Wigan
Greater Manchester
WN3 6XU
Director Name | Mrs Susan Bode |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | abbeycontrols.co.uk |
---|---|
Telephone | 01492 430019 |
Telephone region | Colwyn Bay |
Registered Address | Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Peter Abiodun Bode 70.00% Ordinary |
---|---|
30 at £1 | Susan Bode 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,713 |
Cash | £84,049 |
Current Liabilities | £75,987 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
19 May 2020 | Director's details changed for Mrs Susan Bode on 19 May 2020 (2 pages) |
---|---|
19 May 2020 | Change of details for Mr Peter Abiodun Bode as a person with significant control on 1 December 2019 (2 pages) |
19 May 2020 | Change of details for Mrs Susan Bode as a person with significant control on 1 December 2019 (2 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
19 May 2020 | Director's details changed for Mr Peter Abiodun Bode on 1 December 2019 (2 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 November 2019 | Registered 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 2019 | Director's details changed for Mrs Susan Bode on 11 June 2019 (2 pages) |
11 June 2019 | Change of details for Mr Peter Abiodun Bode as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Change of details for Mrs Susan Bode as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Peter Abiodun Bode on 11 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
20 May 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 November 2015 | Director's details changed for Mr Peter Abiodun Bode on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Susan Bode on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Peter Abiodun Bode on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Susan Bode on 12 November 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Resolutions
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2009 | Director appointed peter abiodun bode (3 pages) |
2 June 2009 | Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2009 | Director appointed susan bode (2 pages) |
2 June 2009 | Director appointed peter abiodun bode (3 pages) |
2 June 2009 | Director appointed susan bode (2 pages) |
18 May 2009 | Incorporation (9 pages) |
18 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
18 May 2009 | Incorporation (9 pages) |
18 May 2009 | Appointment terminated director yomtov jacobs (1 page) |