ABBINGDON GLOBAL LIMITED
Overview
Company Name | ABBINGDON GLOBAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06190130 |
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 ABBINGDON GLOBAL LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ABBINGDON GLOBAL LIMITED located?
Registered Office Address | 79 Scarisbrick New Road PR8 6LJ Southport England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABBINGDON GLOBAL LIMITED?
Company Name | From | Until |
---|---|---|
UNIMATRIX ZERO PROPERTY MANAGEMENT LIMITED | Mar 28, 2007 | Mar 28, 2007 |
What are the latest accounts for ABBINGDON GLOBAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ABBINGDON GLOBAL LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for ABBINGDON GLOBAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 28, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Director's details changed for Mr Vincent Man-Hang Luk on Mar 10, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michelle Luk on Mar 10, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Registered office address changed from 79 Scarisbrick New Road 79 Scarisbrick New Road Southport PR8 6LJ England to 79 Scarisbrick New Road Southport PR8 6LJ on Sep 10, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from G/F Balmoral Lodge 139-141 Cambridge Road Churchtown Southport Merseyside PR9 7LN United Kingdom to 79 Scarisbrick New Road 79 Scarisbrick New Road Southport PR8 6LJ on Sep 09, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Vincent Man-Hang Luk as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Registered office address changed from 36 Balmoral Drive Churchtown Southport Merseyside PR9 8QE to G/F Balmoral Lodge 139-141 Cambridge Road Churchtown Southport Merseyside PR9 7LN on Jun 05, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ABBINGDON GLOBAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUK, Michelle | Secretary | Scarisbrick New Road PR8 6LJ Southport 79 England | British | 121367500001 | ||||||
LUK, Vincent Man-Hang | Director | Scarisbrick New Road PR8 6LJ Southport 79 England | United Kingdom | British | Managing Director | 121367430002 | ||||
BHARDWAJ, Ashok | Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 66797680001 | ||||||
BHARDWAJ CORPORATE SERVICES LIMITED | Director | 47/49 Green Lane HA6 3AE Northwood Middlesex | 40492290001 |
Who are the persons with significant control of ABBINGDON GLOBAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Vincent Man-Hang Luk | Apr 06, 2016 | Balmoral Drive Churchtown PR9 8QE Southport 36 Merseyside United Kingdom | No |
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