Company NameAbbey Electronics Consultants Ltd
DirectorsPeter Abiodun Bode and Susan Bode
Company StatusActive
Company Number06907708
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Abiodun Bode
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
Director NameMrs Susan Bode
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiteabbeycontrols.co.uk
Telephone01492 430019
Telephone regionColwyn Bay

Location

Registered AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Peter Abiodun Bode
70.00%
Ordinary
30 at £1Susan Bode
30.00%
Ordinary

Financials

Year2014
Net Worth£14,713
Cash£84,049
Current Liabilities£75,987

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

19 May 2020Director's details changed for Mrs Susan Bode on 19 May 2020 (2 pages)
19 May 2020Change of details for Mr Peter Abiodun Bode as a person with significant control on 1 December 2019 (2 pages)
19 May 2020Change of details for Mrs Susan Bode as a person with significant control on 1 December 2019 (2 pages)
19 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
19 May 2020Director's details changed for Mr Peter Abiodun Bode on 1 December 2019 (2 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 November 2019Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 18 November 2019 (1 page)
11 June 2019Director's details changed for Mrs Susan Bode on 11 June 2019 (2 pages)
11 June 2019Change of details for Mr Peter Abiodun Bode as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Change of details for Mrs Susan Bode as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Peter Abiodun Bode on 11 June 2019 (2 pages)
21 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
20 May 2019Registered office address changed from Abbey Lodge 4 Priory Close Pemberton Wigan Lancs WN5 8JX to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 20 May 2019 (1 page)
19 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
12 November 2015Director's details changed for Mr Peter Abiodun Bode on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Susan Bode on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Peter Abiodun Bode on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Susan Bode on 12 November 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 June 2009Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2009Director appointed peter abiodun bode (3 pages)
2 June 2009Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2009Director appointed susan bode (2 pages)
2 June 2009Director appointed peter abiodun bode (3 pages)
2 June 2009Director appointed susan bode (2 pages)
18 May 2009Incorporation (9 pages)
18 May 2009Appointment terminated director yomtov jacobs (1 page)
18 May 2009Incorporation (9 pages)
18 May 2009Appointment terminated director yomtov jacobs (1 page)