ABBAS MARQUEES LIMITED

ABBAS MARQUEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABBAS MARQUEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04455899
    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 ABBAS MARQUEES LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is ABBAS MARQUEES LIMITED located?

    Registered Office Address
    C/O West Co, Leigh Court Business Centre Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBAS MARQUEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENDIP HEIGHTS CAMPING AND CARAVAN PARK LIMITEDJun 06, 2002Jun 06, 2002

    What are the latest accounts for ABBAS MARQUEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for ABBAS MARQUEES LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2025
    Next Confirmation Statement DueMay 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2024
    OverdueNo

    What are the latest filings for ABBAS MARQUEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sally Melissa Bartlett as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Harry Bartlett as a director on Feb 08, 2024

    1 pagesTM01

    Appointment of Mr Lee West as a director on Jan 31, 2024

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Sally Bartlett as a director on May 05, 2023

    2 pagesAP01

    Confirmation statement made on Apr 27, 2022 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of James Peter Dickson as a secretary on Apr 01, 2022

    1 pagesTM02

    Director's details changed for Mrs Katherine Claire Laycock on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Steven James Laycock on Apr 01, 2022

    2 pagesCH01

    Registered office address changed from 20a High Street Glastonbury Somerset BA6 9DU to C/O West Co, Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA on Apr 04, 2022

    1 pagesAD01

    Appointment of Mrs Katherine Claire Laycock as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Steven James Laycock as a secretary on Apr 01, 2022

    2 pagesAP03

    Appointment of Mr Steven James Laycock as a director on Apr 01, 2022

    2 pagesAP01

    Notification of Sklaycock Ltd as a person with significant control on Apr 01, 2022

    1 pagesPSC02

    Cessation of Nina Dickson as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Termination of appointment of James Peter Dickson as a director on Apr 01, 2022

    1 pagesTM01

    Cessation of James Peter Dickson as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Termination of appointment of Nina Dickson as a director on Apr 01, 2022

    1 pagesTM01

    Registration of charge 044558990002, created on Mar 11, 2022

    83 pagesMR01

    Who are the officers of ABBAS MARQUEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYCOCK, Steven James
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    Secretary
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    294366420001
    LAYCOCK, Katherine Claire
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    Director
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    EnglandBritishDirector293015130001
    LAYCOCK, Steven James
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    Director
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    EnglandBritishDirector247718740002
    WEST, Lee Andrew
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    Director
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    EnglandBritishDirector104321260004
    DICKSON, James Peter
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    Secretary
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    190914070001
    DICKSON, James Peter
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    Secretary
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    BritishDirector83171530004
    HOWELLS, Edward James
    26 High Street
    BA16 0EB Street
    Somerset
    Secretary
    26 High Street
    BA16 0EB Street
    Somerset
    BritishAccountant82270490001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARTLETT, Harry
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    Director
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    EnglandBritishCompany Director229614030001
    BARTLETT, Sally Melissa
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    Director
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West Co, Leigh Court Business Centre
    England
    EnglandBritishDirector308781840001
    DICKSON, James Peter
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    Director
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    EnglandBritishDirector190909890001
    DICKSON, James Peter
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    Director
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    EnglandBritishDirector83171530004
    DICKSON, Nina
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    Director
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    EnglandBritishDirector245677730001
    HOWELLS, Edward James
    26 High Street
    BA16 0EB Street
    Somerset
    Director
    26 High Street
    BA16 0EB Street
    Somerset
    United KingdomBritishAccountant82270490001
    WRIGHT, Raymond
    26 High Street
    BA16 0EB Street
    Somerset
    Director
    26 High Street
    BA16 0EB Street
    Somerset
    BritishAccountant78390860003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of ABBAS MARQUEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sklaycock Ltd
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West & Co, Leigh Court Business Centre
    England
    Apr 01, 2022
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    C/O West & Co, Leigh Court Business Centre
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr James Peter Dickson
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    Apr 27, 2017
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Nina Dickson
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    Apr 27, 2017
    High Street
    BA6 9DU Glastonbury
    20a
    Somerset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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