ABBEYSTOKE LIMITED - EUXTON, CHORLEY
Company Profile | Company Filings |
Overview
ABBEYSTOKE LIMITED is a Private Limited Company from EUXTON, CHORLEY ENGLAND and has the status: Dissolved - no longer trading.
ABBEYSTOKE LIMITED was incorporated 30 years ago on 14/06/1993 and has the registered number: 02826615. The accounts status is TOTAL EXEMPTION FULL.
ABBEYSTOKE LIMITED was incorporated 30 years ago on 14/06/1993 and has the registered number: 02826615. The accounts status is TOTAL EXEMPTION FULL.
ABBEYSTOKE LIMITED - EUXTON, CHORLEY
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 |
Registered Office
22 EATON AVENUE, MATRIX OFFICE PARK
EUXTON, CHORLEY
LANCASHIRE
PR7 7NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2022 | 28/06/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW VICTOR WALLACE | Nov 1962 | British | Director | 2019-01-08 | CURRENT |
MR ALEXANDER MARK MCCULLOCH | Feb 1975 | British | Director | 2019-01-08 | CURRENT |
MR PETER JAMES NICHOLSON | Dec 1967 | British | Director | 2019-01-08 | CURRENT |
JACQUELINE ANN LYTHGOE | May 1957 | British | Director | 1993-07-27 UNTIL 1994-07-18 | RESIGNED |
MR MARCUS JONATHAN HOWARD LEEDHAM | Apr 1968 | British | Director | 2011-04-06 UNTIL 2022-07-30 | RESIGNED |
MRS PAULINE ELIZABETH HOLT | Jul 1948 | British | Director | 1994-07-18 UNTIL 2018-07-31 | RESIGNED |
MR KENNETH HOLT | Jan 1949 | British | Director | 1993-07-27 UNTIL 2022-07-30 | RESIGNED |
JOHN HENRY HASLAM | Aug 1943 | British | Director | 1998-01-01 UNTIL 2004-03-31 | RESIGNED |
BARBARA LEA HASLAM | Jul 1945 | British | Director | 1997-04-06 UNTIL 2004-03-31 | RESIGNED |
CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | 1993-06-14 UNTIL 1993-07-27 | RESIGNED | ||
CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | 1993-06-14 UNTIL 1993-07-27 | RESIGNED | ||
MR KENNETH HOLT | Jan 1949 | British | Secretary | 1993-07-27 UNTIL 2010-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Consumer Credit Solutions Limited | 2019-01-08 | Euxton, Chorley Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Kenneth Holt | 2018-11-15 - 2019-01-08 | 1/1949 | Preston Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Marcus Jonathan Howard Leedham | 2018-11-15 - 2019-01-08 | 4/1968 | Fareham Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2019-09-21 | 31-03-2019 | 1,061 equity |
Abbeystoke Limited Accounts iXBRL | 2017-02-08 | 31-07-2016 | £63,009 Cash £31,565 equity |
Abbeystoke Limited Accounts iXBRL | 2016-04-02 | 31-07-2015 | £142,944 Cash £112,294 equity |
Abbeystoke Limited Accounts iXBRL | 2014-11-18 | 31-07-2014 | £63,324 Cash £36,559 equity |