ABBAS MARQUEES LIMITED
Overview
Company Name | ABBAS MARQUEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04455899 |
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 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 Address | No |
What were the previous names of ABBAS MARQUEES LIMITED?
Company Name | From | Until |
---|---|---|
MENDIP HEIGHTS CAMPING AND CARAVAN PARK LIMITED | Jun 06, 2002 | Jun 06, 2002 |
What are the latest accounts for ABBAS MARQUEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for ABBAS MARQUEES LIMITED?
Last Confirmation Statement Made Up To | Apr 27, 2025 |
---|---|
Next Confirmation Statement Due | May 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 27, 2024 |
Overdue | No |
What are the latest filings for ABBAS MARQUEES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sally Melissa Bartlett as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Harry Bartlett as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Lee West as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Sally Bartlett as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 27, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of James Peter Dickson as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mrs Katherine Claire Laycock on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Steven James Laycock on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mrs Katherine Claire Laycock as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steven James Laycock as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Steven James Laycock as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||||||
Notification of Sklaycock Ltd as a person with significant control on Apr 01, 2022 | 1 pages | PSC02 | ||||||||||||||
Cessation of Nina Dickson as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of James Peter Dickson as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||||||
Cessation of James Peter Dickson as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Nina Dickson as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||||||
Registration of charge 044558990002, created on Mar 11, 2022 | 83 pages | MR01 | ||||||||||||||
Who are the officers of ABBAS MARQUEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAYCOCK, Steven James | Secretary | Pill Road Abbots Leigh BS8 3RA Bristol C/O West Co, Leigh Court Business Centre England | 294366420001 | |||||||
LAYCOCK, Katherine Claire | Director | Pill Road Abbots Leigh BS8 3RA Bristol C/O West Co, Leigh Court Business Centre England | England | British | Director | 293015130001 | ||||
LAYCOCK, Steven James | Director | Pill Road Abbots Leigh BS8 3RA Bristol C/O West Co, Leigh Court Business Centre England | England | British | Director | 247718740002 | ||||
WEST, Lee Andrew | Director | Pill Road Abbots Leigh BS8 3RA Bristol C/O West Co, Leigh Court Business Centre England | England | British | Director | 104321260004 | ||||
DICKSON, James Peter | Secretary | Pill Road Abbots Leigh BS8 3RA Bristol C/O West Co, Leigh Court Business Centre England | 190914070001 | |||||||
DICKSON, James Peter | Secretary | High Street BA6 9DU Glastonbury 20a Somerset | British | Director | 83171530004 | |||||
HOWELLS, Edward James | Secretary | 26 High Street BA16 0EB Street Somerset | British | Accountant | 82270490001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BARTLETT, Harry | Director | Pill Road Abbots Leigh BS8 3RA Bristol C/O West Co, Leigh Court Business Centre England | England | British | Company Director | 229614030001 | ||||
BARTLETT, Sally Melissa | Director | Pill Road Abbots Leigh BS8 3RA Bristol C/O West Co, Leigh Court Business Centre England | England | British | Director | 308781840001 | ||||
DICKSON, James Peter | Director | High Street BA6 9DU Glastonbury 20a Somerset | England | British | Director | 190909890001 | ||||
DICKSON, James Peter | Director | High Street BA6 9DU Glastonbury 20a Somerset | England | British | Director | 83171530004 | ||||
DICKSON, Nina | Director | High Street BA6 9DU Glastonbury 20a Somerset | England | British | Director | 245677730001 | ||||
HOWELLS, Edward James | Director | 26 High Street BA16 0EB Street Somerset | United Kingdom | British | Accountant | 82270490001 | ||||
WRIGHT, Raymond | Director | 26 High Street BA16 0EB Street Somerset | British | Accountant | 78390860003 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ABBAS MARQUEES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sklaycock Ltd | Apr 01, 2022 | Pill Road Abbots Leigh BS8 3RA Bristol C/O West & Co, Leigh Court Business Centre England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr James Peter Dickson | Apr 27, 2017 | High Street BA6 9DU Glastonbury 20a Somerset | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mrs Nina Dickson | Apr 27, 2017 | High Street BA6 9DU Glastonbury 20a Somerset | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
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