORD GEO STRUCTURES LTD was founded on 2012-07-06 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Abbey Pynford Geo Structures Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBEY PYNFORD GEO STRUCTURES LTD
 
Legal Registered Office
UNIT 17
STANBRIDGE ROAD
LEIGHTON BUZZARD
LU7 4QB
Other companies in HP2
 
Previous Names
ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED18/10/2012
Filing Information
Company Number 08133914
Company ID Number 08133914
Date formed 2012-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/05/2024
Account next due 28/02/2026
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB343718887  
Last Datalog update: 2025-03-05 12:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY PYNFORD GEO STRUCTURES LTD
Is this data useful to you?
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.

Company Officers of ABBEY PYNFORD GEO STRUCTURES LTD

Current Directors
Officer Role Date Appointed
PHILIP NICHOLAS JONES
Director 2012-07-06
PAUL KISS
Director 2012-07-06
ADRIAN MICHAEL O'GRADY
Director 2017-03-01
MOHAMMED RAQEEB
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS PAUL O'CONNOR
Director 2016-04-27 2016-12-05
MARK ANTHONY BADHAM
Director 2012-07-06 2013-11-29
ANDREW MARTIN TEAR
Director 2012-07-06 2013-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NICHOLAS JONES ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
PHILIP NICHOLAS JONES ABBEY PYNFORD DESIGN AND INNOVATION LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PHILIP NICHOLAS JONES ABBEY PYNFORD UNDERPINNING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PHILIP NICHOLAS JONES ABBEY PYNFORD BASEMENT ENGINEERING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PHILIP NICHOLAS JONES THOMAS TAYLOR LTD Director 2009-07-14 CURRENT 2009-06-18 Dissolved 2018-05-08
PHILIP NICHOLAS JONES ABBEY PYNFORD HOLDINGS LIMITED Director 2004-02-04 CURRENT 2004-01-28 Active
PHILIP NICHOLAS JONES ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED Director 1998-06-20 CURRENT 1998-06-04 Active
PHILIP NICHOLAS JONES RAPID INSTALLATIONS UK LTD Director 1998-06-20 CURRENT 1998-06-17 Liquidation
PAUL KISS RSSKL LTD Director 2018-07-24 CURRENT 1945-04-27 Active
PAUL KISS FOUNDSAFE LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
PAUL KISS AP LASER LIMITED Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2018-03-05
PAUL KISS PYNFORD PILING SERVICES LIMITED Director 2013-11-29 CURRENT 2004-10-20 Active
PAUL KISS ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
PAUL KISS ABBEY PYNFORD DESIGN AND INNOVATION LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PAUL KISS ABBEY PYNFORD UNDERPINNING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PAUL KISS ABBEY PYNFORD BASEMENT ENGINEERING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PAUL KISS THOMAS TAYLOR LTD Director 2009-07-14 CURRENT 2009-06-18 Dissolved 2018-05-08
PAUL KISS ABBEY PYNFORD HOLDINGS LIMITED Director 2004-02-04 CURRENT 2004-01-28 Active
PAUL KISS ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED Director 1998-06-20 CURRENT 1998-06-04 Active
PAUL KISS RAPID INSTALLATIONS UK LTD Director 1998-06-20 CURRENT 1998-06-17 Liquidation
PAUL KISS ABBEY PYNFORD LIMITED Director 1991-09-04 CURRENT 1990-09-04 Active
ADRIAN MICHAEL O'GRADY ABBEY PYNFORD LIMITED Director 2018-04-01 CURRENT 1990-09-04 Active
ADRIAN MICHAEL O'GRADY ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2012-07-06 Active
ADRIAN MICHAEL O'GRADY ABBEY PYNFORD HOLDINGS LIMITED Director 2016-04-27 CURRENT 2004-01-28 Active
MOHAMMED RAQEEB ABBEY PYNFORD LIMITED Director 2016-08-01 CURRENT 1990-09-04 Active
MOHAMMED RAQEEB ABBEY PYNFORD HOLDINGS LIMITED Director 2016-08-01 CURRENT 2004-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07REGISTERED OFFICE CHANGED ON 07/01/25 FROM 2 Hampden Road Flitwick Bedford MK45 1HX England
2024-10-16REGISTERED OFFICE CHANGED ON 16/10/24 FROM Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU England
2024-10-16REGISTERED OFFICE CHANGED ON 16/10/24 FROM , Unit 2-6 Bilton Way Dallow Road, Luton, Bedfordshire, LU1 1UU, England
2024-05-29CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-05-26Unaudited abridged accounts made up to 2023-05-31
2024-02-28Previous accounting period shortened from 30/05/23 TO 29/05/23
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS JONES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PAUL KISS
2023-06-20SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-25CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-04-20DIRECTOR APPOINTED MR JAMES GEORGE GARY JAN RUMLEY
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 081339140004
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 081339140004
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081339140003
2023-03-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD WILSON
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS JONES
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081339140001
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081339140002
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 081339140003
2022-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081339140003
2022-01-21SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-12-18AA01Current accounting period extended from 30/11/20 TO 30/05/21
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAQEEB
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAQEEB
2020-03-18AP01DIRECTOR APPOINTED MR PAUL KISS
2020-03-18AP01DIRECTOR APPOINTED MR PAUL KISS
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN JOHNSON
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN JOHNSON
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES WHITMORE PATCH
2019-12-03CH01Director's details changed for Mr Mohammed Raqeeb on 2019-12-03
2019-12-03PSC05Change of details for Abbey Pynford Holdings Ltd as a person with significant control on 2019-12-03
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 1st Floor West Wing Imex Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
2019-12-03REGISTERED OFFICE CHANGED ON 03/12/19 FROM , 1st Floor, West Wing Imex Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER WHEELER
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM WILSON
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM WILSON
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS JONES
2018-12-17CH01Director's details changed for Mr Philip Nicholas Jones on 2018-12-06
2018-06-29AP01DIRECTOR APPOINTED MR MOHAMMED RAQEEB
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL O'GRADY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS PAUL O'CONNOR
2016-07-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-08AP01DIRECTOR APPOINTED MR LEWIS PAUL O'CONNOR
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0108/05/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-01-20AA01Previous accounting period extended from 30/09/14 TO 30/11/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK BADHAM
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 081339140002
2013-07-15AR0106/07/13 FULL LIST
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTS SG1 3QP UNITED KINGDOM
2013-07-12REGISTERED OFFICE CHANGED ON 12/07/13 FROM , Richmond House Walkern Road, Stevenage, Herts, SG1 3QP, United Kingdom
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 081339140001
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TEAR
2012-10-18RES15CHANGE OF NAME 18/10/2012
2012-10-18CERTNMCOMPANY NAME CHANGED ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/10/12
2012-08-07AA01CURREXT FROM 31/07/2013 TO 30/09/2013
2012-07-12AP01DIRECTOR APPOINTED MR ANDREW TEAR
2012-07-12AP01DIRECTOR APPOINTED PHILIP NICHOLAS JONES
2012-07-12AP01DIRECTOR APPOINTED MR PAUL KISS
2012-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ABBEY PYNFORD GEO STRUCTURES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY PYNFORD GEO STRUCTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-21 Outstanding LLOYDS TSB BANK PLC
2013-04-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-09-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-05-31

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 ABBEY PYNFORD GEO STRUCTURES LTD

Intangible Assets
Patents
We have not found any records of ABBEY PYNFORD GEO STRUCTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY PYNFORD GEO STRUCTURES LTD
Trademarks
We have not found any records of ABBEY PYNFORD GEO STRUCTURES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY PYNFORD GEO STRUCTURES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ABBEY PYNFORD GEO STRUCTURES LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY PYNFORD GEO STRUCTURES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY PYNFORD GEO STRUCTURES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY PYNFORD GEO STRUCTURES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.