ABERCORRIS CABINS LIMITED
Overview
| Company Name | ABERCORRIS CABINS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01289081 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ABERCORRIS CABINS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABERCORRIS CABINS LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for ABERCORRIS CABINS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2018 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Keith Joseph East on Apr 03, 2017 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Ian Stuart Clarke as a director on May 04, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Stuart Clarke as a secretary on May 04, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Eileen Jukes as a secretary on May 04, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of ABERCORRIS CABINS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Ian Stuart | Secretary | Redwood Avenue LE13 1TZ Melton Mowbray 71 Leicestershire England | 198142720001 | |||||||
| ANGELL, John Edwin | Director | No Man's Acre Lyne Down Much Marcle HR8 2NT Ledbury Herefordshire | United Kingdom | British | 56118840001 | |||||
| CLARKE, Ian Stuart | Director | Redwood Avenue LE13 1TZ Melton Mowbray 71 Leicestershire England | England | British | 198143730001 | |||||
| EAST, Keith Joseph | Director | Llwynygroes SY25 6SW Tregaron Romsffin Wales | United Kingdom | British | 168802060002 | |||||
| ANDREWS, Ann Philippa | Secretary | Cherries 6 Sytche Close TF13 6JJ Much Wenlock Shropshire | British | 38865320002 | ||||||
| ANDREWS, Brian | Secretary | 6 Sytche Close TF13 6JJ Much Wenlock Shropshire | British | 54421840002 | ||||||
| JUKES, Eileen | Secretary | Hillside Road B74 4DE Sutton Coldfield 73 West Midlands | British | 76040260001 | ||||||
| SHAW, Pat | Secretary | 12 The Woodlands LE16 7BW Market Harborough Leicestershire | British | 7492780001 | ||||||
| ANDREWS, Ann Philippa | Director | Cherries 6 Sytche Close TF13 6JJ Much Wenlock Shropshire | England | British | 38865320002 | |||||
| ANDREWS, Brian | Director | 6 Sytche Close TF13 6JJ Much Wenlock Shropshire | United Kingdom | British | 54421840002 | |||||
| BARKLE, Peter James | Director | Home Farmhouse Boothey Pagnell NG33 4DH Grantham Lincs | United Kingdom | British | 30518640001 | |||||
| BRIGGS, John Spence | Director | 14 Queens Drive LS29 9QW Ilkley | British | 38866150001 | ||||||
| BRIGGS, John Spence | Director | 14 Queens Drive LS29 9QW Ilkley | British | 38866150001 | ||||||
| GARDNER, David | Director | 27 Vandyke Road LE2 5UB Oadby Leicestershire | British | 38866190001 | ||||||
| GARDNER, David | Director | 27 Vandyke Road LE2 5UB Oadby Leicestershire | British | 38866190001 | ||||||
| JUKES, Dennis John | Director | 73 Hillside Road B74 4DE Sutton Coldfield West Midlands | United Kingdom | British | 76040290001 | |||||
| JUKES, Eileen | Director | Hillside Road B74 4DE Sutton Coldfield 73 West Midlands | United Kingdom | British | 76040260001 | |||||
| JUKES, Stewart Andrew | Director | The Oaklands 69 Walsall Road Little Aston B74 3BA Sutton Coldfield West Midlands | British | 43536420001 | ||||||
| KNIBBS, Jeremy Guy | Director | Cruachan Burrough End Great Dalby LE14 2EW Melton Mowbray Leicestershire | British | 77086920001 | ||||||
| MAGRATH, Janet Patricia | Director | Stockfold House St Marys Hill Newton Regis B79 0NA Tamworth West Midlands | British | 63769600003 | ||||||
| MASON, Robert Edwin | Director | 25 Sandringham Court Pengwern Road SY3 8LL Shrewsbury | United Kingdom | British | 43536470001 | |||||
| SHAW, Pat | Director | 12 The Woodlands LE16 7BW Market Harborough Leicestershire | British | 7492780001 | ||||||
| STOTT, Anthony Frank | Director | The Old Vicarage Bayton DY14 9LP Kidderminster Worcestershire | British | 43536390001 |
What are the latest statements on persons with significant control for ABERCORRIS CABINS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 11, 2017 | The 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