ABERCORRIS CABINS LIMITED

ABERCORRIS CABINS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameABERCORRIS CABINS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01289081
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABERCORRIS CABINS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ABERCORRIS CABINS LIMITED located?

    Registered Office Address
    71 Redwood Avenue
    LE13 1TZ Melton Mowbray
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABERCORRIS CABINS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABERCORRIS CABINS LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for ABERCORRIS CABINS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 11, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Apr 11, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 11, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 11, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 11, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 11, 2018 with updates

    5 pagesCS01

    Director's details changed for Mr Keith Joseph East on Apr 03, 2017

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Apr 11, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 14
    SH01

    Registered office address changed from 73 Hillside Road Four Oaks Sutton Coldfield West Midlands B74 4DE to 71 Redwood Avenue Melton Mowbray Leicestershire LE13 1TZ on Jun 23, 2015

    1 pagesAD01

    Appointment of Mr Ian Stuart Clarke as a director on May 04, 2015

    2 pagesAP01

    Appointment of Mr Ian Stuart Clarke as a secretary on May 04, 2015

    2 pagesAP03

    Termination of appointment of Eileen Jukes as a secretary on May 04, 2015

    1 pagesTM02

    Who are the officers of ABERCORRIS CABINS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Ian Stuart
    Redwood Avenue
    LE13 1TZ Melton Mowbray
    71
    Leicestershire
    England
    Secretary
    Redwood Avenue
    LE13 1TZ Melton Mowbray
    71
    Leicestershire
    England
    198142720001
    ANGELL, John Edwin
    No Man's Acre Lyne Down
    Much Marcle
    HR8 2NT Ledbury
    Herefordshire
    Director
    No Man's Acre Lyne Down
    Much Marcle
    HR8 2NT Ledbury
    Herefordshire
    United KingdomBritish56118840001
    CLARKE, Ian Stuart
    Redwood Avenue
    LE13 1TZ Melton Mowbray
    71
    Leicestershire
    England
    Director
    Redwood Avenue
    LE13 1TZ Melton Mowbray
    71
    Leicestershire
    England
    EnglandBritish198143730001
    EAST, Keith Joseph
    Llwynygroes
    SY25 6SW Tregaron
    Romsffin
    Wales
    Director
    Llwynygroes
    SY25 6SW Tregaron
    Romsffin
    Wales
    United KingdomBritish168802060002
    ANDREWS, Ann Philippa
    Cherries 6 Sytche Close
    TF13 6JJ Much Wenlock
    Shropshire
    Secretary
    Cherries 6 Sytche Close
    TF13 6JJ Much Wenlock
    Shropshire
    British38865320002
    ANDREWS, Brian
    6 Sytche Close
    TF13 6JJ Much Wenlock
    Shropshire
    Secretary
    6 Sytche Close
    TF13 6JJ Much Wenlock
    Shropshire
    British54421840002
    JUKES, Eileen
    Hillside Road
    B74 4DE Sutton Coldfield
    73
    West Midlands
    Secretary
    Hillside Road
    B74 4DE Sutton Coldfield
    73
    West Midlands
    British76040260001
    SHAW, Pat
    12 The Woodlands
    LE16 7BW Market Harborough
    Leicestershire
    Secretary
    12 The Woodlands
    LE16 7BW Market Harborough
    Leicestershire
    British7492780001
    ANDREWS, Ann Philippa
    Cherries 6 Sytche Close
    TF13 6JJ Much Wenlock
    Shropshire
    Director
    Cherries 6 Sytche Close
    TF13 6JJ Much Wenlock
    Shropshire
    EnglandBritish38865320002
    ANDREWS, Brian
    6 Sytche Close
    TF13 6JJ Much Wenlock
    Shropshire
    Director
    6 Sytche Close
    TF13 6JJ Much Wenlock
    Shropshire
    United KingdomBritish54421840002
    BARKLE, Peter James
    Home Farmhouse
    Boothey Pagnell
    NG33 4DH Grantham
    Lincs
    Director
    Home Farmhouse
    Boothey Pagnell
    NG33 4DH Grantham
    Lincs
    United KingdomBritish30518640001
    BRIGGS, John Spence
    14 Queens Drive
    LS29 9QW Ilkley
    Director
    14 Queens Drive
    LS29 9QW Ilkley
    British38866150001
    BRIGGS, John Spence
    14 Queens Drive
    LS29 9QW Ilkley
    Director
    14 Queens Drive
    LS29 9QW Ilkley
    British38866150001
    GARDNER, David
    27 Vandyke Road
    LE2 5UB Oadby
    Leicestershire
    Director
    27 Vandyke Road
    LE2 5UB Oadby
    Leicestershire
    British38866190001
    GARDNER, David
    27 Vandyke Road
    LE2 5UB Oadby
    Leicestershire
    Director
    27 Vandyke Road
    LE2 5UB Oadby
    Leicestershire
    British38866190001
    JUKES, Dennis John
    73 Hillside Road
    B74 4DE Sutton Coldfield
    West Midlands
    Director
    73 Hillside Road
    B74 4DE Sutton Coldfield
    West Midlands
    United KingdomBritish76040290001
    JUKES, Eileen
    Hillside Road
    B74 4DE Sutton Coldfield
    73
    West Midlands
    Director
    Hillside Road
    B74 4DE Sutton Coldfield
    73
    West Midlands
    United KingdomBritish76040260001
    JUKES, Stewart Andrew
    The Oaklands 69 Walsall Road
    Little Aston
    B74 3BA Sutton Coldfield
    West Midlands
    Director
    The Oaklands 69 Walsall Road
    Little Aston
    B74 3BA Sutton Coldfield
    West Midlands
    British43536420001
    KNIBBS, Jeremy Guy
    Cruachan Burrough End
    Great Dalby
    LE14 2EW Melton Mowbray
    Leicestershire
    Director
    Cruachan Burrough End
    Great Dalby
    LE14 2EW Melton Mowbray
    Leicestershire
    British77086920001
    MAGRATH, Janet Patricia
    Stockfold House
    St Marys Hill Newton Regis
    B79 0NA Tamworth
    West Midlands
    Director
    Stockfold House
    St Marys Hill Newton Regis
    B79 0NA Tamworth
    West Midlands
    British63769600003
    MASON, Robert Edwin
    25 Sandringham Court
    Pengwern Road
    SY3 8LL Shrewsbury
    Director
    25 Sandringham Court
    Pengwern Road
    SY3 8LL Shrewsbury
    United KingdomBritish43536470001
    SHAW, Pat
    12 The Woodlands
    LE16 7BW Market Harborough
    Leicestershire
    Director
    12 The Woodlands
    LE16 7BW Market Harborough
    Leicestershire
    British7492780001
    STOTT, Anthony Frank
    The Old Vicarage
    Bayton
    DY14 9LP Kidderminster
    Worcestershire
    Director
    The Old Vicarage
    Bayton
    DY14 9LP Kidderminster
    Worcestershire
    British43536390001

    What are the latest statements on persons with significant control for ABERCORRIS CABINS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0