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

ABBOTSLEY SELECT LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09708596
Private Limited Company
Active

Company Overview

About Abbotsley Select Ltd
ABBOTSLEY SELECT LTD was founded on 2015-07-29 and has its registered office in Leicester. The organisation's status is listed as "Active". Abbotsley Select 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
ABBOTSLEY SELECT LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
 
Filing Information
Company Number 09708596
Company ID Number 09708596
Date formed 2015-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2022-07-28
Return next due 2023-08-11
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-22 04:54:44
Primary Source:Companies House
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 ABBOTSLEY SELECT LTD

Current Directors
Officer Role Date Appointed
CHRIS JOHN GREENSMITH
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-06-22
MICHAEL JASON CLARKE
Director 2017-08-11 2018-04-05
TERENCE DUNNE
Director 2017-03-15 2017-08-11
ALAN ROGERSON
Director 2016-09-13 2017-03-15
AARON TRAIN
Director 2016-04-26 2016-09-13
RAZVAN BOT
Director 2015-11-11 2016-04-26
ALEKSANDRA VOYNOVA
Director 2015-08-24 2015-11-11
TERENCE DUNNE
Director 2015-07-29 2015-08-24

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
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-15Application to strike the company off the register
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-11Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2023-01-10Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-10
2023-01-10Director's details changed for Dr Mohammed Ayyaz on 2023-01-10
2023-01-10Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JORDAN PEARSON
2022-07-04DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-07-04CESSATION OF JORDAN PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 45 Raphael Close Coventry CV5 8LR United Kingdom
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 45 Raphael Close Coventry CV5 8LR United Kingdom
2022-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-07-04PSC07CESSATION OF JORDAN PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN PEARSON
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM 13 Magna Court Staines upon Thames TW18 3HU United Kingdom
2020-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN PEARSON
2020-11-09PSC07CESSATION OF STEPHEN FUIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09AP01DIRECTOR APPOINTED MR JORDAN PEARSON
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FUIDGE
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM 19 Howe Crescent Daventry NN11 4LX United Kingdom
2020-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FUIDGE
2020-09-23PSC07CESSATION OF GARIC VASILACHI AS A PERSON OF SIGNIFICANT CONTROL
2020-09-23AP01DIRECTOR APPOINTED MR STEPHEN FUIDGE
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GARIC VASILACHI
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM 76 Corbett Road London E17 3JZ United Kingdom
2020-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARIC VASILACHI
2020-04-24PSC07CESSATION OF JERMAINE BAYNES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-24AP01DIRECTOR APPOINTED MR GARIC VASILACHI
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JERMAINE BAYNES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 60 Monk Road Birmingham B8 2TS United Kingdom
2019-12-17PSC07CESSATION OF HAMZA MAJID AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERMAINE BAYNES
2019-12-17AP01DIRECTOR APPOINTED MR JERMAINE BAYNES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HAMZA MAJID
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-07-08AP01DIRECTOR APPOINTED MR HAMZA MAJID
2019-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMZA MAJID
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM Flat 703, Pearl Court 3 Barnard Square Ipswich IP2 8FG United Kingdom
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY MICHAEL BLAKE
2019-07-05PSC07CESSATION OF BRADLEY MICHAEL BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM 38 Lancaster Road Great Yarmouth NR30 2NG United Kingdom
2019-01-31AP01DIRECTOR APPOINTED MR BRADLEY MICHAEL BLAKE
2019-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY MICHAEL BLAKE
2019-01-31PSC07CESSATION OF CHRIS JOHN GREENSMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN GREENSMITH
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-07-12AP01DIRECTOR APPOINTED MR CHRIS JOHN GREENSMITH
2018-07-12PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS JOHN GREENSMITH
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM Flat 4, Rossiter Wood Court Orlebar Gardens Bristol BS11 0RW United Kingdom
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2018-07-12AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-07-12PSC07CESSATION OF MICHAEL JASON CLARKE AS A PSC
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-24AP01DIRECTOR APPOINTED MR MICHAEL JASON CLARKE
2017-10-24PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JASON CLARKE
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2017-08-29PSC07CESSATION OF AARON TRAIN AS A PERSON OF SIGNIFICANT CONTROL
2017-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROGERSON
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 2 MARLD CRESCENT BOLTON BL1 5TH UNITED KINGDOM
2017-03-22AP01DIRECTOR APPOINTED TERENCE DUNNE
2016-09-20AP01DIRECTOR APPOINTED ALAN ROGERSON
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR AARON TRAIN
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-06AP01DIRECTOR APPOINTED AARON TRAIN
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 173 ADNITT ROAD NORTHAMPTON NN1 4NJ UNITED KINGDOM
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAZVAN BOT
2015-12-01AP01DIRECTOR APPOINTED RAZVAN BOT
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA VOYNOVA
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 45 MILTON STREET NORTHAMPTON NN2 7JG UNITED KINGDOM
2015-09-02AP01DIRECTOR APPOINTED MISS ALEKSANDRA VOYNOVA
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to ABBOTSLEY SELECT 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 ABBOTSLEY SELECT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBOTSLEY SELECT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ABBOTSLEY SELECT LTD

Intangible Assets
Patents
We have not found any records of ABBOTSLEY SELECT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTSLEY SELECT LTD
Trademarks
We have not found any records of ABBOTSLEY SELECT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOTSLEY SELECT 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as ABBOTSLEY SELECT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBOTSLEY SELECT 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 ABBOTSLEY SELECT 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 ABBOTSLEY SELECT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4