ABIROSE LIMITED - LEEDS
Company Profile | Company Filings |
Overview
ABIROSE LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
ABIROSE LIMITED was incorporated 13 years ago on 20/01/2011 and has the registered number: 07500101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ABIROSE LIMITED was incorporated 13 years ago on 20/01/2011 and has the registered number: 07500101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ABIROSE LIMITED - LEEDS
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
GROUND FLOOR
LEEDS
LS1 2HL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KIDDICARE.COM LIMITED (until 07/10/2014)
KIDDICARE.COM LIMITED (until 07/10/2014)
GWECO 498 LIMITED (until 16/02/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2024 | 03/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN WILLIAM FORSHAW | Feb 1972 | British | Director | 2017-07-12 | CURRENT |
MR GARRY WILSON | Jun 1967 | British | Director | 2018-08-01 | CURRENT |
MR GREGORY JOSEPH MCMAHON | Sep 1960 | British | Director | 2011-02-11 UNTIL 2012-09-03 | RESIGNED |
MR MARK ROWAN AMSDEN | Secretary | 2013-02-13 UNTIL 2013-10-18 | RESIGNED | ||
GREGORY JOSEPH MCMAHON | British | Secretary | 2011-02-11 UNTIL 2013-01-11 | RESIGNED | |
ALISON CHARNOCK | Secretary | 2013-10-18 UNTIL 2014-07-14 | RESIGNED | ||
MR MARK DEREK LOGAN | Jul 1967 | British | Director | 2014-07-14 UNTIL 2018-07-26 | RESIGNED |
MR CHRIS YATES | Jan 1962 | British | Director | 2014-07-14 UNTIL 2014-11-28 | RESIGNED |
SCOTT PETER WEAVERS WRIGHT | Mar 1971 | British | Director | 2011-02-28 UNTIL 2013-03-31 | RESIGNED |
ELAINE MARIE WEAVERS WRIGHT | Apr 1971 | British | Director | 2011-02-28 UNTIL 2013-03-31 | RESIGNED |
MR NIGEL MARK INCHES ROBERTSON | Nov 1959 | British | Director | 2013-04-01 UNTIL 2014-07-14 | RESIGNED |
MR RICHARD JOHN PENNYCOOK | Feb 1964 | British | Director | 2011-02-11 UNTIL 2013-04-10 | RESIGNED |
GWECO DIRECTORS LIMITED | Corporate Director | 2011-01-20 UNTIL 2011-02-11 | RESIGNED | ||
MR GRANT JAMES HENLEY | Mar 1960 | British | Director | 2012-09-03 UNTIL 2013-12-02 | RESIGNED |
MRS ALISON LOUISE LANCASTER | Mar 1961 | British | Director | 2012-09-03 UNTIL 2013-06-11 | RESIGNED |
MR JOHN LAYFIELD HOLDEN | Dec 1957 | British | Director | 2011-01-20 UNTIL 2011-02-11 | RESIGNED |
MRS MANDY FLATLEY | Dec 1968 | British | Director | 2012-09-03 UNTIL 2013-11-19 | RESIGNED |
MR SIMON DAVID EASTWOOD | May 1967 | British | Director | 2012-09-04 UNTIL 2013-10-18 | RESIGNED |
MR PAUL GERARD COYLE | Apr 1964 | British | Director | 2011-02-11 UNTIL 2012-09-03 | RESIGNED |
MR ROBIN BROWN | Nov 1956 | British | Director | 2011-02-28 UNTIL 2012-09-03 | RESIGNED |
MISS ALISON BROWN | Nov 1965 | Uk | Director | 2012-09-03 UNTIL 2013-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cygnet Park Llp | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |